Company NameBlades Barbershops & City Hairdressers Ltd
DirectorColin John Murphy
Company StatusActive
Company Number07746105
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Colin John Murphy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address34 Wormwood Street
London
EC2M 1RP
Director NameAngela Carr
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Wormwood Street
London
EC2M 1RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Alan Joseph Murphy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2018)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address34 Wormwood Street
London
EC2M 1RP

Contact

Telephone020 79209111
Telephone regionLondon

Location

Registered Address8 Cullum Street
London
EC3M 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at £0.01Murphy's Hair LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,903
Cash£4,643
Current Liabilities£17,246

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

11 October 2011Delivered on: 26 October 2011
Persons entitled: Pgf Ii S.A. and Pgf Ii (Lime) S.A.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit means £9,999 see image for full details.
Outstanding

Filing History

2 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 November 2018Termination of appointment of Alan Joseph Murphy as a director on 31 October 2018 (1 page)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
10 February 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
10 February 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
(3 pages)
21 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
(3 pages)
14 August 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE England on 14 August 2013 (2 pages)
14 August 2013Appointment of Mr. Colin John Murphy as a director (3 pages)
14 August 2013Appointment of Mr. Alan Joseph Murphy as a director (3 pages)
14 August 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE England on 14 August 2013 (2 pages)
14 August 2013Termination of appointment of Angela Carr as a director (2 pages)
14 August 2013Appointment of Mr. Alan Joseph Murphy as a director (3 pages)
14 August 2013Termination of appointment of Angela Carr as a director (2 pages)
14 August 2013Appointment of Mr. Colin John Murphy as a director (3 pages)
8 May 2013Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom on 8 May 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2011Appointment of Angela Carr as a director (3 pages)
1 September 2011Appointment of Angela Carr as a director (3 pages)
23 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)