Company NameRed Carpet Manicure UK Limited
DirectorsDarren Crook and James Crook
Company StatusActive
Company Number07749996
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDarren Crook
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameJames Crook
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameMs Lisa Crook
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleDistributor
Country of ResidenceEngland
Correspondence AddressGalley House 2nd Floor
Moon Lane
Barnet
Hertfordshire
EN5 5YL

Contact

Websitewww.redcarpetmanicure.com
Telephone08448092668
Telephone regionUnknown

Location

Registered AddressAshdon House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£143,110
Cash£242,706
Current Liabilities£416,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

7 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 March 2020Change of details for Louella Belle Limited as a person with significant control on 5 February 2020 (2 pages)
24 February 2020Cessation of Darren Crook as a person with significant control on 5 February 2020 (1 page)
24 February 2020Cessation of James Adam Crook as a person with significant control on 5 February 2020 (1 page)
24 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
24 February 2020Notification of Louella Belle Limited as a person with significant control on 5 February 2020 (1 page)
5 February 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Change of details for Mr Darren Crook as a person with significant control on 24 December 2017 (2 pages)
4 February 2019Cessation of Lisa Crook as a person with significant control on 24 December 2017 (1 page)
4 February 2019Confirmation statement made on 23 August 2018 with no updates (3 pages)
4 February 2019Change of details for Mr James Adam Crook as a person with significant control on 24 December 2017 (2 pages)
4 February 2019Termination of appointment of Lisa Crook as a director on 24 December 2017 (1 page)
12 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
30 September 2015Director's details changed for James Crook on 1 August 2015 (2 pages)
30 September 2015Director's details changed for Darren Crook on 1 August 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300
(4 pages)
30 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300
(4 pages)
30 September 2015Director's details changed for Darren Crook on 1 August 2015 (2 pages)
30 September 2015Director's details changed for Ms Lisa Crook on 1 August 2015 (2 pages)
30 September 2015Director's details changed for James Crook on 1 August 2015 (2 pages)
30 September 2015Director's details changed for Ms Lisa Crook on 1 August 2015 (2 pages)
30 September 2015Registered office address changed from Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 30 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Registered office address changed from Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 30 September 2015 (1 page)
20 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(5 pages)
20 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 300
(5 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 300
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
3 February 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
3 February 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)