2 Peoples Hall
London
W11 4BE
Director Name | Mr Steve Sinclair |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(8 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peoples Hall 2 Olaf Street London W11 4BE |
Director Name | Mrs Natasha Devedlaka-Price |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peoples Hall 2 Olaf Street London W11 4BE |
Director Name | Mr Michael Price |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peoples Hall 2 Olaf Street London W11 4BE |
Director Name | Mr Steven Sinclair |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(7 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 February 2019) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 2 Olaf Street London W11 4BE |
Website | www.unrulycurls.co.uk |
---|---|
Telephone | 020 72431030 |
Telephone region | London |
Registered Address | 96b Leather Lane London EC1N 7TX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Michael Price 50.00% Ordinary |
---|---|
1 at £1 | Natasha Devedlaka-price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,157 |
Cash | £1,722 |
Current Liabilities | £404 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
23 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
3 April 2023 | Registered office address changed from 96B 96 B Leather Lane London EC1N 7TX England to 96B Leather Lane London EC1N 7TX on 3 April 2023 (1 page) |
9 March 2023 | Registered office address changed from 2 Peoples Hall 2 Olaf Street London W11 4BE to 96B 96 B Leather Lane London EC1N 7TX on 9 March 2023 (1 page) |
26 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
2 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
28 June 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
4 January 2021 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
19 February 2020 | Notification of Anthony Giuseppe Carenza as a person with significant control on 1 November 2018 (2 pages) |
12 December 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
13 November 2019 | Appointment of Mr Steven Sinclair as a director on 6 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Steven Sinclair on 6 November 2019 (2 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
25 February 2019 | Termination of appointment of Steven Sinclair as a director on 25 February 2019 (1 page) |
9 November 2018 | Cessation of Michael Price as a person with significant control on 15 October 2018 (1 page) |
9 November 2018 | Termination of appointment of Michael Price as a director on 15 October 2018 (1 page) |
9 November 2018 | Appointment of Mr Steven Sinclair as a director on 15 October 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
9 November 2018 | Appointment of Mr Anthony Giuseppe Carenza as a director on 15 October 2018 (2 pages) |
9 November 2018 | Termination of appointment of Natasha Devedlaka-Price as a director on 15 October 2018 (1 page) |
9 November 2018 | Cessation of Natasha Devedlaka-Price as a person with significant control on 15 October 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
14 March 2015 | Company name changed hair and make-up dept LTD\certificate issued on 14/03/15
|
14 March 2015 | Company name changed hair and make-up dept LTD\certificate issued on 14/03/15
|
4 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 September 2014 | Change of name notice (2 pages) |
25 September 2014 | Change of name notice (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|