Company NameUnruly Curls Ltd
DirectorsAnthony Giuseppe Carenza and Steve Sinclair
Company StatusActive
Company Number07809098
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Previous NameHair And Make-Up Dept Ltd

Business Activity

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

Directors

Director NameMr Anthony Giuseppe Carenza
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed15 October 2018(7 years after company formation)
Appointment Duration5 years, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address2 Olaf Street
2 Peoples Hall
London
W11 4BE
Director NameMr Steve Sinclair
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(8 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameMrs Natasha Devedlaka-Price
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameMr Michael Price
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameMr Steven Sinclair
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(7 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 February 2019)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address2 Olaf Street
London
W11 4BE

Contact

Websitewww.unrulycurls.co.uk
Telephone020 72431030
Telephone regionLondon

Location

Registered Address96b Leather Lane
London
EC1N 7TX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Michael Price
50.00%
Ordinary
1 at £1Natasha Devedlaka-price
50.00%
Ordinary

Financials

Year2014
Net Worth£3,157
Cash£1,722
Current Liabilities£404

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
20 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 April 2023Registered 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 2023Registered 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 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
2 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
28 June 2021Micro company accounts made up to 31 October 2020 (4 pages)
4 January 2021Confirmation statement made on 13 October 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
19 February 2020Notification of Anthony Giuseppe Carenza as a person with significant control on 1 November 2018 (2 pages)
12 December 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
13 November 2019Appointment of Mr Steven Sinclair as a director on 6 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Steven Sinclair on 6 November 2019 (2 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
25 February 2019Termination of appointment of Steven Sinclair as a director on 25 February 2019 (1 page)
9 November 2018Cessation of Michael Price as a person with significant control on 15 October 2018 (1 page)
9 November 2018Termination of appointment of Michael Price as a director on 15 October 2018 (1 page)
9 November 2018Appointment of Mr Steven Sinclair as a director on 15 October 2018 (2 pages)
9 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
9 November 2018Appointment of Mr Anthony Giuseppe Carenza as a director on 15 October 2018 (2 pages)
9 November 2018Termination of appointment of Natasha Devedlaka-Price as a director on 15 October 2018 (1 page)
9 November 2018Cessation of Natasha Devedlaka-Price as a person with significant control on 15 October 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
31 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
14 March 2015Company name changed hair and make-up dept LTD\certificate issued on 14/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
14 March 2015Company name changed hair and make-up dept LTD\certificate issued on 14/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
4 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
25 September 2014Change of name notice (2 pages)
25 September 2014Change of name notice (2 pages)
12 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)