Hook End
Brentwood
Essex
CM15 0PH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Graham Charles Cooper |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Kiln Field Hook End Brentwood Essex CM15 0PH |
Website | www.hairinnovationsltd.co.uk |
---|
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
50 at £1 | Graham Charles Cooper 50.00% Ordinary |
---|---|
50 at £1 | Lynn Jane Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,407 |
Cash | £19,317 |
Current Liabilities | £45,195 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 November 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
25 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
10 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
10 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
19 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 October 2011 | Appointment of Graham Charles Cooper as a director (2 pages) |
17 October 2011 | Appointment of Mrs Lynn Jane Cooper as a director (2 pages) |
17 October 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 October 2011 | Appointment of Graham Charles Cooper as a director (2 pages) |
17 October 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 October 2011 | Appointment of Mrs Lynn Jane Cooper as a director (2 pages) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|