Finchley
London
N3 2DL
Director Name | Mr Rohan Kotecha |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Ballards Lane Finchley London N3 2DL |
Director Name | Miss Kiran Kaur Hunjan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Ballards Lane Finchley London N3 2DL |
Director Name | Mrs Komal Ketan Karia |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Anil Kotecha |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Ballards Lane Finchley London N3 2DL |
Website | glamorouslengths.com |
---|---|
Telephone | 020 33059930 |
Telephone region | London |
Registered Address | 82 Ballards Lane Finchley London N3 2DL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £0.01 | Anil Kotecha 20.00% Ordinary |
---|---|
200 at £0.01 | Kiran Hunjan 20.00% Ordinary |
200 at £0.01 | Komal Kotecha 20.00% Ordinary |
200 at £0.01 | Nayna Kotecha 20.00% Ordinary |
200 at £0.01 | Rohan Kotecha 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,576 |
Cash | £77,151 |
Current Liabilities | £141,271 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 November |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
2 June 2017 | Delivered on: 6 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 January 2021 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
8 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
28 November 2020 | Current accounting period shortened from 28 November 2019 to 27 November 2019 (1 page) |
22 November 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
7 November 2019 | Confirmation statement made on 4 November 2019 with updates (6 pages) |
28 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
2 January 2019 | Confirmation statement made on 4 November 2018 with updates (6 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with updates (6 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with updates (6 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 June 2017 | Registration of charge 078354980001, created on 2 June 2017 (28 pages) |
6 June 2017 | Registration of charge 078354980001, created on 2 June 2017 (28 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
5 October 2016 | Director's details changed for Mr Rohan Anil Kotecha on 1 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Miss Kiran Hunjan on 1 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Rohan Anil Kotecha on 1 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Miss Kiran Hunjan on 1 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mrs Komal Ketan Karia on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mrs Komal Ketan Karia on 4 October 2016 (2 pages) |
30 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
30 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
14 March 2016 | Director's details changed for Mr Anil Kotecha on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mrs Nayna Kotecha on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Anil Kotecha on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mrs Nayna Kotecha on 14 March 2016 (2 pages) |
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
16 September 2015 | Director's details changed for Miss Komal Kotecha on 27 August 2015 (2 pages) |
16 September 2015 | Director's details changed for Miss Komal Kotecha on 27 August 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
25 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
25 August 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
20 August 2015 | Resolutions
|
20 August 2015 | Resolutions
|
20 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 August 2014 | Director's details changed for Mr Rohan Anil Kotecha on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Rohan Anil Kotecha on 29 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Nayna Kotecha on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Miss Komal Kotecha on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Anil Kotecha on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Miss Komal Kotecha on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Anil Kotecha on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Nayna Kotecha on 27 August 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
14 August 2013 | Director's details changed for Mr Rohan Anil Kotecha on 13 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Rohan Anil Kotecha on 13 August 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 July 2013 | Director's details changed for Miss Komal Kotecha on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Anil Kotecha on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Anil Kotecha on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Nayna Kotecha on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Nayna Kotecha on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Miss Komal Kotecha on 16 July 2013 (2 pages) |
1 February 2013 | Registered office address changed from 46 Friern Park North Finchley London London N12 9DP United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Registered office address changed from 46 Friern Park North Finchley London London N12 9DP United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Registered office address changed from 46 Friern Park North Finchley London London N12 9DP United Kingdom on 1 February 2013 (1 page) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|