Company NameGlamorous Lengths Ltd
Company StatusActive
Company Number07835498
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Nayna Kotecha
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Ballards Lane
Finchley
London
N3 2DL
Director NameMr Rohan Kotecha
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Ballards Lane
Finchley
London
N3 2DL
Director NameMiss Kiran Kaur Hunjan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Ballards Lane
Finchley
London
N3 2DL
Director NameMrs Komal Ketan Karia
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Anil Kotecha
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Ballards Lane
Finchley
London
N3 2DL

Contact

Websiteglamorouslengths.com
Telephone020 33059930
Telephone regionLondon

Location

Registered Address82 Ballards Lane
Finchley
London
N3 2DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £0.01Anil Kotecha
20.00%
Ordinary
200 at £0.01Kiran Hunjan
20.00%
Ordinary
200 at £0.01Komal Kotecha
20.00%
Ordinary
200 at £0.01Nayna Kotecha
20.00%
Ordinary
200 at £0.01Rohan Kotecha
20.00%
Ordinary

Financials

Year2014
Net Worth£65,576
Cash£77,151
Current Liabilities£141,271

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due26 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

2 June 2017Delivered on: 6 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 30 November 2019 (9 pages)
8 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 November 2020Current accounting period shortened from 28 November 2019 to 27 November 2019 (1 page)
22 November 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
7 November 2019Confirmation statement made on 4 November 2019 with updates (6 pages)
28 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
2 January 2019Confirmation statement made on 4 November 2018 with updates (6 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
10 November 2017Confirmation statement made on 4 November 2017 with updates (6 pages)
10 November 2017Confirmation statement made on 4 November 2017 with updates (6 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 June 2017Registration of charge 078354980001, created on 2 June 2017 (28 pages)
6 June 2017Registration of charge 078354980001, created on 2 June 2017 (28 pages)
17 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
5 October 2016Director's details changed for Mr Rohan Anil Kotecha on 1 September 2016 (2 pages)
5 October 2016Director's details changed for Miss Kiran Hunjan on 1 September 2016 (2 pages)
5 October 2016Director's details changed for Mr Rohan Anil Kotecha on 1 September 2016 (2 pages)
5 October 2016Director's details changed for Miss Kiran Hunjan on 1 September 2016 (2 pages)
4 October 2016Director's details changed for Mrs Komal Ketan Karia on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mrs Komal Ketan Karia on 4 October 2016 (2 pages)
30 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
30 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
14 March 2016Director's details changed for Mr Anil Kotecha on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mrs Nayna Kotecha on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Anil Kotecha on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mrs Nayna Kotecha on 14 March 2016 (2 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10.06
(9 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10.06
(9 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10.06
(9 pages)
16 September 2015Director's details changed for Miss Komal Kotecha on 27 August 2015 (2 pages)
16 September 2015Director's details changed for Miss Komal Kotecha on 27 August 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.03
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.01
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.04
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.03
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.06
(5 pages)
26 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.01
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.05
(5 pages)
26 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.04
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.06
(5 pages)
26 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.05
(5 pages)
25 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.01
(3 pages)
25 August 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10.01
(3 pages)
20 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
20 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
20 August 2015Particulars of variation of rights attached to shares (2 pages)
20 August 2015Particulars of variation of rights attached to shares (2 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
(6 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
(6 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
(6 pages)
29 August 2014Director's details changed for Mr Rohan Anil Kotecha on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Rohan Anil Kotecha on 29 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Nayna Kotecha on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Miss Komal Kotecha on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Anil Kotecha on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Miss Komal Kotecha on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Anil Kotecha on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Nayna Kotecha on 27 August 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(6 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(6 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(6 pages)
14 August 2013Director's details changed for Mr Rohan Anil Kotecha on 13 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Rohan Anil Kotecha on 13 August 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 July 2013Director's details changed for Miss Komal Kotecha on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Anil Kotecha on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Anil Kotecha on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mrs Nayna Kotecha on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mrs Nayna Kotecha on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Miss Komal Kotecha on 16 July 2013 (2 pages)
1 February 2013Registered office address changed from 46 Friern Park North Finchley London London N12 9DP United Kingdom on 1 February 2013 (1 page)
1 February 2013Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
1 February 2013Registered office address changed from 46 Friern Park North Finchley London London N12 9DP United Kingdom on 1 February 2013 (1 page)
1 February 2013Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
1 February 2013Registered office address changed from 46 Friern Park North Finchley London London N12 9DP United Kingdom on 1 February 2013 (1 page)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)