Company NameSalon Premiere Limited
DirectorMei Wang
Company StatusActive
Company Number08335169
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMiss Mei Wang
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address21 Canonbury Lane
Islington
London
N1 2AS
Director NameMiss Mei Wang
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390a Hornsey Road
London
N19 4HT
Director NameMr Karl Si Lok Tong
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 2, 60 Frobisher Road
London
N8 0QX
Director NameMrs Wai Peng Lou
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed04 November 2018(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address21 Canonbury Lane
Islington
London
N1 2AS

Contact

Websitepurplesalon.co.uk
Telephone020 81276874
Telephone regionLondon

Location

Registered Address21 Canonbury Lane
Islington
London
N1 2AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Mei Wang
50.00%
Ordinary
1 at £1Si Lok Tong
50.00%
Ordinary

Financials

Year2014
Net Worth£815
Cash£4,245
Current Liabilities£3,430

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

7 March 2013Delivered on: 12 March 2013
Persons entitled: Berwick Street Securities LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the account referred to in the rent deposit deed.
Outstanding

Filing History

12 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
19 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
20 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 April 2019Notification of Mei Wang as a person with significant control on 28 March 2019 (2 pages)
2 April 2019Cessation of Wai Peng Lou as a person with significant control on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Wai Peng Lou as a director on 18 March 2019 (1 page)
18 March 2019Appointment of Miss Mei Wang as a director on 5 March 2019 (2 pages)
20 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
3 December 2018Notification of Wai Peng Lou as a person with significant control on 19 November 2018 (2 pages)
1 December 2018Termination of appointment of Karl Si Lok Tong as a director on 20 October 2018 (1 page)
20 November 2018Cessation of Karl Si Lok Tong as a person with significant control on 19 November 2018 (1 page)
19 November 2018Appointment of Mrs Wai Peng Lou as a director on 4 November 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Director's details changed for Mr Si Lok Tong on 12 July 2016 (3 pages)
8 March 2017Director's details changed for Mr Si Lok Tong on 12 July 2016 (3 pages)
6 March 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
6 March 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Termination of appointment of Mei Wang as a director on 31 January 2014 (1 page)
2 September 2015Termination of appointment of Mei Wang as a director on 31 January 2014 (1 page)
29 July 2015Registered office address changed from 97 Berwick Street London England W1F 0QH to 21 Canonbury Lane Islington London N1 2AS on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 97 Berwick Street London England W1F 0QH to 21 Canonbury Lane Islington London N1 2AS on 29 July 2015 (1 page)
29 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Appointment of Mr Si Lok Tong as a director (2 pages)
9 January 2014Appointment of Mr Si Lok Tong as a director (2 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
2 April 2013Registered office address changed from 390a Hornsey Road London N19 4HT England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 390a Hornsey Road London N19 4HT England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 390a Hornsey Road London N19 4HT England on 2 April 2013 (1 page)
12 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)