Company NameEmpowerment Academy Limited
DirectorsSamantha Brown and Rochelle Annette Joanna Greenaway
Company StatusActive
Company Number08685330
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Samantha Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Butler Road
Harrow
HA1 4DS
Director NameMiss Rochelle Annette Joanna Greenaway
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 B
Drayton Road
London
NW10 4EL

Contact

Websiteroyalmail.com

Location

Registered Address77 Butler Road
Harrow
HA1 4DS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rochelle Greenaway
50.00%
Ordinary
1 at £1Samantha Greenaway
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,591
Current Liabilities£2,591

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
16 December 2020Registered office address changed from C/O Jp Accountancy Taxation and Solution Limited Phoenix Industrial Estate, Rosslyn Crescent Harrow HA1 2SP England to 77 Butler Road Harrow HA1 4DS on 16 December 2020 (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
13 November 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
29 August 2017Registered office address changed from Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP to C/O Jp Accountancy Taxation and Solution Limited Phoenix Industrial Estate, Rosslyn Crescent Harrow HA1 2SP on 29 August 2017 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Director's details changed for Mrs Samantha Brown on 1 August 2017 (2 pages)
29 August 2017Registered office address changed from Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP to C/O Jp Accountancy Taxation and Solution Limited Phoenix Industrial Estate, Rosslyn Crescent Harrow HA1 2SP on 29 August 2017 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Director's details changed for Mrs Samantha Brown on 1 August 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 October 2015Registered office address changed from 46 B Drayton Road London NW10 4EL to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 46 B Drayton Road London NW10 4EL to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 October 2015 (1 page)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Registered office address changed from 46 B Drayton Road London NW10 4EL to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 October 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
29 September 2013Director's details changed for Miss Samantha Greenaway on 29 September 2013 (2 pages)
29 September 2013Director's details changed for Miss Samantha Greenaway on 29 September 2013 (2 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)