Company NameDenis And Cristian Hair Couture Limited
DirectorCristian Moroni
Company StatusActive
Company Number09005115
CategoryPrivate Limited Company
Incorporation Date22 April 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Cristian Moroni
Date of BirthMay 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Denis Max Nicholas Barbey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Donkey Alley
London
SE22 0NY

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Cristian Moroni
50.00%
Ordinary
1 at £1Denis Max Nicholas Barbey
50.00%
Ordinary

Financials

Year2014
Net Worth-£343,160
Cash£58,772
Current Liabilities£500,193

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Charges

4 May 2018Delivered on: 4 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
18 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
18 May 2023Change of details for Mr Cristian Moroni as a person with significant control on 22 April 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
16 May 2022Director's details changed for Mr Cristian Moroni on 31 December 2019 (2 pages)
16 May 2022Change of details for Mr Cristian Moroni as a person with significant control on 31 December 2019 (2 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
10 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
24 June 2019Change of details for Mr Cristian Moroni as a person with significant control on 23 November 2018 (2 pages)
24 June 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
24 June 2019Cessation of Denis Max Nicholas Barbey as a person with significant control on 23 November 2018 (1 page)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 December 2018Termination of appointment of Denis Max Nicholas Barbey as a director on 23 November 2018 (1 page)
19 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
4 May 2018Registration of charge 090051150001, created on 4 May 2018 (22 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
8 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)