London
W8 4NA
Director Name | Mr David Separovich |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Hair Salon |
Country of Residence | England |
Correspondence Address | 5 Holland Street London W8 4NA |
Registered Address | 5 Holland Street London W8 4NA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
500 at £1 | David Separovich 50.00% Ordinary |
---|---|
500 at £1 | Lisa Separovich 50.00% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
26 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
19 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
8 December 2021 | Withdrawal of a person with significant control statement on 8 December 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
25 July 2019 | Cessation of David Separovich as a person with significant control on 25 July 2019 (1 page) |
25 July 2019 | Termination of appointment of David Separovich as a director on 25 July 2019 (1 page) |
29 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
25 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
23 January 2018 | Notification of Lisa Separovich as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Notification of David Separovich as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Notification of David Separovich as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Notification of Lisa Separovich as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
12 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
8 October 2015 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (3 pages) |
8 October 2015 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (3 pages) |
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 August 2014 | Registration of charge 091164670001, created on 26 August 2014 (23 pages) |
26 August 2014 | Registration of charge 091164670001, created on 26 August 2014 (23 pages) |
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|