Company NamePlatform Barbers Ltd
DirectorToni Hadad
Company StatusActive
Company Number09272742
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)

Business Activity

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

Director

Director NameToni Hadad
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Sternhold Avenue
London
SW2 4PA

Location

Registered Address13-15 Sternhold Avenue
London
SW2 4PA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
23 May 2023Termination of appointment of Toni Hadad as a director on 22 May 2023 (1 page)
23 May 2023Notification of Raed Chames Eddine as a person with significant control on 22 May 2023 (2 pages)
23 May 2023Appointment of Raed Chames Eddine as a director on 22 May 2023 (2 pages)
23 May 2023Cessation of Toni Hadad as a person with significant control on 22 May 2023 (1 page)
7 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 December 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020Confirmation statement made on 21 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Confirmation statement made on 21 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to 13-15 Sternhold Avenue London SW2 4PA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to 13-15 Sternhold Avenue London SW2 4PA on 12 June 2017 (1 page)
8 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 9 February 2016 (1 page)
9 February 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 9 February 2016 (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-21
  • GBP 1
(22 pages)
21 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-21
  • GBP 1
(22 pages)