Company NameSrsh123 Limited
DirectorsStuart Ian Hornett and Stuart William Rogers Ross
Company StatusActive
Company Number09406709
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)
Previous NamesStuart Hornett Limited and Stuart Ross Hair Limited

Business Activity

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

Directors

Director NameMr Stuart Ian Hornett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Camberwell Grove
London
SE5 8RJ
Director NameMr Stuart William Rogers Ross
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address214 Camberwell Grove
London
SE5 8RJ

Location

Registered Address214 Camberwell Grove
London
SE5 8RJ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

2 at £1Stuart Hornett
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with updates (5 pages)
22 January 2024Micro company accounts made up to 31 July 2023 (5 pages)
10 February 2023Particulars of variation of rights attached to shares (2 pages)
10 February 2023Memorandum and Articles of Association (28 pages)
10 February 2023Change of share class name or designation (2 pages)
10 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
14 November 2022Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 214 Camberwell Grove London SE5 8RJ on 14 November 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
5 January 2022Change of details for Mr Stuart William Rogers Ross as a person with significant control on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Mr Stuart Ian Hornett on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Mr Stuart William Rogers Ross on 5 January 2022 (2 pages)
23 November 2021Micro company accounts made up to 31 July 2021 (4 pages)
28 October 2021Registered office address changed from 123 Bellenden Road London SE15 4QY England to 35 Ballards Lane London N3 1XW on 28 October 2021 (1 page)
11 August 2021Withdrawal of the members' register information from the public register (2 pages)
12 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
(3 pages)
24 March 2021Confirmation statement made on 27 January 2021 with updates (7 pages)
12 March 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
21 January 2021Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
26 October 2020Elect to keep the members' register information on the public register (3 pages)
19 October 2020Notification of Stuart Wiliam Rogers Ross as a person with significant control on 14 October 2020 (2 pages)
19 October 2020Registered office address changed from 10 Essex Street London WC2R 3AA to 123 Bellenden Road London SE15 4QY on 19 October 2020 (1 page)
19 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 100
(3 pages)
19 October 2020Cessation of Stuart Ian Hornett as a person with significant control on 14 October 2020 (1 page)
15 October 2020Director's details changed for Mr Stuart Ian Hornett on 22 November 2019 (2 pages)
15 October 2020Company name changed stuart hornett LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
(3 pages)
14 October 2020Appointment of Mr Stuart William Rogers Ross as a director on 14 October 2020 (2 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
26 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-26
  • GBP 2
(22 pages)
26 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-26
  • GBP 2
(22 pages)