UKBizDB.co.uk

ALI BARBERS STRATFORD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ali Barbers Stratford Ltd. The company was founded 4 years ago and was given the registration number 12279103. The firm's registered office is in LONDON. You can find them at 82 The Mall, Stratford, London, London. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ALI BARBERS STRATFORD LTD
Company Number:12279103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:82 The Mall, Stratford, London, London, United Kingdom, E15 1XQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82 The Mall, Stratford, London, United Kingdom, E15 1XQ

Secretary24 October 2019Active
82 The Mall, Stratford, London, United Kingdom, E15 1XQ

Director24 October 2019Active
30, Buckwoods Road, Braintree, England, CM7 1DY

Director16 September 2022Active
82 The Mall, Stratford, London, United Kingdom, E15 1XQ

Director24 October 2019Active
4, Tatton Street, Newhall, Harlow, United Kingdom, CM17 9NB

Director24 October 2019Active

People with Significant Control

Mr Max Owen David Huxter-Holland
Notified on:16 September 2022
Status:Active
Date of birth:February 2001
Nationality:British
Country of residence:England
Address:30, Buckwoods Road, Braintree, England, CM7 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Muhammad Danish
Notified on:07 January 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:189, Marlborough Road, Romford, England, RM7 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ali Melin
Notified on:24 October 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:4, Tatton Street, Harlow, United Kingdom, CM17 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
E-Trade Tech Ltd
Notified on:24 October 2019
Status:Active
Country of residence:United Kingdom
Address:49, Tottenham Court Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.