UKBizDB.co.uk

ALTERNATIVE BARBERING BERKHAMSTED LIMITED

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

This company is commonly known as Alternative Barbering Berkhamsted Limited. The company was founded 7 years ago and was given the registration number 10664547. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ALTERNATIVE BARBERING BERKHAMSTED LIMITED
Company Number:10664547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
298 Regents Park Road, Finchley, United Kingdom, N3 2SZ

Director14 November 2023Active
298 Regents Park Road, Finchley, United Kingdom, N3 2SZ

Director14 November 2023Active
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SW

Director10 March 2017Active
298 Regents Park Road, Finchley, United Kingdom, N3 2SZ

Director14 November 2023Active
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SW

Director10 March 2017Active

People with Significant Control

Mrs Helga Ottilia Martino
Notified on:12 July 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Ground Floor, Marlborough House, London, England, N3 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Angela Bianco
Notified on:16 December 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:63 Brooklands, Bletchly, United Kingdom, MK2 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Salvatore Campagna
Notified on:10 March 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Ground Floor, Marlborough House, London, England, N3 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lewis Turner
Notified on:10 March 2017
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:59, Windmill Road, Flitwick, United Kingdom, MK45 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniele Martino
Notified on:10 March 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Ground Floor, Marlborough House, London, England, N3 2SW
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
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Address

Change registered office address company with date old address new address.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.