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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
298 Regents Park Road, Finchley, United Kingdom, N3 2SZ | Director | 14 November 2023 | Active |
298 Regents Park Road, Finchley, United Kingdom, N3 2SZ | Director | 14 November 2023 | Active |
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SW | Director | 10 March 2017 | Active |
298 Regents Park Road, Finchley, United Kingdom, N3 2SZ | Director | 14 November 2023 | Active |
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SW | Director | 10 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Capital | Capital allotment shares. | Download |
2023-07-19 | Capital | Capital allotment shares. | Download |
2023-07-19 | Capital | Capital allotment shares. | Download |
2023-07-19 | Capital | Capital allotment shares. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.