UKBizDB.co.uk

BLEACH SALONS LIMITED

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

This company is commonly known as Bleach Salons Limited. The company was founded 13 years ago and was given the registration number 07321263. The firm's registered office is in LONDON. You can find them at Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLEACH SALONS LIMITED
Company Number:07321263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN

Director25 August 2010Active
Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN

Director25 August 2010Active
19a, Connaught Road, London, United Kingdom, N4 4NT

Director21 July 2010Active

People with Significant Control

Miss Georgia May Jagger
Notified on:02 March 2021
Status:Active
Date of birth:January 1992
Nationality:British,American
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Significant influence or control
Ms Alexandra Brownsell
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Unit 2b, First Floor, 24-26 Fournier Street, London, England, E1 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Jo Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Unit 2b, First Floor, 24-26 Fournier Street, London, England, E1 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation in administration progress report.

Download
2023-12-05Insolvency

Liquidation in administration extension of period.

Download
2023-07-13Insolvency

Liquidation in administration progress report.

Download
2023-01-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-01-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-12-17Insolvency

Liquidation in administration proposals.

Download
2022-12-17Address

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

Download
2022-12-17Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-03-19Accounts

Change account reference date company previous extended.

Download
2020-01-17Address

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

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Address

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

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.