UKBizDB.co.uk

HAIR DEVELOPMENT (U.K.) LIMITED

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

This company is commonly known as Hair Development (u.k.) Limited. The company was founded 36 years ago and was given the registration number 02213489. The firm's registered office is in WICKFORD. You can find them at Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HAIR DEVELOPMENT (U.K.) LIMITED
Company Number:02213489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1988
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Imperial Court, Prince Albert Road, London, NW8 7PT

Secretary-Active
12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT

Director16 June 2011Active
5 Imperial Court, Prince Albert Road, London, NW8 7PT

Director-Active
12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT

Director01 December 2019Active
3 Hill Hall, Theydent Mount, Epping, CM16 7QT

Director01 March 1996Active
33 Rivington Avenue, Woodford Green, IG8 8LT

Director-Active
5 Imperial Court, Prince Albert Road, London, NW8 7PT

Director-Active

People with Significant Control

Miss Janis Levy
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:40 Walsingham, St Johns Wood Park, London, England, NW8 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Irene Levy
Notified on:06 April 2016
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:England
Address:5 Imperial Court, Prince Albert Road, St Johns Wood, England, NW8 7PT
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 (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
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Address

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

Download
2022-05-20Capital

Capital name of class of shares.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.