UKBizDB.co.uk

HAIRWAY LIMITED

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

This company is commonly known as Hairway Limited. The company was founded 9 years ago and was given the registration number 09196123. The firm's registered office is in LONDON. You can find them at 129 Station Road, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HAIRWAY LIMITED
Company Number:09196123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:129 Station Road, London, United Kingdom, NW4 4NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Station Road, London, United Kingdom, NW4 4NJ

Director23 June 2021Active
129, Station Road, London, United Kingdom, NW4 4NJ

Director01 April 2021Active
129, Station Road, London, England, NW4 4NJ

Director01 March 2018Active
7, St John's Road, Harrow, United Kingdom, HA1 2EY

Director30 August 2014Active
129, Station Road, London, United Kingdom, NW4 4NJ

Director01 March 2018Active

People with Significant Control

Mrs Anfal Mahdi Zaidan Zaidan
Notified on:26 July 2021
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:129 Station Road, Station Road, London, England, NW4 4NJ
Nature of control:
  • Voting rights 75 to 100 percent as firm
Mrs Anfal Mahdi Zaidan Zaidan
Notified on:01 March 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:7 St John's Road, Harrow, United Kingdom, HA1 2EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Shayda Syeed
Notified on:01 March 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:7 St John's Road, Harrow, United Kingdom, HA1 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maha Tariq Talib
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:Iraqi
Country of residence:United Kingdom
Address:7 St John's Road, Harrow, United Kingdom, HA1 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Capital

Capital statement capital company with date currency figure.

Download
2020-06-15Insolvency

Legacy.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-10Capital

Capital statement capital company with date currency figure.

Download
2020-06-09Insolvency

Legacy.

Download
2020-06-09Resolution

Resolution.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.