UKBizDB.co.uk

ORCHID BEAUTY SALON LIMITED

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

This company is commonly known as Orchid Beauty Salon Limited. The company was founded 16 years ago and was given the registration number 06610066. The firm's registered office is in LONDON. You can find them at 46 Brackenbury Road, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ORCHID BEAUTY SALON LIMITED
Company Number:06610066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:46 Brackenbury Road, London, N2 0ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
292, Kensington High Street, London, England, W14 8NZ

Secretary01 May 2022Active
292, Kensington High Street, London, England, W14 8NZ

Director29 March 2021Active
292, Kensington High Street, London, England, W14 8NZ

Director03 June 2008Active
292, Kensington High Street, London, England, W14 8NZ

Secretary30 March 2021Active
46, Brackenbury Road, London, United Kingdom, N2 0ST

Secretary03 June 2008Active
47, Colet Gardens, London, United Kingdom, W14 9DL

Director03 June 2008Active
46, Brackenbury Road, London, United Kingdom, N2 0ST

Director03 June 2008Active

People with Significant Control

Mrs Jariya Kadir
Notified on:30 March 2021
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:292, Kensington High Street, London, England, W14 8NZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Wiwat Simanurak
Notified on:30 March 2021
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:292, Kensington High Street, London, England, W14 8NZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Charles John Vincent
Notified on:03 June 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:46, Brackenbury Road, London, N2 0ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Titiporn Simanurak
Notified on:03 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:5, Southwell Avenue, Northolt, England, UB5 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Appoint person secretary company with name date.

Download
2021-03-29Address

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

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.