UKBizDB.co.uk

RAOUL(HAIRDRESSERS)LIMITED

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

This company is commonly known as Raoul(hairdressers)limited. The company was founded 68 years ago and was given the registration number 00555195. The firm's registered office is in CHESHAM. You can find them at 16 Station Road, , Chesham, Buckinghamshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:RAOUL(HAIRDRESSERS)LIMITED
Company Number:00555195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1955
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:16 Station Road, Chesham, Buckinghamshire, HP5 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Glanville Road, London, England, SW2 5DF

Director05 February 2021Active
34 Craven Road, London, W2 3QA

Secretary25 June 2012Active
34 Clarence Road, Walton On Thames, KT12 5JY

Secretary08 April 1999Active
14 Solent Drive, Warsash, Southampton, SO31 9HB

Secretary-Active
42 Barony Terrace, Edinburgh, EH12 8RD

Secretary06 April 1999Active
16, Station Road, Chesham, England, HP5 1DH

Director28 March 2014Active
16, Station Road, Chesham, England, HP5 1DH

Director28 March 2014Active
34 Clarence Road, Walton On Thames, KT12 5JY

Director30 July 1992Active
14 Solent Drive, Warsash, Southampton, SO31 9HB

Director-Active
14 Solent Drive, Warsash, Southampton, SO31 9HB

Director-Active
10 Elliot Road, Edinburgh, EH14 1DU

Director06 April 1999Active
42 Barony Terrace, Edinburgh, EH12 8RD

Director06 April 1999Active

People with Significant Control

Raoul Of London Holdings Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:16, Station Road, Chesham, England, HP5 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elizabeth Anne Finan
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:16, Station Road, Chesham, HP5 1DH
Nature of control:
  • Significant influence or control
Mr Ian James Finan
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:16, Station Road, Chesham, HP5 1DH
Nature of control:
  • Significant influence or control

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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2021-06-10Address

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

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.