UKBizDB.co.uk

ROBERT CHARLES HAIRDRESSERS LTD

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

This company is commonly known as Robert Charles Hairdressers Ltd. The company was founded 21 years ago and was given the registration number 04529756. The firm's registered office is in CROYDON. You can find them at Airport House, Suite 43 - 45, Purley Way, Croydon, Surrey. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ROBERT CHARLES HAIRDRESSERS LTD
Company Number:04529756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Airport House, Suite 43 - 45, Purley Way, Croydon, Surrey, CR0 0XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Pridham Road, Thornton Heath, England, CR7 8RS

Director01 June 2017Active
31, Pridham Road, Thornton Heath, England, CR7 8RS

Director01 June 2017Active
Airport House, Suite 43 - 45, Purley Way, Croydon, United Kingdom, CR0 0XZ

Secretary02 September 2009Active
Airport House, Suite 43-45 Purley Way, Croydon, CR0 3JW

Secretary09 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 September 2002Active
Airport House, Suite 43 - 45, Purley Way, Croydon, CR0 0XZ

Director16 February 2015Active
51 Underwood Close, Callow Hill, Redditch, B97 5YS

Director09 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 September 2002Active

People with Significant Control

Makfirete Kransiqi
Notified on:01 June 2017
Status:Active
Date of birth:February 1977
Nationality:British
Address:Airport House, Suite 43 - 45, Purley Way, Croydon, CR0 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Agim Krasniqi
Notified on:01 June 2017
Status:Active
Date of birth:May 1981
Nationality:British
Address:Airport House, Suite 43 - 45, Purley Way, Croydon, CR0 0XZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Marc Blockhuysen
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:Belgian
Address:Airport House, Suite 43 - 45, Purley Way, Croydon, CR0 0XZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-17Officers

Termination director company with name termination date.

Download
2017-06-17Officers

Termination director company with name termination date.

Download
2017-06-17Officers

Appoint person director company with name date.

Download
2017-06-17Officers

Appoint person director company with name date.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.