UKBizDB.co.uk

THE FUNKY BARBER LTD

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

This company is commonly known as The Funky Barber Ltd. The company was founded 15 years ago and was given the registration number 06813780. The firm's registered office is in LONDON. You can find them at 74 St Philip Street, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:THE FUNKY BARBER LTD
Company Number:06813780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2009
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:74 St Philip Street, London, United Kingdom, SW8 3SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Henty Close, London, England, SW11 4AH

Director24 November 2022Active
74 St Philip Street, London, United Kingdom, SW8 3SJ

Secretary17 June 2020Active
74 St Philip Street, London, United Kingdom, SW8 3SJ

Director17 June 2020Active
74 St Philip Street, London, United Kingdom, SW8 3SJ

Director13 March 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director09 February 2009Active

People with Significant Control

Mr Alegeras Badinas
Notified on:24 November 2022
Status:Active
Date of birth:February 1990
Nationality:Lithuanian
Country of residence:England
Address:5, Henty Close, London, England, SW11 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jake Patrick
Notified on:17 June 2020
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:74 St Philip Street, London, United Kingdom, SW8 3SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:13 March 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:13 March 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-25Address

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

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination secretary company with name termination date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Officers

Appoint person secretary company with name date.

Download
2020-06-17Address

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

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.