East Ham
London
E6 3LD
Director Name | Mr Brian Dennis Barlex |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(26 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 18 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Honeybourne Bishop's Stortford Hertfordshire CM23 4EE |
Secretary Name | Mr Brian Dennis Barlex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(33 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months (closed 18 January 2018) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 57 Honeybourne Bishop's Stortford Hertfordshire CM23 4EE |
Director Name | Mr Henry John Quinnell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 October 2001) |
Role | Hairdresser |
Correspondence Address | 47 Bromfelde Road Clapham London SW4 6PP |
Director Name | Mr Denis William Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 January 1998) |
Role | Hairdresser |
Correspondence Address | 48 Greenhill High Road Buckhurst Hill Essex IG9 5BQ |
Secretary Name | Mr Denis William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 48 Greenhill High Road Buckhurst Hill Essex IG9 5BQ |
Website | johndenishaircare.com |
---|
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
4 at £1 | Mr Brian Dennis Barlex 50.00% Ordinary |
---|---|
4 at £1 | Mr Francis Edward Elliston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,033 |
Cash | £1,846 |
Current Liabilities | £41,401 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2007 | Delivered on: 28 April 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and building k/a 114 and 116 high street south east ham london by way of fixed and floating charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests and it's book debts. Outstanding |
---|---|
6 May 1986 | Delivered on: 8 May 1986 Satisfied on: 28 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 114/116 high street south, east ham, london, E6. Fully Satisfied |
3 October 1979 | Delivered on: 15 October 1979 Satisfied on: 28 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H:- 114/116 high st south east ham E6 london borough of newton title no ngl 58946. Fully Satisfied |
18 October 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
24 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (8 pages) |
21 April 2016 | Resolutions
|
4 April 2016 | Registered office address changed from 114-116 High Street South London E6 3RL to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 April 2016 (2 pages) |
2 April 2016 | Declaration of solvency (3 pages) |
2 April 2016 | Appointment of a voluntary liquidator (1 page) |
28 February 2016 | Satisfaction of charge 3 in full (2 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 May 2015 | Director's details changed for Mr Brian Dennis Barlex on 12 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Brian Dennis Barlex on 12 March 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Mr Brian Dennis Barlex on 12 March 2015 (1 page) |
22 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 April 2015 | Registered office address changed from 469 High Road Woodford Green Essex IG8 0XE to 114-116 High Street South London E6 3RL on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 469 High Road Woodford Green Essex IG8 0XE to 114-116 High Street South London E6 3RL on 9 April 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 March 2010 | Director's details changed for Mr Brian Dennis Barlex on 21 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Francis Edward Elliston on 21 February 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members
|
15 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
15 November 2001 | Director resigned (1 page) |
26 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
6 March 2001 | Return made up to 21/02/01; full list of members
|
16 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
3 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
21 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 31 October 1998 (10 pages) |
11 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
2 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
27 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
15 May 1996 | Full accounts made up to 31 October 1995 (8 pages) |
22 March 1996 | Resolutions
|
20 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
30 May 1995 | Full accounts made up to 31 October 1994 (8 pages) |
9 March 1995 | Return made up to 21/02/95; full list of members (5 pages) |