Company NameParnell Hair Ltd.
DirectorBarry Russell Parnell
Company StatusActive
Company Number01284788
CategoryPrivate Limited Company
Incorporation Date3 November 1976(47 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Barry Russell Parnell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(15 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressHandfield De,Leeuw, Rayner & Co 23 Longaford Way
Hutton Mount
Shenfield
Essex
CM13 2LT
Secretary NameCarole Camp
NationalityBritish
StatusCurrent
Appointed24 January 1992(15 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address42 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameMr Arnold Frederick Parnell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 1999)
RoleHairdresser
Correspondence Address5 Victoria Road
Romford
Essex
RM1 2JT

Location

Registered AddressHandfield De,Leeuw, Rayner & Co 23 Longaford Way
Hutton Mount
Shenfield
Essex
CM13 2LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood

Shareholders

99 at 1Barry Russell Parnell
99.00%
Ordinary
1 at 1Ms Carole Camp
1.00%
Ordinary

Financials

Year2014
Net Worth£6,180
Cash£10
Current Liabilities£82,886

Accounts

Latest Accounts30 April 2009 (15 years ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return24 January 2017 (7 years, 3 months ago)
Next Return Due7 February 2018 (overdue)

Charges

26 February 1988Delivered on: 10 March 1988
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: 3, 3A 5 and 5A victoria road romford essex t/n ngl 153827 and ngl 194148.
Outstanding

Filing History

22 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99
(3 pages)
31 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99
(3 pages)
30 March 2016Director's details changed for Mr Barry Russell Parnell on 11 February 2016 (2 pages)
30 March 2016Director's details changed for Mr Barry Russell Parnell on 11 February 2016 (2 pages)
6 February 2015Restoration by order of the court (3 pages)
6 February 2015Registered office address changed from 465/7 High Road Woodford Green Essex 1G8 0Xe to Handfield De,Leeuw, Rayner & Co 23 Longaford Way Hutton Mount Shenfield Essex CM13 2LT on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Barry Russell Parnell on 1 November 2013 (3 pages)
6 February 2015Restoration by order of the court (3 pages)
6 February 2015Registered office address changed from 465/7 High Road Woodford Green Essex 1G8 0Xe to Handfield De,Leeuw, Rayner & Co 23 Longaford Way Hutton Mount Shenfield Essex CM13 2LT on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Barry Russell Parnell on 1 November 2013 (3 pages)
6 February 2015Registered office address changed from 465/7 High Road Woodford Green Essex 1G8 0Xe to Handfield De,Leeuw, Rayner & Co 23 Longaford Way Hutton Mount Shenfield Essex CM13 2LT on 6 February 2015 (2 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Amended accounts made up to 30 April 2009 (6 pages)
25 May 2010Amended accounts made up to 30 April 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Return made up to 24/01/09; full list of members (3 pages)
2 March 2009Return made up to 24/01/09; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Return made up to 24/01/08; full list of members (2 pages)
5 February 2008Return made up to 24/01/08; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 February 2007Return made up to 24/01/07; full list of members (2 pages)
20 February 2007Return made up to 24/01/07; full list of members (2 pages)
8 June 2006Return made up to 24/01/06; full list of members (6 pages)
8 June 2006Return made up to 24/01/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 April 2005Return made up to 24/01/05; full list of members (6 pages)
7 April 2005Return made up to 24/01/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 December 2004Return made up to 24/01/04; full list of members (6 pages)
20 December 2004Return made up to 24/01/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 April 2003Return made up to 24/01/03; full list of members (6 pages)
30 April 2003Return made up to 24/01/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
16 July 2002Return made up to 24/01/02; full list of members (6 pages)
16 July 2002Return made up to 24/01/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2000 (7 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2000 (7 pages)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
14 September 2001Return made up to 24/01/01; full list of members (6 pages)
14 September 2001Return made up to 24/01/01; full list of members (6 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
24 March 2000Return made up to 24/01/00; full list of members (6 pages)
24 March 2000Return made up to 24/01/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
10 June 1999Accounts for a small company made up to 30 April 1998 (8 pages)
10 June 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 March 1999Return made up to 24/01/99; full list of members (6 pages)
17 March 1999Return made up to 24/01/99; full list of members (6 pages)
23 March 1998Return made up to 24/01/98; no change of members (4 pages)
23 March 1998Return made up to 24/01/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 February 1997Return made up to 24/01/97; no change of members (4 pages)
13 February 1997Return made up to 24/01/97; no change of members (4 pages)
31 March 1996Return made up to 24/01/96; full list of members (6 pages)
31 March 1996Return made up to 24/01/96; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
6 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
26 April 1995Return made up to 24/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1995Return made up to 24/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)