Little Canfield
Dunmow
Essex
CM6 1FJ
Director Name | Mr Pasquale Pellecchia |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 23 January 2003(21 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Orchard Canfield Road, Takeley Bishop's Stortford Hertfordshire CM22 6SX |
Secretary Name | Mr Pasquale Pellecchia |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 23 January 2003(21 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Orchard Canfield Road, Takeley Bishop's Stortford Hertfordshire CM22 6SX |
Director Name | Mr Michael David Shine |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 January 2003) |
Role | Hairdresser |
Correspondence Address | Longridge Sawbridgeworth Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DR |
Director Name | Mr Malcolm George Tinn |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 January 2003) |
Role | Hairdresser |
Correspondence Address | 65 Lower Sheering Road Sawbridgeworth Herts CM21 9LG |
Secretary Name | Mr Michael David Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | Longridge Sawbridgeworth Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DR |
Director Name | Mr Guerino Santaniello |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sawells Broxbourne Hertfordshire EN10 7HQ |
Website | www.tangles-hair.co.uk |
---|
Registered Address | C/O Parry And Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £97 |
Latest Accounts | 30 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
4 May 1983 | Delivered on: 23 May 1983 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2 westgate, harlow, essex. Outstanding |
---|
15 September 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
---|---|
15 September 2020 | Cessation of Guerino Santaniello as a person with significant control on 28 October 2018 (1 page) |
15 September 2020 | Termination of appointment of Guerino Santaniello as a director on 28 October 2018 (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
11 July 2017 | Notification of Damian Pellecchia as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Damian Pellecchia as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Damian Pellecchia as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Guerino Santaniello as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Guerino Santaniello as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Guerino Santaniello as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Pasquale Pellecchia as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Pasquale Pellecchia as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Pasquale Pellecchia as a person with significant control on 11 July 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
7 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 August 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
3 June 2011 | Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Registered office address changed from 18 the Rows Harlow Essex CM20 1BZ on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 18 the Rows Harlow Essex CM20 1BZ on 25 March 2010 (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2010 | Total exemption small company accounts made up to 30 December 2008 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 December 2008 (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 30 December 2007 (7 pages) |
3 October 2008 | Total exemption full accounts made up to 30 December 2007 (7 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
25 October 2007 | Total exemption full accounts made up to 30 December 2006 (7 pages) |
25 October 2007 | Total exemption full accounts made up to 30 December 2006 (7 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
22 December 2006 | Total exemption full accounts made up to 30 December 2005 (7 pages) |
22 December 2006 | Total exemption full accounts made up to 30 December 2005 (7 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Return made up to 21/05/06; full list of members (3 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Return made up to 21/05/06; full list of members (3 pages) |
19 August 2005 | Total exemption full accounts made up to 30 December 2004 (7 pages) |
19 August 2005 | Total exemption full accounts made up to 30 December 2004 (7 pages) |
9 August 2005 | Return made up to 21/05/05; full list of members (3 pages) |
9 August 2005 | Return made up to 21/05/05; full list of members (3 pages) |
5 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2004 | Total exemption full accounts made up to 30 December 2003 (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 December 2003 (7 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
27 June 2003 | Total exemption full accounts made up to 30 December 2002 (10 pages) |
27 June 2003 | Total exemption full accounts made up to 30 December 2002 (10 pages) |
23 June 2003 | Return made up to 21/05/03; full list of members
|
23 June 2003 | Return made up to 21/05/03; full list of members
|
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: longridge sawbridgeworth road hatfield heath,bishops stortford herts CM22 7DR (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: longridge sawbridgeworth road hatfield heath,bishops stortford herts CM22 7DR (1 page) |
6 March 2003 | New director appointed (2 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (8 pages) |
24 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
17 April 2001 | Full accounts made up to 30 December 2000 (8 pages) |
17 April 2001 | Full accounts made up to 30 December 2000 (8 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
27 March 2000 | Full accounts made up to 30 December 1999 (8 pages) |
27 March 2000 | Full accounts made up to 30 December 1999 (8 pages) |
7 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
7 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
1 April 1999 | Full accounts made up to 30 December 1998 (8 pages) |
1 April 1999 | Full accounts made up to 30 December 1998 (8 pages) |
24 July 1998 | Return made up to 21/05/98; no change of members (6 pages) |
24 July 1998 | Return made up to 21/05/98; no change of members (6 pages) |
12 March 1998 | Full accounts made up to 30 December 1997 (7 pages) |
12 March 1998 | Full accounts made up to 30 December 1997 (7 pages) |
9 July 1997 | Return made up to 21/05/97; no change of members (4 pages) |
9 July 1997 | Return made up to 21/05/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 30 December 1996 (8 pages) |
19 March 1997 | Full accounts made up to 30 December 1996 (8 pages) |
30 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
12 March 1996 | Full accounts made up to 30 December 1995 (8 pages) |
12 March 1996 | Full accounts made up to 30 December 1995 (8 pages) |
30 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
30 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
12 April 1995 | Accounts for a small company made up to 30 December 1994 (9 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 63 honeybourne thorley park bishops stortford herts. CM23 4ED (1 page) |
12 April 1995 | Accounts for a small company made up to 30 December 1994 (9 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 63 honeybourne thorley park bishops stortford herts. CM23 4ED (1 page) |