Company NameHair Development (U.K.) Limited
Company StatusActive
Company Number02213489
CategoryPrivate Limited Company
Incorporation Date25 January 1988(36 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Irene Levy
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleMarried Woman
Correspondence Address5 Imperial Court
Prince Albert Road
London
NW8 7PT
Secretary NameMrs Irene Levy
NationalityBritish
StatusCurrent
Appointed02 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Imperial Court
Prince Albert Road
London
NW8 7PT
Director NameMr Mark Burns
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMs Janis Levy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Ronald Levy
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleOffice Manager
Correspondence Address33 Rivington Avenue
Woodford Green
Essex
IG8 8LT
Director NameStanley Levy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 21 October 2018)
RoleHair & Wig Consultant
Correspondence Address5 Imperial Court
Prince Albert Road
London
NW8 7PT
Director NameMichael Burns
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(8 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 11 February 2010)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Hall
Theydent Mount
Epping
Essex
CM16 7QT

Contact

Websitehair-development.com
Telephone020 77904567
Telephone regionLondon

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5 at £1Mark Burns
5.00%
Ordinary A
5 at £1Stanley Levy
5.00%
Ordinary
46 at £1Irene Levy
46.00%
Ordinary
4 at £1Stanley Levy
4.00%
Ordinary A
39 at £1Janis Levy
39.00%
Ordinary
1 at £1Irene Levy
1.00%
Ordinary A

Financials

Year2014
Net Worth£65,691
Cash£27,549
Current Liabilities£225,381

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

11 March 1988Delivered on: 25 March 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
11 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
25 August 2022Total exemption full accounts made up to 28 February 2022 (15 pages)
13 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
20 May 2022Change of share class name or designation (2 pages)
20 May 2022Director's details changed for Ms Janis Levy on 29 March 2022 (2 pages)
20 May 2022Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 20 May 2022 (1 page)
20 May 2022Director's details changed for Mr Mark Burns on 29 March 2022 (2 pages)
27 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
16 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
2 December 2019Appointment of Ms Janis Levy as a director on 1 December 2019 (2 pages)
12 August 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
3 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
1 March 2019Termination of appointment of Stanley Levy as a director on 21 October 2018 (1 page)
8 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
11 July 2011Appointment of Mr Mark Burns as a director (2 pages)
11 July 2011Appointment of Mr Mark Burns as a director (2 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2010Memorandum and Articles of Association (12 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2010Memorandum and Articles of Association (12 pages)
25 February 2010Termination of appointment of Michael Burns as a director (1 page)
25 February 2010Termination of appointment of Michael Burns as a director (1 page)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 July 2009Return made up to 01/07/09; full list of members (5 pages)
17 July 2009Return made up to 01/07/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 July 2008Return made up to 01/07/08; full list of members (5 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 01/07/08; full list of members (5 pages)
16 July 2008Location of register of members (1 page)
12 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 July 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
15 September 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
10 July 2005Return made up to 01/07/05; full list of members (8 pages)
10 July 2005Return made up to 01/07/05; full list of members (8 pages)
8 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
8 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 July 2003Return made up to 01/07/03; full list of members (8 pages)
22 July 2003Return made up to 01/07/03; full list of members (8 pages)
26 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
26 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
30 July 2001Return made up to 01/07/01; full list of members (7 pages)
30 July 2001Return made up to 01/07/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
24 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
5 October 2000Registered office changed on 05/10/00 from: 247 mile end road london E1 4BJ (1 page)
5 October 2000Registered office changed on 05/10/00 from: 247 mile end road london E1 4BJ (1 page)
3 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 July 1999Return made up to 01/07/99; no change of members (4 pages)
22 July 1999Return made up to 01/07/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 July 1998Return made up to 01/07/98; no change of members (4 pages)
14 July 1998Return made up to 01/07/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 July 1997Return made up to 02/07/97; full list of members
  • 363(287) ‐ Registered office changed on 16/07/97
(6 pages)
16 July 1997Return made up to 02/07/97; full list of members
  • 363(287) ‐ Registered office changed on 16/07/97
(6 pages)
9 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
9 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
25 July 1996Return made up to 02/07/96; no change of members (4 pages)
25 July 1996Return made up to 02/07/96; no change of members (4 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
6 July 1995Return made up to 02/07/95; no change of members (4 pages)
6 July 1995Return made up to 02/07/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
28 October 1988Wd 19/10/88 ad 25/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1988Wd 19/10/88 ad 25/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 February 1988Company name changed wainleague LIMITED\certificate issued on 29/02/88 (2 pages)
29 February 1988Company name changed wainleague LIMITED\certificate issued on 29/02/88 (2 pages)
25 January 1988Incorporation (15 pages)
25 January 1988Incorporation (15 pages)