Wickford
Essex
SS11 8YU
Secretary Name | Michael James Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | Lancaster House Sopwith Crescent Wickford Essex SS11 8YU |
Secretary Name | Neil Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cranbrook Avenue Hadleigh Essex SS7 3YX |
Secretary Name | Ralph Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | 84 Shepeshall Basildon Essex SS15 5EN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | hairoasis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 552220 |
Telephone region | Basildon |
Registered Address | 1 Sopwith Crescent Wickford Essex. SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
20 at £1 | Michael Dickinson 90.91% Ordinary B |
---|---|
2 at £1 | A. Farag 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282 |
Cash | £338 |
Current Liabilities | £36,589 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
14 July 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
15 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
1 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 July 2015 | Director's details changed for Azmy Sobhy Farag on 2 July 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Michael James Dickinson on 2 July 2015 (1 page) |
2 July 2015 | Secretary's details changed for Michael James Dickinson on 2 July 2015 (1 page) |
2 July 2015 | Secretary's details changed for Michael James Dickinson on 2 July 2015 (1 page) |
2 July 2015 | Director's details changed for Azmy Sobhy Farag on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Azmy Sobhy Farag on 2 July 2015 (2 pages) |
25 June 2015 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 25 June 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Azmy Sobhy Farag on 1 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Azmy Sobhy Farag on 1 February 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Azmy Sobhy Farag on 1 February 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 June 2009 | Ad 01/06/09\gbp si 40@1=40\gbp ic 2/42\ (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Ad 01/06/09\gbp si 40@1=40\gbp ic 2/42\ (2 pages) |
8 June 2009 | Resolutions
|
3 April 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
2 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from pembroke house 11 northlands pavement pitsea essex SS13 3DX (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from pembroke house 11 northlands pavement pitsea essex SS13 3DX (1 page) |
25 April 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
14 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
27 April 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
27 April 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
24 February 2006 | Return made up to 27/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 27/02/06; full list of members (6 pages) |
2 June 2005 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
2 June 2005 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
21 February 2005 | Return made up to 27/02/05; full list of members
|
21 February 2005 | Return made up to 27/02/05; full list of members
|
9 June 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
11 May 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 May 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
21 February 2003 | Return made up to 27/02/03; full list of members
|
21 February 2003 | Return made up to 27/02/03; full list of members
|
10 May 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
10 May 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
22 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 28 February 2001 (11 pages) |
20 April 2001 | Full accounts made up to 28 February 2001 (11 pages) |
1 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 28 February 2000 (11 pages) |
19 June 2000 | Full accounts made up to 28 February 2000 (11 pages) |
20 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
29 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
26 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
26 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
22 February 1999 | Company name changed neil anthony hairdressers limite d\certificate issued on 23/02/99 (2 pages) |
22 February 1999 | Company name changed neil anthony hairdressers limite d\certificate issued on 23/02/99 (2 pages) |
8 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
8 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
12 May 1998 | Return made up to 27/02/98; no change of members (4 pages) |
12 May 1998 | Return made up to 27/02/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (7 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (7 pages) |
3 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
3 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
27 February 1996 | Incorporation (16 pages) |
27 February 1996 | Incorporation (16 pages) |