Company NameStyle Essential Limited
DirectorPerry Haralambous
Company StatusActive
Company Number03420972
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePerry Haralambous
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address226 Maldon Road
Colchester
Essex
CO3 3BD
Secretary NameAmanda Jane Haralambous
NationalityBritish
StatusCurrent
Appointed13 May 2011(13 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address2 Barbour Gardens
Colchester
Essex
CO2 9SA
Director NameMartin Peter Scales
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(2 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 May 2011)
RoleCompany Director
Correspondence Address62a Brook Road
Tolleshunt Knights
Essex
CO5 0RH
Secretary NameMartin Peter Scales
NationalityBritish
StatusResigned
Appointed17 October 1997(2 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 August 2009)
RoleCompany Director
Correspondence Address62a Brook Road
Tolleshunt Knights
Essex
CO5 0RH
Secretary NamePerry Haralambous
NationalityBritish
StatusResigned
Appointed18 August 2009(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2011)
RoleRetailer
Correspondence Address226 Maldon Road
Colchester
Essex
CO3 3BD
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressThe Lodge Beacon End Farmhouse
London Road Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Martin Peter Scales
50.00%
Ordinary
100 at £1Perry Haralambous
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,034
Current Liabilities£78,453

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

8 January 2024Micro company accounts made up to 31 August 2023 (6 pages)
3 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
15 May 2023Cessation of Martin Peter Scales as a person with significant control on 14 September 2016 (1 page)
31 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
4 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
12 February 2021Micro company accounts made up to 31 August 2020 (5 pages)
7 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
22 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
22 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
22 June 2018Confirmation statement made on 21 June 2018 with updates (3 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
5 September 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
5 September 2017Change of details for Mr Perry Haralambous as a person with significant control on 14 September 2016 (2 pages)
5 September 2017Change of details for Mr Perry Haralambous as a person with significant control on 14 September 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(4 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(4 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(4 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Appointment of Amanda Jane Haralambous as a secretary (3 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
14 September 2011Appointment of Amanda Jane Haralambous as a secretary (3 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
13 May 2011Termination of appointment of Perry Haralambous as a secretary (1 page)
13 May 2011Termination of appointment of Martin Scales as a director (1 page)
13 May 2011Termination of appointment of Perry Haralambous as a secretary (1 page)
13 May 2011Termination of appointment of Martin Scales as a director (1 page)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 March 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
18 March 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
2 December 2010Director's details changed for Perry Haralambous on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Perry Haralambous on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Perry Haralambous on 2 December 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 October 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
19 October 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
24 September 2009Appointment terminated secretary martin scales (1 page)
24 September 2009Secretary appointed perry haralambous (2 pages)
24 September 2009Appointment terminated secretary martin scales (1 page)
24 September 2009Secretary appointed perry haralambous (2 pages)
19 August 2009Return made up to 18/08/09; full list of members (4 pages)
19 August 2009Return made up to 18/08/09; full list of members (4 pages)
6 June 2009Registered office changed on 06/06/2009 from 11 magdalen street colchester CO1 2JT (1 page)
6 June 2009Registered office changed on 06/06/2009 from 11 magdalen street colchester CO1 2JT (1 page)
21 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
21 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
23 May 2007Accounts made up to 30 June 2006 (4 pages)
23 May 2007Accounts made up to 30 June 2006 (4 pages)
5 September 2006Return made up to 18/08/06; full list of members (2 pages)
5 September 2006Return made up to 18/08/06; full list of members (2 pages)
16 September 2005Return made up to 18/08/05; full list of members (7 pages)
16 September 2005Accounts made up to 30 June 2005 (3 pages)
16 September 2005Accounts made up to 30 June 2005 (3 pages)
16 September 2005Return made up to 18/08/05; full list of members (7 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
23 September 2004Return made up to 18/08/04; full list of members (7 pages)
23 September 2004Accounts made up to 30 June 2004 (4 pages)
23 September 2004Return made up to 18/08/04; full list of members (7 pages)
23 September 2004Accounts made up to 30 June 2004 (4 pages)
18 September 2003Accounts made up to 30 June 2003 (3 pages)
18 September 2003Accounts made up to 30 June 2003 (3 pages)
18 September 2003Return made up to 18/08/03; full list of members (7 pages)
18 September 2003Return made up to 18/08/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 August 2001Return made up to 18/08/01; full list of members (6 pages)
22 August 2001Return made up to 18/08/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 August 2000Return made up to 18/08/00; full list of members (6 pages)
30 August 2000Return made up to 18/08/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
10 September 1999Return made up to 18/08/99; no change of members (4 pages)
10 September 1999Return made up to 18/08/99; no change of members (4 pages)
19 March 1999Accounts made up to 30 June 1998 (6 pages)
19 March 1999Accounts made up to 30 June 1998 (6 pages)
18 January 1999Registered office changed on 18/01/99 from: 7A magdalen street st botolphs circus colchester CO1 2JT (1 page)
18 January 1999Registered office changed on 18/01/99 from: 7A magdalen street st botolphs circus colchester CO1 2JT (1 page)
11 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
11 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 7A magdalen street colchester essex CO1 2JT (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 7A magdalen street colchester essex CO1 2JT (1 page)
11 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Ad 20/10/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 October 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 October 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
29 October 1997Ad 20/10/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 August 1997Incorporation (12 pages)
18 August 1997Incorporation (12 pages)