Company NameNovo Hair Limited
DirectorKevin Franks
Company StatusActive
Company Number03949876
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years ago)
Previous NameSalon Kf Limited

Business Activity

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

Directors

Director NameKevin Franks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameJane Louise Franks
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitenovohair.co.uk
Telephone01702 391001
Telephone regionSouthend-on-Sea

Location

Registered Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Kevin Franks
50.00%
Ordinary
1 at £1Mrs Jane Louise Franks
50.00%
Ordinary

Financials

Year2014
Net Worth£89,726
Cash£22,519
Current Liabilities£165,246

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

1 October 2013Delivered on: 2 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
6 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 November 2019Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 20 November 2019 (1 page)
17 April 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
24 April 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
20 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Director's details changed for Kevin Franks on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 361 Rayleigh Road, Eastwood Leigh on Sea Essex SS9 5PS to 7 Nelson Street Southend on Sea Essex SS1 1EH on 3 February 2015 (1 page)
3 February 2015Director's details changed for Kevin Franks on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Kevin Franks on 3 February 2015 (2 pages)
3 February 2015Secretary's details changed for Jane Louise Franks on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 361 Rayleigh Road, Eastwood Leigh on Sea Essex SS9 5PS to 7 Nelson Street Southend on Sea Essex SS1 1EH on 3 February 2015 (1 page)
3 February 2015Secretary's details changed for Jane Louise Franks on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 361 Rayleigh Road, Eastwood Leigh on Sea Essex SS9 5PS to 7 Nelson Street Southend on Sea Essex SS1 1EH on 3 February 2015 (1 page)
3 February 2015Secretary's details changed for Jane Louise Franks on 3 February 2015 (1 page)
8 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 October 2013Registration of charge 039498760001 (17 pages)
2 October 2013Registration of charge 039498760001 (17 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Kevin Franks on 1 March 2010 (2 pages)
22 March 2010Secretary's details changed for Jane Louise Franks on 1 March 2010 (1 page)
22 March 2010Secretary's details changed for Jane Louise Franks on 1 March 2010 (1 page)
22 March 2010Director's details changed for Kevin Franks on 1 March 2010 (2 pages)
22 March 2010Secretary's details changed for Jane Louise Franks on 1 March 2010 (1 page)
22 March 2010Director's details changed for Kevin Franks on 1 March 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 April 2009Return made up to 17/03/09; full list of members (3 pages)
8 April 2009Return made up to 17/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 April 2008Return made up to 17/03/08; full list of members (3 pages)
18 April 2008Return made up to 17/03/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 April 2007Return made up to 17/03/07; full list of members (3 pages)
25 April 2007Return made up to 17/03/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 May 2006Return made up to 17/03/06; full list of members (3 pages)
17 May 2006Return made up to 17/03/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 October 2005Registered office changed on 11/10/05 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
11 October 2005Registered office changed on 11/10/05 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 March 2005Return made up to 17/03/05; full list of members (2 pages)
23 March 2005Return made up to 17/03/05; full list of members (2 pages)
15 February 2005Company name changed salon kf LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed salon kf LIMITED\certificate issued on 15/02/05 (2 pages)
30 March 2004Return made up to 17/03/04; full list of members (6 pages)
30 March 2004Return made up to 17/03/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 April 2003Return made up to 17/03/03; full list of members (6 pages)
16 April 2003Return made up to 17/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 June 2002Return made up to 17/03/02; full list of members (6 pages)
24 June 2002Return made up to 17/03/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 April 2001Return made up to 17/03/01; full list of members (6 pages)
24 April 2001Return made up to 17/03/01; full list of members (6 pages)
4 April 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
4 April 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 March 2000Incorporation (16 pages)
17 March 2000Incorporation (16 pages)