Company NameDGP Hairdressers Limited
DirectorDamian Pellecchia
Company StatusActive
Company Number04200954
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Damian Pellecchia
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2001(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address7 Wyndrell Close
Little Canfield
Dunmow
Essex
CM6 1FJ
Director NameMr Guerino Santaniello
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address10 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMr Pasquale Pellecchia
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Orchard
Canfield Road, Takeley
Bishop's Stortford
Hertfordshire
CM22 6SX
Secretary NameMr Pasquale Pellecchia
NationalityItalian
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Orchard
Canfield Road, Takeley
Bishop's Stortford
Hertfordshire
CM22 6SX
Director NameMrs Angela Santaniello
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parry And Co Suite 123, Waterhouse Business Ce
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01279 434724
Telephone regionBishops Stortford

Location

Registered AddressC/O Parry And Co Suite 123, Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

33 at £1Damian Pellecchia
16.67%
Ordinary
33 at £1Damian Pellecchia
16.67%
Ordinary B
33 at £1Guerino Santaniello
16.67%
Ordinary
33 at £1Guerino Santaniello
16.67%
Ordinary C
33 at £1Pasquale Pellecchia
16.67%
Ordinary
33 at £1Pasquale Pellecchia
16.67%
Ordinary A

Financials

Year2014
Net Worth£49,353
Cash£7,553
Current Liabilities£85,371

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Charges

16 May 2008Delivered on: 28 May 2008
Persons entitled: William Fox

Classification: Second legal charge
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: 20 hockerill street & 1 & 2 bakers ct bishops stortford herts see image for full details.
Outstanding
16 May 2008Delivered on: 28 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 hockerill street & 1 & 2 bakers ct bishops stortford herts by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 May 2019Cessation of Guerino Santaniello as a person with significant control on 22 October 2018 (1 page)
22 May 2019Termination of appointment of Guerino Santaniello as a director on 22 October 2018 (1 page)
22 May 2019Notification of Angela Santaniello as a person with significant control on 22 October 2018 (2 pages)
22 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
22 May 2019Appointment of Mrs Angela Santaniello as a director on 22 October 2018 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 198
(8 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 198
(8 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 198
(8 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 198
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 198
(8 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 198
(8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 April 2013Director's details changed for Guerino Santaniello on 30 June 2012 (2 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
22 April 2013Director's details changed for Guerino Santaniello on 30 June 2012 (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 April 2011Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
27 April 2011Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
27 April 2011Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages)
1 April 2011Registered office address changed from 2 Westgate Town Centre Harlow Essex CM20 1JW on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 2 Westgate Town Centre Harlow Essex CM20 1JW on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 2 Westgate Town Centre Harlow Essex CM20 1JW on 1 April 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2010Memorandum and Articles of Association (40 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Memorandum and Articles of Association (40 pages)
26 April 2010Director's details changed for Damian Pellecchia on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Guerino Santaniello on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Guerino Santaniello on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Guerino Santaniello on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Damian Pellecchia on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Damian Pellecchia on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Divided 30/09/2009
(1 page)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Divided 30/09/2009
(1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 May 2009Return made up to 18/04/09; full list of members (4 pages)
8 May 2009Return made up to 18/04/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 June 2008Return made up to 18/04/08; full list of members (4 pages)
4 June 2008Return made up to 18/04/08; full list of members (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 May 2007Return made up to 18/04/07; full list of members (3 pages)
2 May 2007Return made up to 18/04/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 18/04/06; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 18/04/06; full list of members (3 pages)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 May 2004Return made up to 18/04/04; no change of members (7 pages)
25 May 2004Return made up to 18/04/04; no change of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 May 2003Return made up to 18/04/03; no change of members (7 pages)
7 May 2003Return made up to 18/04/03; no change of members (7 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
6 July 2002Return made up to 18/04/02; full list of members (7 pages)
6 July 2002Return made up to 18/04/02; full list of members (7 pages)
16 January 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
16 January 2002Ad 18/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 January 2002Ad 18/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 January 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
18 April 2001Incorporation (20 pages)
18 April 2001Incorporation (20 pages)