Company NameNotley Tanning Limited
DirectorPaul Thomas Mapp
Company StatusActive
Company Number04449506
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Thomas Mapp
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House
Longwood Rye Hill Road
Harlow
Essex
CM18 7JD
Secretary NameAnthony Cunningham
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Calverley Close
Thorley
Bishops Stortford
Hertfordshire
CM23 4JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£93,709
Cash£43,187
Current Liabilities£62,276

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Charges

3 September 2002Delivered on: 11 September 2002
Persons entitled: Tesco Stores Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest by way of fixed charge in the interest-earning deposit account with £3000 standing to the credit of the deposit account.
Outstanding

Filing History

16 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
1 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Anthony Cunningham as a secretary (1 page)
18 May 2010Termination of appointment of Anthony Cunningham as a secretary (1 page)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2008Return made up to 28/05/08; no change of members (6 pages)
25 June 2008Return made up to 28/05/08; no change of members (6 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 July 2007Return made up to 28/05/07; no change of members (6 pages)
18 July 2007Return made up to 28/05/07; no change of members (6 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 June 2006Return made up to 28/05/06; full list of members (6 pages)
6 June 2006Return made up to 28/05/06; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 June 2005Return made up to 28/05/05; full list of members (6 pages)
1 June 2005Return made up to 28/05/05; full list of members (6 pages)
11 August 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
11 August 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
17 June 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
11 September 2002Particulars of mortgage/charge (5 pages)
11 September 2002Particulars of mortgage/charge (5 pages)
11 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Director resigned (1 page)
28 May 2002Incorporation (15 pages)
28 May 2002Incorporation (15 pages)