Company NameK One Barbers Limited
DirectorKirsty Miller
Company StatusActive
Company Number04463444
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Kirsty Miller
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Fairway
Leigh On Sea
Essex
SS9 4QL
Secretary NameChristopher James Miller
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Kirsty Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,477
Cash£3,582
Current Liabilities£21,741

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

17 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 August 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2022Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
30 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 September 2015Termination of appointment of Christopher James Miller as a secretary on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Christopher James Miller as a secretary on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Christopher James Miller as a secretary on 2 September 2015 (1 page)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
27 June 2014Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA on 27 June 2014 (1 page)
27 June 2014Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA on 27 June 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
10 August 2010Secretary's details changed for Christopher James Miller on 1 June 2010 (1 page)
10 August 2010Secretary's details changed for Christopher James Miller on 1 June 2010 (1 page)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
10 August 2010Secretary's details changed for Christopher James Miller on 1 June 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2009Return made up to 18/06/09; full list of members (10 pages)
10 July 2009Return made up to 18/06/09; full list of members (10 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 September 2008Return made up to 18/06/08; full list of members (6 pages)
29 September 2008Return made up to 18/06/08; full list of members (6 pages)
22 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 August 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2007Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
(6 pages)
24 January 2007Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
(6 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 October 2005Director's particulars changed (1 page)
25 July 2005Return made up to 18/06/05; full list of members (6 pages)
25 July 2005Return made up to 18/06/05; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
14 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
11 June 2004Return made up to 18/06/04; full list of members (6 pages)
11 June 2004Return made up to 18/06/04; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
6 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
23 July 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
23 July 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Incorporation (16 pages)
18 June 2002Incorporation (16 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)