Langham
Colchester
Essex
CO4 5WR
Director Name | Mrs Julie Smith |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Hair Dresser |
Country of Residence | England |
Correspondence Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
Director Name | Mr Steven Keith Smith |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
Director Name | Mr Paul James Jackson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Hair Dresser |
Country of Residence | United Kingdom |
Correspondence Address | 285 Straight Road Lexden Colchester Essex CO3 9EQ |
Secretary Name | Nicola Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 285 Straight Road Lexden Cochester Essex CO3 5EQ |
Director Name | Cian Clive Howlett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2007) |
Role | Hairdresser |
Correspondence Address | 14 St Pauls Road Colchester Essex CO1 1SQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.hair-factory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 500950 |
Telephone region | Colchester |
Registered Address | L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £860 |
Cash | £16,716 |
Current Liabilities | £59,795 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
4 June 2003 | Delivered on: 10 June 2003 Satisfied on: 30 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
27 July 2022 | Company name changed the hair factory LIMITED\certificate issued on 27/07/22
|
30 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
24 February 2022 | Change of details for Miss Julie Wilkinson as a person with significant control on 24 February 2022 (2 pages) |
24 February 2022 | Director's details changed for Mrs Julie Wilkinson on 24 February 2022 (2 pages) |
28 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
13 January 2021 | Appointment of Mr Steven Keith Smith as a director on 13 January 2021 (2 pages) |
18 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
16 June 2020 | Director's details changed for Julie Wilkinson on 16 June 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 12 April 2016 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 October 2014 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 3 October 2014 (1 page) |
26 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Julie Wilkinson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Julie Wilkinson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Julie Wilkinson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 August 2009 | Return made up to 19/03/09; full list of members (3 pages) |
5 August 2009 | Return made up to 19/03/08; full list of members (4 pages) |
5 August 2009 | Return made up to 19/03/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Appointment terminated director paul jackson (1 page) |
13 January 2009 | Appointment terminated director paul jackson (1 page) |
13 January 2009 | Appointment terminated secretary nicola jackson (1 page) |
13 January 2009 | Appointment terminated secretary nicola jackson (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (12 pages) |
19 March 2003 | Incorporation (12 pages) |