Company NameA B Hair & Beauty Limited
DirectorAndrew Graham Barnes
Company StatusActive
Company Number04861802
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameAndrew Graham Barnes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Bury Cottages
Bury Road
Pleshey
Essex
CM3 1HB
Secretary NameJoanne Windibank
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Bury Cottages
Bury Road
Pleshey
Essex
CM3 1HB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Andrew Graham Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£143,752
Cash£186,358
Current Liabilities£226,072

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

2 April 2014Delivered on: 9 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 December 2012Delivered on: 5 December 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part ground floor 39/40 buckingham gate london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2004Delivered on: 15 July 2004
Satisfied on: 26 October 2013
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: £7.050.00 due or to become due from the company to the chargee.
Particulars: Deposit account with lloyds tsb bank PLC. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 March 2024Satisfaction of charge 2 in full (2 pages)
2 January 2024Total exemption full accounts made up to 30 September 2023 (12 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
14 October 2021Registered office address changed from C/O Viewpoint Accountants Saxon House Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page)
12 October 2021Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page)
1 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
2 July 2021Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
28 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
27 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
2 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
2 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
5 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(14 pages)
5 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(14 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(14 pages)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(14 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 April 2014Registration of charge 048618020003 (45 pages)
9 April 2014Registration of charge 048618020003 (45 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
12 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(14 pages)
12 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(14 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 September 2012Termination of appointment of Joanne Windibank as a secretary (2 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (14 pages)
5 September 2012Termination of appointment of Joanne Windibank as a secretary (2 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (14 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (14 pages)
31 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (14 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (14 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 August 2009Return made up to 11/08/09; full list of members (8 pages)
18 August 2009Return made up to 11/08/09; full list of members (8 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 October 2008Return made up to 11/08/08; no change of members (6 pages)
8 October 2008Return made up to 11/08/08; no change of members (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 September 2007Return made up to 11/08/07; no change of members (6 pages)
30 September 2007Return made up to 11/08/07; no change of members (6 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 September 2006Return made up to 11/08/06; full list of members (6 pages)
25 September 2006Return made up to 11/08/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 August 2004Return made up to 11/08/04; full list of members (6 pages)
18 August 2004Return made up to 11/08/04; full list of members (6 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
24 December 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
24 December 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
4 September 2003Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Nc inc already adjusted 11/08/03 (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003Director resigned (1 page)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Nc inc already adjusted 11/08/03 (1 page)
4 September 2003Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 September 2003Secretary resigned (1 page)
11 August 2003Incorporation (14 pages)
11 August 2003Incorporation (14 pages)