Company NameHair Company (Chelmsford) Limited
DirectorDermot David McGivern
Company StatusActive
Company Number05120352
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameDermot David McGivern
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(same day as company formation)
RoleHairdresser
Correspondence Address42 Avenue Road
Chelmsford
CM2 9TY
Director NameJoanne Gardiner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleHairdresser
Correspondence AddressThe Grange
1a Belvedere Place
Maldon
CM9 6YJ
Secretary NameJoanne Gardiner
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange
1a Belvedere Place
Maldon
CM9 6YJ
Secretary NameLei McGiven
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 February 2017)
RoleCompany Director
Correspondence Address42 Avenue Road
Great Baddow
Chelmsford
Essex
CM2 9TY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehaircompanychelmsford.co.uk
Email address[email protected]
Telephone01245 359519
Telephone regionChelmsford

Location

Registered AddressLakeview House
4 Lake Meadows Office Park
Woodbrook Crescent, Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Dermot David Mcgivern
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,589
Cash£36
Current Liabilities£30,638

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

26 June 2004Delivered on: 1 July 2004
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.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
23 December 2021Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
19 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
21 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
16 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
6 April 2018Termination of appointment of Lei Mcgiven as a secretary on 21 February 2017 (1 page)
5 April 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Return made up to 06/05/09; full list of members (3 pages)
29 May 2009Return made up to 06/05/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Appointment terminate, director and secretary joanne gardiner logged form (1 page)
10 July 2008Appointment terminate, director and secretary joanne gardiner logged form (1 page)
8 July 2008Return made up to 06/05/08; full list of members
  • 363(288) ‐ Secretary resigned director resigned
(8 pages)
8 July 2008Secretary appointed lei mcgiven (2 pages)
8 July 2008Return made up to 06/05/08; full list of members
  • 363(288) ‐ Secretary resigned director resigned
(8 pages)
8 July 2008Secretary appointed lei mcgiven (2 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 06/05/07; no change of members (7 pages)
23 May 2007Return made up to 06/05/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 06/05/06; full list of members (7 pages)
18 May 2006Return made up to 06/05/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
15 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
15 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Incorporation (17 pages)
6 May 2004Incorporation (17 pages)