Company NameK. Barbers Emporium Limited
DirectorKevin Richard Vorley
Company StatusActive
Company Number06129972
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kevin Richard Vorley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(2 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheapside East
Rayleigh
SS6 9JU
Secretary NameMichelle Vorley
NationalityBritish
StatusCurrent
Appointed13 March 2007(2 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCo Secretary
Correspondence Address6 Cheapside East
Rayleigh
SS6 9JU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.kbarbers.com/
Telephone07 802670661
Telephone regionMobile

Location

Registered AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Kevin Richard Vorley
60.00%
Ordinary
40 at £1Michelle Vorley
40.00%
Ordinary

Financials

Year2014
Net Worth£16,921
Cash£79,575
Current Liabilities£79,779

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months from now)

Filing History

25 August 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
10 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
23 March 2020Secretary's details changed for Michelle Vorley on 27 January 2020 (1 page)
23 March 2020Change of details for Mr Kevin Richard Vorley as a person with significant control on 27 January 2020 (2 pages)
23 March 2020Director's details changed for Mr Kevin Richard Vorley on 27 January 2020 (2 pages)
23 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
23 March 2020Change of details for Mrs Michelle Vorley as a person with significant control on 27 January 2020 (2 pages)
10 June 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Director's details changed for Kevin Richard Vorley on 26 February 2015 (2 pages)
25 March 2015Director's details changed for Kevin Richard Vorley on 26 February 2015 (2 pages)
29 September 2014Director's details changed for Kevin Richard Vorley on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Kevin Richard Vorley on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Kevin Richard Vorley on 1 September 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Michelle Vorley on 1 October 2009 (1 page)
8 March 2010Director's details changed for Kevin Richard Vorley on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Michelle Vorley on 1 October 2009 (1 page)
8 March 2010Secretary's details changed for Michelle Vorley on 1 October 2009 (1 page)
8 March 2010Director's details changed for Kevin Richard Vorley on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Kevin Richard Vorley on 1 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from chase bureau accountants 1 royal terrace southend on sea essex SS1 1EA (1 page)
18 February 2009Registered office changed on 18/02/2009 from chase bureau accountants 1 royal terrace southend on sea essex SS1 1EA (1 page)
6 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
6 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
2 April 2008Return made up to 27/02/08; full list of members (3 pages)
2 April 2008Return made up to 27/02/08; full list of members (3 pages)
23 March 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
27 February 2007Incorporation (14 pages)
27 February 2007Incorporation (14 pages)