Company NameTatiana Karelina Ltd
DirectorsShawn Brady Frazer and Tatiana Karelina
Company StatusActive
Company Number07825025
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)
Previous NameTatiana Hair Extensions Ltd

Business Activity

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

Directors

Director NameMr Shawn Brady Frazer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
CM1 1GU
Director NameMiss Tatiana Karelina
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
CM1 1GU

Contact

Websitewww.tatianakarelina.com
Email address[email protected]
Telephone020 79371989
Telephone regionLondon

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£786,598
Cash£134,045
Current Liabilities£941,982

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

28 May 2014Delivered on: 7 June 2014
Satisfied on: 11 October 2014
Persons entitled: Bespoke Bridging Finance Limited

Classification: A registered charge
Fully Satisfied
14 January 2014Delivered on: 24 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
20 February 2018Director's details changed for Miss Tatiana Karelina on 5 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Shawn Brady Frazer on 5 February 2018 (2 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 March 2017Register inspection address has been changed to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU (1 page)
16 March 2017Register inspection address has been changed to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU (1 page)
15 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU on 15 March 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,002
(5 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,002
(5 pages)
24 August 2015Company name changed tatiana hair extensions LTD\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
(3 pages)
24 August 2015Company name changed tatiana hair extensions LTD\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,002
(5 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,002
(5 pages)
24 November 2014Register(s) moved to registered office address Onslow House 62 Broomfield Road Chelmsford CM1 1SW (1 page)
24 November 2014Register(s) moved to registered office address Onslow House 62 Broomfield Road Chelmsford CM1 1SW (1 page)
11 October 2014Satisfaction of charge 078250250002 in full (2 pages)
11 October 2014Satisfaction of charge 078250250002 in full (2 pages)
7 June 2014Registration of charge 078250250002 (18 pages)
7 June 2014Registration of charge 078250250002 (18 pages)
24 January 2014Registration of charge 078250250001 (17 pages)
24 January 2014Registration of charge 078250250001 (17 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,002
(5 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,002
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Registered office address changed from 33 Holland Street London W8 4LX United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 33 Holland Street London W8 4LX United Kingdom on 20 December 2012 (1 page)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
23 November 2012Director's details changed for Miss Tatiana Karelina on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
23 November 2012Director's details changed for Miss Tatiana Karelina on 23 November 2012 (2 pages)
23 November 2012Register inspection address has been changed (1 page)
23 November 2012Register(s) moved to registered inspection location (1 page)
23 November 2012Register inspection address has been changed (1 page)
23 November 2012Director's details changed for Mr Shawn Brady Frazer on 23 November 2012 (2 pages)
23 November 2012Register(s) moved to registered inspection location (1 page)
23 November 2012Director's details changed for Mr Shawn Brady Frazer on 23 November 2012 (2 pages)
29 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
29 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 October 2012Registered office address changed from 27 Holland Street London London W8 4NA England on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 27 Holland Street London London W8 4NA England on 22 October 2012 (1 page)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)