Chelmsford
CM1 1GU
Director Name | Miss Tatiana Karelina |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU |
Website | www.tatianakarelina.com |
---|---|
Email address | [email protected] |
Telephone | 020 79371989 |
Telephone region | London |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£786,598 |
Cash | £134,045 |
Current Liabilities | £941,982 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
28 May 2014 | Delivered on: 7 June 2014 Satisfied on: 11 October 2014 Persons entitled: Bespoke Bridging Finance Limited Classification: A registered charge Fully Satisfied |
---|---|
14 January 2014 | Delivered on: 24 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
20 February 2018 | Director's details changed for Miss Tatiana Karelina on 5 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Shawn Brady Frazer on 5 February 2018 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 March 2017 | Register inspection address has been changed to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU (1 page) |
16 March 2017 | Register inspection address has been changed to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU (1 page) |
15 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 August 2015 | Company name changed tatiana hair extensions LTD\certificate issued on 24/08/15
|
24 August 2015 | Company name changed tatiana hair extensions LTD\certificate issued on 24/08/15
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Register(s) moved to registered office address Onslow House 62 Broomfield Road Chelmsford CM1 1SW (1 page) |
24 November 2014 | Register(s) moved to registered office address Onslow House 62 Broomfield Road Chelmsford CM1 1SW (1 page) |
11 October 2014 | Satisfaction of charge 078250250002 in full (2 pages) |
11 October 2014 | Satisfaction of charge 078250250002 in full (2 pages) |
7 June 2014 | Registration of charge 078250250002 (18 pages) |
7 June 2014 | Registration of charge 078250250002 (18 pages) |
24 January 2014 | Registration of charge 078250250001 (17 pages) |
24 January 2014 | Registration of charge 078250250001 (17 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Registered office address changed from 33 Holland Street London W8 4LX United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 33 Holland Street London W8 4LX United Kingdom on 20 December 2012 (1 page) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Director's details changed for Miss Tatiana Karelina on 23 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Director's details changed for Miss Tatiana Karelina on 23 November 2012 (2 pages) |
23 November 2012 | Register inspection address has been changed (1 page) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Register inspection address has been changed (1 page) |
23 November 2012 | Director's details changed for Mr Shawn Brady Frazer on 23 November 2012 (2 pages) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Director's details changed for Mr Shawn Brady Frazer on 23 November 2012 (2 pages) |
29 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
29 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 October 2012 | Registered office address changed from 27 Holland Street London London W8 4NA England on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 27 Holland Street London London W8 4NA England on 22 October 2012 (1 page) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|