Company NameThe String Salon Limited
DirectorsJenny Carol Stacey and Terry John Gore
Company StatusActive
Company Number07940619
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jenny Carol Stacey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 39 Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Terry John Gore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 39 Barleylands Road
Billericay
Essex
CM11 2UD

Location

Registered AddressUnit 39 Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead

Shareholders

50 at £1Jenny Stacey
50.00%
Ordinary
50 at £1Terry Gore
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,677
Cash£10,365
Current Liabilities£96,291

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Director's details changed for Ms Jenny Carol Stacey on 1 September 2014 (2 pages)
10 February 2015Director's details changed for Ms Jenny Carol Stacey on 1 September 2014 (2 pages)
10 February 2015Registered office address changed from Unit 39 Barleylands Craft Village Barleylands Road Billericay Essex CM11 2UD England to Unit 39 Barleylands Road Billericay Essex CM11 2UD on 10 February 2015 (1 page)
10 February 2015Director's details changed for Ms Jenny Carol Stacey on 1 September 2014 (2 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Director's details changed for Mr. Terry Gore on 1 September 2014 (2 pages)
10 February 2015Registered office address changed from Unit 39 Barleylands Craft Village Barleylands Road Billericay Essex CM11 2UD England to Unit 39 Barleylands Road Billericay Essex CM11 2UD on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Unit 12 Barleylands Craft Village Barleylands Road Billericay Essex CM11 2UD to Unit 39 Barleylands Road Billericay Essex CM11 2UD on 10 February 2015 (1 page)
10 February 2015Director's details changed for Mr. Terry Gore on 1 September 2014 (2 pages)
10 February 2015Director's details changed for Mr. Terry Gore on 1 September 2014 (2 pages)
10 February 2015Registered office address changed from Unit 12 Barleylands Craft Village Barleylands Road Billericay Essex CM11 2UD to Unit 39 Barleylands Road Billericay Essex CM11 2UD on 10 February 2015 (1 page)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Director's details changed for Ms. Jenny Stacey on 1 February 2014 (2 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Director's details changed for Mr. Terry Gore on 1 February 2014 (2 pages)
12 February 2014Director's details changed for Ms. Jenny Stacey on 1 February 2014 (2 pages)
12 February 2014Director's details changed for Mr. Terry Gore on 1 February 2014 (2 pages)
12 February 2014Director's details changed for Ms. Jenny Stacey on 1 February 2014 (2 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Director's details changed for Mr. Terry Gore on 1 February 2014 (2 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
14 August 2013Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom on 14 August 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)