Company NameStark Salon Limited
DirectorsMatthew David Stark and Ann Vanessa Jackson
Company StatusActive
Company Number07968702
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMatthew David Stark
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMrs Ann Vinessa Jackson
StatusCurrent
Appointed03 July 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Ann Vanessa Jackson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ

Contact

Websitewww.starksalon.co.uk
Telephone01702 713388
Telephone regionSouthend-on-Sea

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£779
Cash£6,481
Current Liabilities£7,380

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

20 November 2017Delivered on: 30 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 62 the ridgeway westcliff on sea essex.
Outstanding
14 November 2017Delivered on: 17 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Registration of charge 079687020002, created on 20 November 2017 (9 pages)
30 November 2017Registration of charge 079687020002, created on 20 November 2017 (9 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 November 2017Registration of charge 079687020001, created on 14 November 2017 (8 pages)
17 November 2017Registration of charge 079687020001, created on 14 November 2017 (8 pages)
19 September 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 June 2016Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff-on-Sea SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff-on-Sea SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 September 2014Appointment of Mrs Ann Vanessa Jackson as a director on 6 August 2014 (2 pages)
17 September 2014Appointment of Mrs Ann Vanessa Jackson as a director on 6 August 2014 (2 pages)
17 September 2014Appointment of Mrs Ann Vanessa Jackson as a director on 6 August 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
3 July 2013Appointment of Mrs Ann Vinessa Jackson as a secretary (1 page)
3 July 2013Appointment of Mrs Ann Vinessa Jackson as a secretary (1 page)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Matthew David Stark on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Matthew David Stark on 31 May 2012 (2 pages)
19 March 2012Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8LS England on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8LS England on 19 March 2012 (1 page)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)