Company NameFatal Attraction Colchester Ltd
DirectorsDesmond Joseph Webb and Tracie Kathleen Elizabeth Webb
Company StatusActive
Company Number08425757
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Previous NameFatal Attraction Ltd

Business Activity

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

Directors

Director NameMr Desmond Joseph Webb
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Road
Newton
Sudbury
Suffolk
CO10 0QP
Director NameMrs Tracie Kathleen Elizabeth Webb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Head Street
Colchester
Essex
CO1 1NH

Contact

Websitewww.fatalattractionltd.co.uk/
Telephone01787 310031
Telephone regionSudbury

Location

Registered Address37 Head Street
Colchester
Essex
CO1 1NH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

50 at £1Desmond Joseph Webb
50.00%
Ordinary
50 at £1Tracie Kathleen Elizabeth Webb
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,073
Cash£9,385
Current Liabilities£57,456

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

22 April 2014Delivered on: 7 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 November 2023Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page)
13 April 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
24 November 2022Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 21 November 2022 (2 pages)
24 November 2022Termination of appointment of Desmond Joseph Webb as a director on 21 November 2022 (1 page)
24 November 2022Cessation of Desmond Joseph Webb as a person with significant control on 21 November 2022 (1 page)
15 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 October 2022Director's details changed for Mrs Tracie Kathleen Elizabeth Webb on 20 October 2022 (2 pages)
20 October 2022Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 20 October 2022 (2 pages)
4 April 2022Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Director's details changed for Mrs Tracie Kathleen Elizabeth Webb on 4 April 2022 (2 pages)
4 April 2022Registered office address changed from 25 North Street Sudbury Suffolk CO10 1RB to 37 Head Street Colchester Essex CO1 1NH on 4 April 2022 (1 page)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
8 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
(3 pages)
26 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 March 2018 (10 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Registration of charge 084257570001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
7 May 2014Registration of charge 084257570001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2013Registered office address changed from 25 North Street Sudbury Suffolk CO10 7RB England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 25 North Street Sudbury Suffolk CO10 7RB England on 19 March 2013 (1 page)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)