STYLE GROUP LIMITED - ALTON
Company Profile | Company Filings |
Overview
STYLE GROUP LIMITED is a Private Limited Company from ALTON and has the status: Active.
STYLE GROUP LIMITED was incorporated 27 years ago on 16/10/1996 and has the registered number: 03264321. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
STYLE GROUP LIMITED was incorporated 27 years ago on 16/10/1996 and has the registered number: 03264321. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
STYLE GROUP LIMITED - ALTON
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
BERKELEY HOUSE
ALTON
HAMPSHIRE
GU34 1TH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY KYRIACOS MAOUDIS | Nov 1969 | British | Director | 1999-09-01 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-10-16 UNTIL 1996-11-04 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-10-16 UNTIL 1996-11-04 | RESIGNED | ||
MR JAMES STUART TOMKINS | Jun 1957 | British | Director | 1996-11-04 UNTIL 1999-09-01 | RESIGNED |
TREVOR WILLIAM SHARPE | Jan 1959 | British | Director | 1996-11-04 UNTIL 1999-09-01 | RESIGNED |
ANTHONY BENEDETTO MASCOLO | Apr 1957 | British | Director | 1996-11-04 UNTIL 2002-04-29 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 1996-11-04 UNTIL 2009-07-28 | RESIGNED |
HANOVIA STYLE LIMITED | Director | 1999-09-01 UNTIL 2002-04-29 | RESIGNED | ||
STEPHEN BLYTH | Oct 1961 | British | Director | 1996-11-04 UNTIL 1998-06-30 | RESIGNED |
MARK LEE ANDREW YOUNG | Jun 1968 | Secretary | 1997-10-27 UNTIL 2003-04-25 | RESIGNED | |
TERRY BELLAMY | Dec 1951 | Secretary | 1996-11-04 UNTIL 1997-10-27 | RESIGNED | |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 1998-08-11 UNTIL 2006-11-07 | RESIGNED | |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 1997-10-27 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kyriacos Costa Maoudis | 2016-04-06 | 11/1969 | Chester |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mascolo Limited | 2016-04-06 | Alton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Style Group Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-14 | 31-08-2022 | £102,850 Cash £45,241 equity |
Style Group Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-26 | 31-08-2021 | £77,600 Cash £7,941 equity |
Style Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-28 | 31-08-2020 | £84,916 Cash £-26,662 equity |
Style Group Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-12 | 31-08-2019 | £9,242 Cash £-23,936 equity |
Style Group Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-08-2018 | £8,018 Cash £-23,063 equity |
Style Group Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-07 | 31-08-2017 | £6,603 Cash £-29,593 equity |