GUILDFORD (S) HAIRDRESSING LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
GUILDFORD (S) HAIRDRESSING LIMITED is a Private Limited Company from SLOUGH and has the status: Dissolved - no longer trading.
GUILDFORD (S) HAIRDRESSING LIMITED was incorporated 25 years ago on 29/01/1999 and has the registered number: 03707693. The accounts status is TOTAL EXEMPTION FULL.
GUILDFORD (S) HAIRDRESSING LIMITED was incorporated 25 years ago on 29/01/1999 and has the registered number: 03707693. The accounts status is TOTAL EXEMPTION FULL.
GUILDFORD (S) HAIRDRESSING LIMITED - SLOUGH
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 / 1 | 31/01/2020 |
Registered Office
INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD
SLOUGH
BERKSHIRE
SL3 6DA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2020 | 12/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS GEMMA LOUISE RAIF | Aug 1979 | British | Director | 2006-05-25 | CURRENT |
MR EDWARD ANTHONY LAMPE | May 1968 | Australian | Secretary | 2003-02-14 UNTIL 2009-09-01 | RESIGNED |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2008-01-31 UNTIL 2009-09-01 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 1999-01-29 UNTIL 2006-11-07 | RESIGNED | |
LEE SAUNDERS | May 1970 | Secretary | 2001-09-10 UNTIL 2003-02-14 | RESIGNED | |
MARK LEE ANDREW YOUNG | Jun 1968 | Secretary | 1999-01-29 UNTIL 2003-04-25 | RESIGNED | |
MR TIMOTHY EDWARD AVORY | Mar 1962 | British | Director | 1999-01-29 UNTIL 2006-05-25 | RESIGNED |
KERRY LISA BUTLER | Aug 1980 | British | Director | 2006-05-25 UNTIL 2009-10-08 | RESIGNED |
CHRISTIAN FRANCESCO MASCOLO | Aug 1972 | British | Director | 1999-01-29 UNTIL 2003-08-26 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 1999-01-29 UNTIL 2006-05-25 | RESIGNED |
MARTIN FREDRICK THOMPSON | Nov 1963 | British | Director | 1999-01-29 UNTIL 2003-03-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-01-29 UNTIL 1999-01-29 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-01-29 UNTIL 1999-01-29 | RESIGNED | ||
SETH DAVID MAUNDERS | Jul 1986 | British | Director | 2012-12-13 UNTIL 2018-05-17 | RESIGNED |
MRS SACHA MARIA MASCOLO-TARBUCK | May 1971 | British | Director | 1999-01-29 UNTIL 2002-03-29 | RESIGNED |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 1999-01-29 UNTIL 2001-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Essensuals Group Limited | 2018-04-10 | Slough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Gemma Louise Raif | 2016-04-06 | 8/1979 | Godalming |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Guildford (S) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-28 | 31-01-2020 | £31,828 Cash £9,459 equity |
Guildford (S) Hairdressing Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-29 | 31-08-2018 | £23,706 Cash £24,887 equity |
Guildford (S) Hairdressing Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-19 | 31-08-2017 | £28,570 Cash £47,512 equity |
Guildford (S) Hairdressing Limited - Abbreviated accounts 16.3 | 2017-05-23 | 31-08-2016 | £44,955 Cash £74,070 equity |
Guildford (S) Hairdressing Limited - Abbreviated accounts 16.1 | 2016-05-28 | 31-08-2015 | £24,401 Cash £59,363 equity |