ACADEMY HAIR AND BEAUTY (UK) LTD

Register to unlock more data on OkredoRegister

ACADEMY HAIR AND BEAUTY (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03364564

Incorporation date

02/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Northwood Road, Thornton Heath CR7 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1997)
dot icon13/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-06-30
dot icon23/09/2023
Amended micro company accounts made up to 2022-06-30
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon29/04/2023
Cessation of Ghulam Mustafa as a person with significant control on 2023-04-25
dot icon27/04/2023
Termination of appointment of Ghulam Mustafa as a director on 2023-04-25
dot icon09/03/2023
Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 50 Northwood Road Thornton Heath CR7 8HQ on 2023-03-09
dot icon09/03/2023
Director's details changed for Mr Ghulam Mustafa on 2023-03-01
dot icon09/03/2023
Director's details changed for Mr Adeel Rubani on 2023-03-01
dot icon09/03/2023
Change of details for Mr Ghulam Mustafa as a person with significant control on 2023-03-01
dot icon09/03/2023
Change of details for Mr Adeel Rubani as a person with significant control on 2023-03-01
dot icon16/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon16/02/2023
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-02-16
dot icon27/06/2022
Micro company accounts made up to 2021-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon16/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-06-30
dot icon12/02/2020
Cessation of Mohsin Janmohamed as a person with significant control on 2019-10-01
dot icon12/02/2020
Cessation of Fidahusein Gulamali Asharia as a person with significant control on 2019-10-01
dot icon11/02/2020
Notification of Ghulam Mustafa as a person with significant control on 2019-10-01
dot icon11/02/2020
Notification of Adeel Rubani as a person with significant control on 2019-10-01
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon11/02/2020
Termination of appointment of Mohsin Janmohamed as a director on 2019-10-01
dot icon11/02/2020
Termination of appointment of Fidahusein Gulamali Asharia as a secretary on 2019-10-01
dot icon11/02/2020
Appointment of Mr Ghulam Mustafa as a director on 2019-10-01
dot icon11/02/2020
Appointment of Mr Adeel Rubani as a director on 2019-10-01
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon24/07/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon24/12/2018
Micro company accounts made up to 2018-06-30
dot icon31/07/2018
Compulsory strike-off action has been discontinued
dot icon28/07/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon24/01/2018
Micro company accounts made up to 2017-06-30
dot icon26/07/2017
Compulsory strike-off action has been discontinued
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon24/07/2017
Confirmation statement made on 2017-05-02 with updates
dot icon24/07/2017
Notification of Fidahusein Gulamali Asharia as a person with significant control on 2017-05-01
dot icon24/07/2017
Notification of Mohsin Janmohamed as a person with significant control on 2017-05-01
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon02/06/2014
Registered office address changed from Doshi & Co 1St Floor, Windosr House 1270 London Road Norbury London SW16 4DH England on 2014-06-02
dot icon12/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon26/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/07/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon16/06/2010
Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 2010-06-16
dot icon16/06/2010
Director's details changed for Mohsin Janmohamed on 2009-10-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/11/2009
Previous accounting period extended from 2009-05-31 to 2009-06-30
dot icon18/06/2009
Return made up to 02/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/02/2009
Secretary appointed fidahussein asharia
dot icon03/02/2009
Director appointed mohsin janmohamed
dot icon03/02/2009
Appointment terminate, director inzarul haq logged form
dot icon03/02/2009
Appointment terminate, secretary zakera haq logged form
dot icon03/02/2009
Registered office changed on 03/02/2009 from 50 northwood road thornton heath surrey CR7 8HQ england
dot icon28/01/2009
Registered office changed on 28/01/2009 from 4 kent street industrial estate 26 kent street leicester LE5 3BD
dot icon28/01/2009
Appointment terminated director inzarul haq
dot icon28/01/2009
Appointment terminated secretary zakera haq
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2008
Return made up to 02/05/08; full list of members
dot icon15/05/2008
Director's change of particulars / inzarul haq / 10/10/2007
dot icon15/05/2008
Secretary's change of particulars / zakera haq / 10/10/2007
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 02/05/07; full list of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: 4 kent street industrial estate 14-20 kent street leicester LE5 3BD
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Ad 06/06/06--------- £ si 1@1=1 £ ic 99/100
dot icon31/05/2006
Return made up to 02/05/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/01/2006
Secretary's particulars changed
dot icon20/01/2006
Director's particulars changed
dot icon18/11/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon18/11/2005
Registered office changed on 18/11/05 from: royal crest house 22-26 upper mulgrave road cheam surrey SM2 7AZ
dot icon22/06/2005
Return made up to 02/05/05; full list of members
dot icon22/04/2005
Particulars of mortgage/charge
dot icon21/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/11/2004
Certificate of change of name
dot icon10/08/2004
Return made up to 02/05/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Registered office changed on 10/11/03 from: suite 3 2 mulgrave court mulgrave road sutton surrey SM2 6LE
dot icon14/05/2003
Return made up to 02/05/03; full list of members
dot icon21/03/2003
Declaration of satisfaction of mortgage/charge
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/07/2002
Registered office changed on 30/07/02 from: 13 milestone close sutton surrey SM2 5LX
dot icon31/05/2002
Return made up to 02/05/01; full list of members
dot icon31/05/2002
Return made up to 02/05/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/08/2001
Particulars of mortgage/charge
dot icon23/05/2001
Return made up to 02/05/00; full list of members; amend
dot icon16/05/2001
Full accounts made up to 2000-03-31
dot icon09/06/2000
Return made up to 02/05/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-03-31
dot icon01/03/2000
Ad 01/01/00--------- £ si 98@1=98 £ ic 1/99
dot icon28/07/1999
Return made up to 02/05/99; no change of members
dot icon07/05/1999
Registered office changed on 07/05/99 from: 7 yew tree court walnut mews sutton surrey SM2 5TL
dot icon30/03/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon04/03/1999
Particulars of mortgage/charge
dot icon26/02/1999
Accounts for a small company made up to 1998-05-31
dot icon01/06/1998
Return made up to 02/05/98; full list of members
dot icon02/05/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
192.69K
-
0.00
-
-
2022
0
194.55K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ghulam Mustafa
Director
01/10/2019 - 25/04/2023
21
Mohsin Janmohamed
Director
13/07/2008 - 30/09/2019
2
Haq, Inzarul
Director
01/05/1997 - 13/07/2008
7
Rubani, Adeel
Director
01/10/2019 - Present
13
Asharia, Fidahusein Gulamali
Secretary
13/07/2008 - 30/09/2019
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADEMY HAIR AND BEAUTY (UK) LTD

ACADEMY HAIR AND BEAUTY (UK) LTD is an(a) Active company incorporated on 02/05/1997 with the registered office located at 50 Northwood Road, Thornton Heath CR7 8HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY HAIR AND BEAUTY (UK) LTD?

toggle

ACADEMY HAIR AND BEAUTY (UK) LTD is currently Active. It was registered on 02/05/1997 .

Where is ACADEMY HAIR AND BEAUTY (UK) LTD located?

toggle

ACADEMY HAIR AND BEAUTY (UK) LTD is registered at 50 Northwood Road, Thornton Heath CR7 8HQ.

What does ACADEMY HAIR AND BEAUTY (UK) LTD do?

toggle

ACADEMY HAIR AND BEAUTY (UK) LTD operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for ACADEMY HAIR AND BEAUTY (UK) LTD?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-07-05 with no updates.