ADVANCED HAIR STUDIOS GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVANCED HAIR STUDIOS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03868940

Incorporation date

26/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2022-12-31
dot icon10/04/2024
Change of details for Mr Carl Anthony Howell as a person with significant control on 2024-04-10
dot icon10/04/2024
Secretary's details changed for Adrian Leo Erwin Dawson on 2024-04-10
dot icon10/04/2024
Director's details changed for Carl Anthony Howell on 2024-04-10
dot icon10/04/2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-04-10
dot icon08/04/2024
Termination of appointment of Bevan Lionel Murray as a director on 2024-03-18
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon06/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon02/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon14/07/2022
Compulsory strike-off action has been discontinued
dot icon13/07/2022
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon24/09/2021
Termination of appointment of Adrian Leo Erwin Dawson as a director on 2021-09-16
dot icon10/09/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Previous accounting period shortened from 2019-12-28 to 2019-12-27
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/07/2020
Change of details for Mr Carl Anthony Howell as a person with significant control on 2020-07-01
dot icon29/07/2020
Change of details for Mr Carl Anthony Howell as a person with significant control on 2020-07-01
dot icon28/07/2020
Change of details for Mr Carl Anthony Howell as a person with significant control on 2020-07-01
dot icon12/05/2020
Appointment of Mr Adrian Leo Erwin Dawson as a director on 2020-04-29
dot icon20/12/2019
Accounts for a small company made up to 2018-12-31
dot icon07/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon25/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon30/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon24/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon06/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon26/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon28/04/2017
Accounts for a small company made up to 2015-12-31
dot icon22/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon26/06/2016
Accounts for a small company made up to 2014-12-31
dot icon06/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon15/07/2015
Group of companies' accounts made up to 2013-12-31
dot icon17/06/2015
Compulsory strike-off action has been discontinued
dot icon16/06/2015
First Gazette notice for compulsory strike-off
dot icon06/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon30/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon27/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 2012-08-08
dot icon02/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon27/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon01/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon28/10/2010
Director's details changed for Carl Anthony Howell on 2010-10-26
dot icon28/10/2010
Registered office address changed from 65 New Cavendish Street London W1M 7RD on 2010-10-28
dot icon28/10/2010
Secretary's details changed for Adrian Leo Erwin Dawson on 2010-10-26
dot icon28/10/2010
Director's details changed for Bevan Lionel Murray on 2010-10-26
dot icon03/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/12/2009
Director's details changed for Carl Anthony Howell on 2009-12-03
dot icon03/12/2009
Director's details changed for Bevan Lionel Murray on 2009-12-03
dot icon05/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon10/12/2008
Accounts for a medium company made up to 2007-12-31
dot icon27/10/2008
Return made up to 26/10/08; full list of members
dot icon31/01/2008
Accounts for a medium company made up to 2006-12-31
dot icon01/11/2007
Return made up to 26/10/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon02/01/2007
Accounts for a medium company made up to 2005-12-31
dot icon22/11/2006
Return made up to 26/10/06; full list of members
dot icon28/10/2005
Return made up to 26/10/05; full list of members
dot icon15/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon05/04/2005
Accounts for a medium company made up to 2003-12-31
dot icon04/02/2005
Secretary resigned
dot icon22/10/2004
Return made up to 26/10/04; full list of members
dot icon18/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/03/2004
Accounts for a medium company made up to 2002-12-31
dot icon15/01/2004
Accounts for a small company made up to 2001-12-31
dot icon26/10/2003
Return made up to 26/10/03; full list of members
dot icon29/08/2003
Particulars of mortgage/charge
dot icon11/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/11/2002
Return made up to 26/10/02; full list of members
dot icon18/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/07/2002
Accounts for a dormant company made up to 2000-12-31
dot icon17/06/2002
Particulars of mortgage/charge
dot icon04/11/2001
Return made up to 26/10/01; full list of members
dot icon01/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/01/2001
Return made up to 26/10/00; full list of members
dot icon10/11/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
New secretary appointed
dot icon30/03/2000
New director appointed
dot icon23/02/2000
Statement of affairs
dot icon23/02/2000
Ad 30/12/99--------- £ si 909@1=909 £ ic 1/910
dot icon22/02/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon24/01/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon03/12/1999
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed
dot icon26/10/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

29
2021
change arrow icon0 % *

* during past year

Cash in Bank

£141,904.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
11.08M
-
0.00
141.90K
-
2021
29
11.08M
-
0.00
141.90K
-

Employees

2021

Employees

29 Ascended- *

Net Assets(GBP)

11.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Carl Anthony
Director
06/12/1999 - Present
2
Dawson, Adrian Leo Erwin
Secretary
01/11/2000 - Present
-
Murray, Bevan Lionel
Director
20/01/2000 - 18/03/2024
8

Persons with Significant Control

1
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 ADVANCED HAIR STUDIOS GROUP LIMITED

ADVANCED HAIR STUDIOS GROUP LIMITED is an(a) Active company incorporated on 26/10/1999 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED HAIR STUDIOS GROUP LIMITED?

toggle

ADVANCED HAIR STUDIOS GROUP LIMITED is currently Active. It was registered on 26/10/1999 .

Where is ADVANCED HAIR STUDIOS GROUP LIMITED located?

toggle

ADVANCED HAIR STUDIOS GROUP LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does ADVANCED HAIR STUDIOS GROUP LIMITED do?

toggle

ADVANCED HAIR STUDIOS GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ADVANCED HAIR STUDIOS GROUP LIMITED have?

toggle

ADVANCED HAIR STUDIOS GROUP LIMITED had 29 employees in 2021.

What is the latest filing for ADVANCED HAIR STUDIOS GROUP LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2024-12-31.