ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02526355

Incorporation date

30/07/1990

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 30/07/1990)
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-07-29 with updates
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
Total exemption full accounts made up to 2022-12-31
dot icon10/04/2024
Change of details for Mr Carl 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 icon13/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with updates
dot icon14/07/2023
Director's details changed for Carl Anthony Howell on 2023-07-14
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 icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon10/09/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon23/12/2020
Previous accounting period shortened from 2019-12-28 to 2019-12-27
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon28/07/2020
Director's details changed for Carl Anthony Howell on 2020-07-01
dot icon28/07/2020
Change of details for Mr Carl Howell as a person with significant control on 2020-07-01
dot icon20/12/2019
Accounts for a small company made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon31/01/2019
Accounts for a small company made up to 2017-12-31
dot icon24/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon01/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon06/12/2017
Accounts for a small company made up to 2016-12-31
dot icon26/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon01/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon02/05/2017
Accounts for a small company made up to 2015-12-31
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon09/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon12/04/2016
Compulsory strike-off action has been discontinued
dot icon11/04/2016
Accounts for a small company made up to 2014-12-31
dot icon18/02/2016
Compulsory strike-off action has been suspended
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon05/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon12/06/2015
-
dot icon12/06/2015
Administrative restoration application
dot icon14/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon27/09/2013
-
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/10/2012
-
dot icon08/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 2012-08-08
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/08/2012
Registered office address changed from 65 New Cavendish Street London W1M 7rd on 2012-08-02
dot icon02/01/2012
-
dot icon09/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon01/11/2010
-
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon30/07/2010
Director's details changed for Carl Anthony Howell on 2010-07-30
dot icon30/07/2010
Secretary's details changed for Adrian Leo Erwin Dawson on 2010-07-30
dot icon04/11/2009
-
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon10/12/2008
-
dot icon30/07/2008
Return made up to 30/07/08; full list of members
dot icon25/01/2008
-
dot icon21/08/2007
Return made up to 30/07/07; no change of members
dot icon11/12/2006
-
dot icon09/08/2006
Return made up to 30/07/06; full list of members
dot icon17/08/2005
Return made up to 30/07/05; full list of members
dot icon15/07/2005
-
dot icon05/04/2005
-
dot icon04/02/2005
Secretary resigned;director resigned
dot icon18/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/08/2004
Return made up to 30/07/04; full list of members
dot icon30/03/2004
-
dot icon15/01/2004
-
dot icon15/08/2003
Return made up to 30/07/03; full list of members
dot icon12/12/2002
-
dot icon03/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/09/2002
Delivery ext'd 3 mth 31/12/02
dot icon25/07/2002
Return made up to 30/07/02; full list of members
dot icon03/11/2001
-
dot icon16/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/07/2001
Return made up to 30/07/01; full list of members
dot icon10/11/2000
New secretary appointed
dot icon28/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon13/09/2000
Return made up to 30/07/00; full list of members
dot icon06/03/2000
Return made up to 30/07/99; full list of members
dot icon03/08/1999
-
dot icon24/05/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon25/03/1999
Delivery ext'd 3 mth 30/06/98
dot icon19/01/1999
Registered office changed on 19/01/99 from: 8-10 bulstrode street london W1M 6AH
dot icon18/08/1998
-
dot icon07/08/1998
Return made up to 30/07/98; full list of members
dot icon04/06/1998
Particulars of mortgage/charge
dot icon12/03/1998
Delivery ext'd 3 mth 30/06/97
dot icon29/07/1997
Return made up to 30/07/97; no change of members
dot icon16/06/1997
-
dot icon27/04/1997
Delivery ext'd 3 mth 30/06/96
dot icon28/07/1996
Return made up to 30/07/96; no change of members
dot icon05/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon23/05/1996
-
dot icon29/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon15/12/1995
Registered office changed on 15/12/95 from: 66 wigmore street london W1H 0HQ
dot icon25/08/1995
Return made up to 30/07/95; full list of members
dot icon25/08/1995
Location of register of members address changed
dot icon16/06/1995
-
dot icon24/05/1995
Delivery ext'd 3 mth 30/06/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
-
dot icon24/08/1994
Return made up to 30/07/94; full list of members
dot icon06/06/1994
Registered office changed on 06/06/94 from: 100 chalk farm road london NW1 8RH
dot icon04/05/1994
Delivery ext'd 3 mth 30/06/93
dot icon20/08/1993
Return made up to 30/07/93; full list of members
dot icon01/09/1992
Registered office changed on 01/09/92 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon01/09/1992
Accounts made up to 1991-06-30
dot icon01/09/1992
Accounts made up to 1992-06-30
dot icon01/09/1992
Resolutions
dot icon01/09/1992
Return made up to 30/07/92; full list of members
dot icon26/08/1992
Certificate of change of name
dot icon26/08/1992
Certificate of change of name
dot icon17/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon17/10/1991
Director resigned;new director appointed
dot icon17/10/1991
Return made up to 30/07/91; full list of members
dot icon17/10/1991
Accounting reference date shortened from 31/07 to 30/06
dot icon30/07/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£158,899.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
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
19
676.85K
-
0.00
158.90K
-
2021
19
676.85K
-
0.00
158.90K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

676.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Adrian Leo Erwin
Secretary
01/11/2000 - Present
-

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 (INTERNATIONAL) LIMITED

ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 30/07/1990 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED?

toggle

ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED is currently Active. It was registered on 30/07/1990 .

Where is ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED located?

toggle

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

What does ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED do?

toggle

ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED have?

toggle

ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED had 19 employees in 2021.

What is the latest filing for ADVANCED HAIR STUDIOS (INTERNATIONAL) LIMITED?

toggle

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