AFROEURO HAIR AND BEAUTY LIMITED

Register to unlock more data on OkredoRegister

AFROEURO HAIR AND BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03243834

Incorporation date

29/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Green Lane Business Lane, 238 Green Lane New Eltham, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1996)
dot icon15/08/2025
Confirmation statement made on 2025-07-08 with updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/09/2024
Confirmation statement made on 2024-07-08 with updates
dot icon18/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/10/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon25/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/09/2017
Director's details changed for Mrs Alison Jane Nail on 2017-09-23
dot icon26/09/2017
Change of details for Mrs Alison Jane Nail as a person with significant control on 2017-09-23
dot icon19/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon04/09/2013
Director's details changed for Alison Jane Nail on 2013-08-29
dot icon04/09/2013
Director's details changed for Mr Ali Nail on 2013-08-29
dot icon04/09/2013
Secretary's details changed for Mr Ali Nail on 2013-08-29
dot icon06/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/12/2011
Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 2011-12-08
dot icon05/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon01/09/2010
Director's details changed for Alison Jane Nail on 2010-08-29
dot icon26/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 29/08/09; full list of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/09/2008
Return made up to 29/08/08; no change of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 29/08/07; no change of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/06/2007
Return made up to 29/08/06; full list of members; amend
dot icon14/09/2006
Return made up to 29/08/06; full list of members
dot icon23/06/2006
Return made up to 29/08/05; full list of members; amend
dot icon22/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/09/2005
Return made up to 29/08/05; full list of members
dot icon12/01/2005
Particulars of mortgage/charge
dot icon10/09/2004
Return made up to 29/08/04; full list of members
dot icon10/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon10/09/2004
New director appointed
dot icon25/05/2004
Secretary resigned
dot icon09/09/2003
Accounts for a dormant company made up to 2003-08-31
dot icon09/09/2003
Return made up to 29/08/03; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2002-08-31
dot icon11/09/2002
Return made up to 29/08/02; full list of members
dot icon23/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon23/04/2002
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Return made up to 29/08/01; full list of members
dot icon25/09/2000
Return made up to 29/08/00; full list of members
dot icon25/09/2000
Accounts for a dormant company made up to 2000-08-31
dot icon25/09/2000
Resolutions
dot icon08/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Return made up to 29/08/99; no change of members
dot icon09/09/1998
Accounts for a dormant company made up to 1998-08-31
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Return made up to 29/08/98; no change of members
dot icon31/12/1997
Return made up to 29/08/97; full list of members
dot icon15/12/1997
Accounts for a dormant company made up to 1997-08-31
dot icon15/12/1997
Resolutions
dot icon19/09/1996
Registered office changed on 19/09/96 from: c/o nationwide company services kemp house 152/160 city road london EC1V 2NP
dot icon19/09/1996
Ad 29/08/96--------- £ si 99@1=99 £ ic 1/100
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
Director resigned
dot icon12/09/1996
New secretary appointed
dot icon12/09/1996
New secretary appointed;new director appointed
dot icon29/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-39.07 % *

* during past year

Cash in Bank

£20,178.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
155.01K
-
0.00
48.99K
-
2022
9
126.48K
-
0.00
33.12K
-
2023
9
131.74K
-
0.00
20.18K
-
2023
9
131.74K
-
0.00
20.18K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

131.74K £Ascended4.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.18K £Descended-39.07 % *

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
Brewer, Kevin
Nominee Director
28/08/1996 - 28/08/1996
2895
Mrs Alison Jane Pearson
Director
01/09/2004 - Present
-
Brewer, Suzanne
Nominee Secretary
28/08/1996 - 28/08/1996
2524
Pericleous, Perry
Secretary
28/08/1996 - 23/11/2003
-
Nail, Ali
Secretary
28/08/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AFROEURO HAIR AND BEAUTY LIMITED

AFROEURO HAIR AND BEAUTY LIMITED is an(a) Active company incorporated on 29/08/1996 with the registered office located at 4 Green Lane Business Lane, 238 Green Lane New Eltham, London SE9 3TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AFROEURO HAIR AND BEAUTY LIMITED?

toggle

AFROEURO HAIR AND BEAUTY LIMITED is currently Active. It was registered on 29/08/1996 .

Where is AFROEURO HAIR AND BEAUTY LIMITED located?

toggle

AFROEURO HAIR AND BEAUTY LIMITED is registered at 4 Green Lane Business Lane, 238 Green Lane New Eltham, London SE9 3TL.

What does AFROEURO HAIR AND BEAUTY LIMITED do?

toggle

AFROEURO HAIR AND BEAUTY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does AFROEURO HAIR AND BEAUTY LIMITED have?

toggle

AFROEURO HAIR AND BEAUTY LIMITED had 9 employees in 2023.

What is the latest filing for AFROEURO HAIR AND BEAUTY LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-07-08 with updates.