ALTERNATIVE BARBERING LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE BARBERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07933334

Incorporation date

02/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2012)
dot icon15/01/2026
Director's details changed for Mr Colin Adam Cooper on 2026-01-11
dot icon15/01/2026
Director's details changed for Mrs Nicola Cooper on 2026-01-11
dot icon15/01/2026
Director's details changed for Mr Colin Adam Cooper on 2026-01-11
dot icon15/01/2026
Director's details changed for Mrs Nicola Cooper on 2026-01-11
dot icon29/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon20/11/2023
Appointment of Mrs Helga Ottilia Martino as a director on 2023-11-14
dot icon16/11/2023
Appointment of Mrs Nicola Cooper as a director on 2023-11-14
dot icon16/11/2023
Appointment of Mr Colin Adam Cooper as a director on 2023-11-14
dot icon08/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/08/2023
Confirmation statement made on 2023-07-12 with updates
dot icon20/07/2023
Change of details for Mrs Helga Ottilia Martino as a person with significant control on 2023-07-12
dot icon19/07/2023
Termination of appointment of Samuel Salvatore Campagna as a director on 2023-07-12
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon19/07/2023
Cessation of Samuel Salvatore Campagna as a person with significant control on 2023-07-12
dot icon19/07/2023
Notification of Helga Ottilia Martino as a person with significant control on 2023-07-12
dot icon19/07/2023
Termination of appointment of Maria Louisa Campagna as a director on 2023-07-12
dot icon23/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/10/2021
Change of details for Mr Samuel Salvatore Campagna as a person with significant control on 2021-10-01
dot icon01/10/2021
Change of details for Mr Daniele Martino as a person with significant control on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Daniele Martino on 2021-10-01
dot icon01/10/2021
Director's details changed for Maria Louisa Campagna on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Samuel Salvatore Campagna on 2021-10-01
dot icon29/09/2021
Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2021-09-29
dot icon04/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/09/2020
Director's details changed for Mr Daniel Martino on 2020-09-02
dot icon10/03/2020
Director's details changed for Mr Daniel Martino on 2020-02-26
dot icon09/03/2020
Change of details for Mr Samuel Salvatore Campagna as a person with significant control on 2020-02-26
dot icon09/03/2020
Director's details changed for Samuel Salvatore Campagna on 2020-02-26
dot icon09/03/2020
Director's details changed for Maria Louisa Campagna on 2020-02-26
dot icon09/03/2020
Change of details for Mr Daniele Martino as a person with significant control on 2020-02-26
dot icon11/02/2020
Notification of Daniele Martino as a person with significant control on 2019-02-15
dot icon10/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon04/02/2019
Director's details changed for Maria Louisa Padormo on 2019-01-31
dot icon15/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon18/01/2018
Director's details changed for Maria Louisa Padormo on 2017-12-20
dot icon17/01/2018
Change of details for Mr Samuel Salvatore Campagna as a person with significant control on 2017-12-20
dot icon17/01/2018
Director's details changed for Mr Daniel Martino on 2017-12-20
dot icon17/01/2018
Director's details changed for Samuel Salvatore Campagna on 2017-12-20
dot icon11/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/10/2016
Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 2016-10-20
dot icon18/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon18/03/2013
Appointment of Mr Daniel Martino as a director
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-02
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-02
dot icon20/02/2012
Appointment of Maria Louisa Padormo as a director
dot icon20/02/2012
Appointment of Samuel Salvatore Campagna as a director
dot icon07/02/2012
Termination of appointment of Barbara Kahan as a director
dot icon02/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.61K
-
0.00
75.96K
-
2022
22
7.67K
-
0.00
59.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara Z
Director
02/02/2012 - 02/02/2012
800
Mr Daniele Martino
Director
01/07/2012 - Present
8
Mr Samuel Salvatore Campagna
Director
02/02/2012 - 12/07/2023
16
Mrs Maria Louisa Campagna
Director
02/02/2012 - 12/07/2023
4
Cooper, Nicola
Director
14/11/2023 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALTERNATIVE BARBERING LIMITED

ALTERNATIVE BARBERING LIMITED is an(a) Active company incorporated on 02/02/2012 with the registered office located at Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE BARBERING LIMITED?

toggle

ALTERNATIVE BARBERING LIMITED is currently Active. It was registered on 02/02/2012 .

Where is ALTERNATIVE BARBERING LIMITED located?

toggle

ALTERNATIVE BARBERING LIMITED is registered at Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZ.

What does ALTERNATIVE BARBERING LIMITED do?

toggle

ALTERNATIVE BARBERING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE BARBERING LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Mr Colin Adam Cooper on 2026-01-11.