BOLLYWOOD BARBER COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOLLYWOOD BARBER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039199

Incorporation date

29/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

50 Allenby Road, London SE28 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/05/2025
Registered office address changed from 86B Albert Road Ilford Essex IG1 1HR to 50 Allenby Road London SE28 0BN on 2025-05-02
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon03/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/03/2015
Register inspection address has been changed to 86 B Albert Road Ilford Essex IG1 1HR
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Registered office address changed from Suite a, Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ to 86B Albert Road Ilford Essex IG1 1HR on 2014-12-17
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 29/03/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 29/03/08; no change of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 29/03/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New secretary appointed
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Secretary resigned
dot icon30/03/2006
Return made up to 29/03/06; full list of members
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
Director resigned
dot icon14/04/2005
Return made up to 29/03/05; full list of members
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/04/2004
Return made up to 29/03/04; full list of members
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon11/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Return made up to 29/03/03; full list of members
dot icon15/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/04/2002
Resolutions
dot icon03/04/2002
Return made up to 29/03/02; full list of members
dot icon01/05/2001
Registered office changed on 01/05/01 from: jerry singh & co 4 edco house 10/12 high street colliers wood london SW19 2AE
dot icon25/04/2001
Return made up to 29/03/01; full list of members
dot icon25/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon25/04/2001
Resolutions
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/03/2000
Return made up to 29/03/00; full list of members
dot icon09/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Return made up to 29/03/99; full list of members
dot icon22/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon22/02/1999
Resolutions
dot icon06/04/1998
Return made up to 29/03/98; no change of members
dot icon06/03/1998
Accounts for a dormant company made up to 1997-03-31
dot icon06/03/1998
Resolutions
dot icon03/04/1997
Return made up to 29/03/97; no change of members
dot icon03/04/1997
New secretary appointed
dot icon19/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon19/12/1996
Resolutions
dot icon03/04/1996
Return made up to 29/03/96; full list of members
dot icon03/04/1995
Director resigned;new director appointed
dot icon03/04/1995
Secretary resigned;new secretary appointed
dot icon03/04/1995
Registered office changed on 03/04/95 from: 31-33 bondway london SW8 1SJ
dot icon29/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
137.00
-
0.00
-
-
2022
2
143.00
-
0.00
-
-
2023
2
280.00
-
0.00
-
-
2023
2
280.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

280.00 £Ascended95.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Verdi, Amarjit Singh
Director
03/05/2005 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLLYWOOD BARBER COMPANY LIMITED

BOLLYWOOD BARBER COMPANY LIMITED is an(a) Active company incorporated on 29/03/1995 with the registered office located at 50 Allenby Road, London SE28 0BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLYWOOD BARBER COMPANY LIMITED?

toggle

BOLLYWOOD BARBER COMPANY LIMITED is currently Active. It was registered on 29/03/1995 .

Where is BOLLYWOOD BARBER COMPANY LIMITED located?

toggle

BOLLYWOOD BARBER COMPANY LIMITED is registered at 50 Allenby Road, London SE28 0BN.

What does BOLLYWOOD BARBER COMPANY LIMITED do?

toggle

BOLLYWOOD BARBER COMPANY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BOLLYWOOD BARBER COMPANY LIMITED have?

toggle

BOLLYWOOD BARBER COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for BOLLYWOOD BARBER COMPANY LIMITED?

toggle

The latest filing was on 26/12/2025: Micro company accounts made up to 2025-03-31.