CLAPHAM (T) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

CLAPHAM (T) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04789415

Incorporation date

05/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, Amery Street, Alton, Hampshire GU34 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon28/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/09/2023
Registered office address changed from Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-09-28
dot icon19/09/2023
Change of details for Mascolo Limited as a person with significant control on 2023-08-25
dot icon30/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon06/10/2021
Change of details for Mascolo Limited as a person with significant control on 2021-10-02
dot icon08/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/01/2020
Termination of appointment of Timothy Edward Avory as a director on 2020-01-09
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon05/06/2018
Director's details changed for Mr Timothy Edward Avory on 2017-11-05
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/01/2018
Change of share class name or designation
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Statement by Directors
dot icon03/01/2018
Statement of capital on 2018-01-03
dot icon03/01/2018
Solvency Statement dated 13/12/17
dot icon03/01/2018
Resolutions
dot icon20/12/2017
Resolutions
dot icon19/12/2017
Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA on 2017-12-19
dot icon15/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Director's details changed for Mr Timothy Edward Avory on 2016-08-06
dot icon15/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Director's details changed for Nicole Elizabeth Turnbull on 2009-04-02
dot icon20/07/2015
Director's details changed for Nicole Elizabeth Turnbull on 2011-07-01
dot icon17/07/2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
dot icon19/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon01/05/2014
Director's details changed for Mr Timothy Edward Avory on 2013-04-28
dot icon02/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon22/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon21/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon18/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon14/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon14/10/2009
Termination of appointment of Rupert Berrow as a secretary
dot icon13/10/2009
Termination of appointment of John Miller as a secretary
dot icon06/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon17/06/2009
Return made up to 05/06/09; full list of members
dot icon22/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon10/06/2008
Return made up to 05/06/08; full list of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/06/2007
Return made up to 05/06/07; full list of members
dot icon08/03/2007
Secretary's particulars changed
dot icon26/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon30/01/2007
Nc inc already adjusted 21/12/06
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
New secretary appointed
dot icon20/06/2006
Return made up to 05/06/06; full list of members
dot icon21/04/2006
Full accounts made up to 2005-08-31
dot icon04/08/2005
Return made up to 05/06/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon08/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/06/2004
Return made up to 05/06/04; full list of members
dot icon07/05/2004
Director's particulars changed
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Location of register of members
dot icon06/10/2003
Ad 23/08/03--------- £ si 49999@1=49999 £ ic 1/50000
dot icon03/10/2003
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon22/08/2003
Particulars of mortgage/charge
dot icon16/08/2003
Particulars of mortgage/charge
dot icon24/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon05/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon+41.11 % *

* during past year

Cash in Bank

£162,159.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/06/2026
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
21
28.40K
-
0.00
114.92K
-
2022
21
77.27K
-
0.00
162.16K
-
2022
21
77.27K
-
0.00
162.16K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

77.27K £Ascended172.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.16K £Ascended41.11 % *

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
Nicole Elizabeth De Pommes
Director
05/06/2003 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLAPHAM (T) HAIRDRESSING LIMITED

CLAPHAM (T) HAIRDRESSING LIMITED is an(a) Active company incorporated on 05/06/2003 with the registered office located at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAPHAM (T) HAIRDRESSING LIMITED?

toggle

CLAPHAM (T) HAIRDRESSING LIMITED is currently Active. It was registered on 05/06/2003 .

Where is CLAPHAM (T) HAIRDRESSING LIMITED located?

toggle

CLAPHAM (T) HAIRDRESSING LIMITED is registered at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN.

What does CLAPHAM (T) HAIRDRESSING LIMITED do?

toggle

CLAPHAM (T) HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CLAPHAM (T) HAIRDRESSING LIMITED have?

toggle

CLAPHAM (T) HAIRDRESSING LIMITED had 21 employees in 2022.

What is the latest filing for CLAPHAM (T) HAIRDRESSING LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-06-27 with no updates.