Company Information for UNION HAIRDRESSING SALON LIMITED
Lygon House, 50 London Road, Bromley, BR1 3RA,
|
Company Registration Number
04212487
Private Limited Company
Active |
Company Name | |
---|---|
UNION HAIRDRESSING SALON LIMITED | |
Legal Registered Office | |
Lygon House 50 London Road Bromley BR1 3RA Other companies in BR1 | |
Company Number | 04212487 | |
---|---|---|
Company ID Number | 04212487 | |
Date formed | 2001-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-05-31 | |
Account next due | 2024-05-31 | |
Latest return | 2023-05-08 | |
Return next due | 2024-05-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB706938707 |
Last Datalog update: | 2024-04-09 15:08:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAUREN WAITON |
||
OLIVER WILLIAM WAITON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY PALMER |
Company Secretary | ||
ROBERT EDWARD PALMER |
Director | ||
ROBERT PALMER |
Company Secretary | ||
PAUL TWEDDLE |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Oliver William Waiton as a person with significant control on 2020-01-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER WILLIAM WAITON | |
PSC04 | Change of details for Mrs Lauren Waiton as a person with significant control on 2020-01-07 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR OLIVER WILLIAM WAITON | |
PSC04 | Change of details for Mrs Lauren Waiton as a person with significant control on 2018-06-28 | |
CH01 | Director's details changed for Mrs Lauren Waiton on 2018-06-28 | |
PSC07 | CESSATION OF KAY PALMER AS A PSC | |
PSC07 | CESSATION OF ROBERT EDWARD PALMER AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN WAITON | |
AP01 | DIRECTOR APPOINTED MRS LAUREN WAITON | |
TM02 | Termination of appointment of Kay Palmer on 2018-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD PALMER | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PALMER / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAY PALMER / 01/06/2011 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: SINCLAIRS 134 QUEEN ANNE AVENUE SHORTLANDS BROMLEY KENT BR2 0SF | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: SUITE 4 CARLTON CHAMBERS 5 STATION ROAD SHORTLANDS BROMLEY KENT BR2 0EY | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/05/01--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CONICO LIMITED CERTIFICATE ISSUED ON 23/05/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 10,713 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 16,894 |
Creditors Due After One Year | 2012-05-31 | £ 16,894 |
Creditors Due After One Year | 2011-05-31 | £ 20,000 |
Creditors Due Within One Year | 2013-05-31 | £ 33,789 |
Creditors Due Within One Year | 2012-05-31 | £ 32,664 |
Creditors Due Within One Year | 2012-05-31 | £ 32,664 |
Creditors Due Within One Year | 2011-05-31 | £ 32,554 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNION HAIRDRESSING SALON LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 16,271 |
Cash Bank In Hand | 2012-05-31 | £ 16,416 |
Cash Bank In Hand | 2012-05-31 | £ 16,416 |
Cash Bank In Hand | 2011-05-31 | £ 20,133 |
Current Assets | 2013-05-31 | £ 31,034 |
Current Assets | 2012-05-31 | £ 44,201 |
Current Assets | 2012-05-31 | £ 44,201 |
Current Assets | 2011-05-31 | £ 44,897 |
Debtors | 2013-05-31 | £ 8,263 |
Debtors | 2012-05-31 | £ 21,035 |
Debtors | 2012-05-31 | £ 21,035 |
Debtors | 2011-05-31 | £ 18,764 |
Shareholder Funds | 2013-05-31 | £ 0 |
Shareholder Funds | 2012-05-31 | £ 0 |
Stocks Inventory | 2013-05-31 | £ 6,500 |
Stocks Inventory | 2012-05-31 | £ 6,750 |
Stocks Inventory | 2012-05-31 | £ 6,750 |
Stocks Inventory | 2011-05-31 | £ 6,000 |
Tangible Fixed Assets | 2013-05-31 | £ 13,751 |
Tangible Fixed Assets | 2012-05-31 | £ 5,578 |
Tangible Fixed Assets | 2012-05-31 | £ 5,578 |
Tangible Fixed Assets | 2011-05-31 | £ 7,868 |
Debtors and other cash assets
Date | Debtor Name | Debt | Description of Debt |
---|---|---|---|
2014-04-01 | London Borough of Sutton | GBP £68 | Overpayment of Business Rates 2011 |
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as UNION HAIRDRESSING SALON LIMITED are:
NICOLA SMITH LTD. | £ 7,858 |
MASTER CUTTERS LIMITED | £ 6,998 |
MARIO'S FASHION HAIR STUDIO LIMITED | £ 1,159 |
FUNMIHAIR SALON & CO LTD | £ 1,057 |
SUSAN GEORGE LIMITED | £ 725 |
DAWN WALKER LIMITED | £ 644 |
BOURNE & HAYSTAFF LIMITED | £ 615 |
FISH FEET LIMITED | £ 600 |
FISHY FEET LIMITED | £ 600 |
ANGELS HAIR LIMITED | £ 500 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | Shops | 52 Demesne Road, Wallington, Surrey, SM6 8PP | GBP £1,608 | 1997-06-12 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |