About

Registered Number: 00530201
Date of Incorporation: 11/03/1954 (70 years and 1 month ago)
Company Status: Active
Registered Address: Capital (Hair & Beauty) Ltd Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP

 

Established in 1954, Capital (Hair & Beauty) Ltd has its registered office in Brighton, East Sussex, it's status is listed as "Active". There are currently 251-500 employees at the business. This organisation has 2 directors listed at Companies House. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANS AGNEW, Sally Jane 06 January 2005 - 1
BEITH, Malcolm 09 February 1998 13 August 1999 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 04 October 2017
SH01 - Return of Allotment of shares 10 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
RESOLUTIONS - N/A 03 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 06 October 2016
RESOLUTIONS - N/A 11 January 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 14 October 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2013
AD01 - Change of registered office address 10 December 2013
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 07 May 2008
169 - Return by a company purchasing its own shares 07 May 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
169 - Return by a company purchasing its own shares 14 February 2005
RESOLUTIONS - N/A 03 February 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 01 July 2004
169 - Return by a company purchasing its own shares 07 April 2004
RESOLUTIONS - N/A 25 March 2004
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
363s - Annual Return 05 August 2003
169 - Return by a company purchasing its own shares 15 May 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 01 August 2001
287 - Change in situation or address of Registered Office 19 April 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 03 September 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
MEM/ARTS - N/A 07 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 26 June 1997
363s - Annual Return 03 September 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 02 May 1995
169 - Return by a company purchasing its own shares 05 September 1994
363s - Annual Return 23 August 1994
169 - Return by a company purchasing its own shares 17 August 1994
395 - Particulars of a mortgage or charge 04 August 1994
AA - Annual Accounts 18 July 1994
MEM/ARTS - N/A 13 April 1994
RESOLUTIONS - N/A 30 March 1994
RESOLUTIONS - N/A 30 March 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 16 June 1993
288 - N/A 01 October 1992
363b - Annual Return 27 July 1992
AA - Annual Accounts 10 June 1992
288 - N/A 08 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1991
395 - Particulars of a mortgage or charge 05 December 1991
288 - N/A 09 October 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 29 April 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
363 - Annual Return 19 October 1989
AA - Annual Accounts 09 October 1989
288 - N/A 01 August 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 27 January 1989
PUC 2 - N/A 03 August 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 11 April 1988
RESOLUTIONS - N/A 26 November 1987
RESOLUTIONS - N/A 26 November 1987
CERTNM - Change of name certificate 11 November 1987
CERTNM - Change of name certificate 11 November 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986
NEWINC - New incorporation documents 11 March 1954
MISC - Miscellaneous document 11 March 1954

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 1994 Fully Satisfied

N/A

Legal charge 29 November 1991 Fully Satisfied

N/A

Legal charge 16 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.