About

Registered Number: 05258776
Date of Incorporation: 13/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 84 Old Church Lane, Stanmore, Middlesex, HA7 2RR

 

Clifton Road Hair & Beauty Ltd was founded on 13 October 2004 and are based in Middlesex, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Simon Warwick 14 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 13 October 2010
SH01 - Return of Allotment of shares 12 June 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 22 November 2005
225 - Change of Accounting Reference Date 28 September 2005
395 - Particulars of a mortgage or charge 02 June 2005
CERTNM - Change of name certificate 28 April 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
225 - Change of Accounting Reference Date 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
353 - Register of members 20 October 2004
325 - Location of register of directors' interests in shares etc 20 October 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.