About

Registered Number: 04233634
Date of Incorporation: 13/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Transom House, Victoria Street, Bristol, BS1 6AH

 

Having been setup in 2001, Escape Salons Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". Eley, Mark, Eley, Mark Andrew, Houghton, Neil Jonathan are the current directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELEY, Mark Andrew 13 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ELEY, Mark 13 June 2010 - 1
HOUGHTON, Neil Jonathan 28 February 2008 13 June 2010 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 July 2012
AAMD - Amended Accounts 17 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AP03 - Appointment of secretary 03 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 23 June 2003
395 - Particulars of a mortgage or charge 20 May 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 03 July 2002
287 - Change in situation or address of Registered Office 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.