About

Registered Number: 04298979
Date of Incorporation: 04/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA

 

Hair Associates (Elk) Ltd was registered on 04 October 2001 and has its registered office in Maidenhead, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has 3 directors listed as Davies, Diane Joyce, Andrews, Norma, White, Kate Victoria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Kate Victoria 08 October 2001 01 March 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Diane Joyce 24 July 2007 - 1
ANDREWS, Norma 01 March 2003 24 July 2007 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 12 October 2017
CH03 - Change of particulars for secretary 23 June 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 25 February 2015
AD01 - Change of registered office address 04 February 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 30 June 2014
CH01 - Change of particulars for director 22 January 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
363s - Annual Return 15 October 2003
225 - Change of Accounting Reference Date 15 October 2003
AA - Annual Accounts 03 October 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 04 March 2003
363s - Annual Return 22 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
395 - Particulars of a mortgage or charge 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.