About

Registered Number: 04773006
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: THE SUN, 4 North Street, Carshalton, Surrey, SM5 2HU

 

Founded in 2003, Hair of the Dog Ltd have registered office in Carshalton, Surrey. This organisation has 2 directors listed as Dowd, Callum Macleod, Slater, Joanne Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWD, Callum Macleod 21 May 2003 - 1
SLATER, Joanne Elizabeth 21 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
MR05 - N/A 07 February 2017
MR05 - N/A 07 February 2017
AA - Annual Accounts 07 January 2017
MR01 - N/A 10 November 2016
MR01 - N/A 10 November 2016
MR01 - N/A 27 September 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 August 2013
MG01 - Particulars of a mortgage or charge 18 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 27 June 2011
AA01 - Change of accounting reference date 11 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 31 October 2009
395 - Particulars of a mortgage or charge 02 July 2009
363a - Annual Return 04 June 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 10 March 2005
225 - Change of Accounting Reference Date 10 March 2005
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
225 - Change of Accounting Reference Date 04 July 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2016 Outstanding

N/A

A registered charge 27 October 2016 Outstanding

N/A

A registered charge 26 September 2016 Outstanding

N/A

Debenture 14 February 2013 Outstanding

N/A

Legal charge 26 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.