About

Registered Number: 06528250
Date of Incorporation: 08/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 18 Coombe Road, Kingston Upon Thames, Surrey, KT2 7AG,

 

Having been setup in 2008, Icon Hairdressing Ltd has its registered office in Kingston Upon Thames, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Bennett, Andrew, Brighton Secretary Limited, Bennett, Sarah, Brighton Director Limited for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Andrew 11 February 2009 - 1
BENNETT, Sarah 11 February 2009 20 October 2015 1
Brighton Director Limited 08 March 2008 05 September 2008 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 08 March 2008 13 October 2008 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 09 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 24 November 2015
CH01 - Change of particulars for director 23 November 2015
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 29 December 2012
AAMD - Amended Accounts 29 May 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 04 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 07 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
MEM/ARTS - N/A 17 March 2009
CERTNM - Change of name certificate 07 March 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
NEWINC - New incorporation documents 08 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.