About

Registered Number: 04529756
Date of Incorporation: 09/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Airport House, Suite 43 - 45, Purley Way, Croydon, Surrey, CR0 0XZ

 

Robert Charles Hairdressers Ltd was founded on 09 September 2002, it has a status of "Active". The companies directors are Kransiqi, Makfirete, Krasniqi, Agim, Ls Secretarial Ltd, Blockhuysen, Judith Pamela, Blockhuysen, Robert Marc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRANSIQI, Makfirete 01 June 2017 - 1
KRASNIQI, Agim 01 June 2017 - 1
BLOCKHUYSEN, Judith Pamela 16 February 2015 01 June 2017 1
BLOCKHUYSEN, Robert Marc 09 September 2002 01 June 2017 1
Secretary Name Appointed Resigned Total Appointments
LS SECRETARIAL LTD 09 September 2002 01 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 27 June 2018
PSC01 - N/A 12 October 2017
PSC01 - N/A 12 October 2017
CS01 - N/A 12 October 2017
PSC07 - N/A 14 September 2017
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 17 June 2017
TM01 - Termination of appointment of director 17 June 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 17 June 2017
MR04 - N/A 20 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 16 June 2016
TM02 - Termination of appointment of secretary 17 February 2016
AP01 - Appointment of director 16 February 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 November 2014
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 28 June 2013
CH03 - Change of particulars for secretary 28 March 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 18 November 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 31 July 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 07 November 2006
363a - Annual Return 15 November 2005
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.