About

Registered Number: 04567408
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 71 Grays Road, Slough, Berks, SL1 3QG

 

Based in Berks, Siblings Afro Hair Design Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Stay, Junior Randolph, Stay, Junior Randolph, Ballah, Sonia, Johnson, Julia Adina, Stay, Junior Randolph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAY, Junior Randolph 19 October 2012 - 1
BALLAH, Sonia 01 November 2003 24 March 2014 1
JOHNSON, Julia Adina 15 July 2004 15 October 2017 1
STAY, Junior Randolph 31 October 2002 14 August 2004 1
Secretary Name Appointed Resigned Total Appointments
STAY, Junior Randolph 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 11 May 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 22 May 2018
TM01 - Termination of appointment of director 19 October 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 November 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AP03 - Appointment of secretary 06 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 07 January 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 21 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 16 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.