About

Registered Number: 02794636
Date of Incorporation: 01/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex, UB3 5LF

 

Based in Hayes in Middlesex, Split Ends Ltd was registered on 01 March 1993, it's status at Companies House is "Active". Langford, David John, Lewis-owen, Anna are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFORD, David John 21 March 1993 10 April 1996 1
LEWIS-OWEN, Anna 04 November 1998 16 October 2008 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 28 March 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 15 December 2009
AA01 - Change of accounting reference date 14 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 20 December 2007
395 - Particulars of a mortgage or charge 28 July 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 20 February 2006
AA - Annual Accounts 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 24 January 2004
AA - Annual Accounts 25 March 2003
353 - Register of members 20 March 2003
288c - Notice of change of directors or secretaries or in their particulars 20 March 2003
363a - Annual Return 20 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
363a - Annual Return 05 March 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 29 February 2000
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
353 - Register of members 24 June 1998
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
287 - Change in situation or address of Registered Office 22 May 1998
AA - Annual Accounts 02 April 1998
363a - Annual Return 18 February 1998
363a - Annual Return 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 04 November 1997
287 - Change in situation or address of Registered Office 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 01 August 1997
353 - Register of members 29 July 1997
AA - Annual Accounts 22 July 1997
AA - Annual Accounts 24 June 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
363s - Annual Return 25 February 1996
363s - Annual Return 23 February 1995
AA - Annual Accounts 04 January 1995
288 - N/A 24 August 1994
288 - N/A 24 August 1994
363s - Annual Return 23 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1993
287 - Change in situation or address of Registered Office 23 July 1993
395 - Particulars of a mortgage or charge 11 June 1993
395 - Particulars of a mortgage or charge 07 June 1993
288 - N/A 27 April 1993
287 - Change in situation or address of Registered Office 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
NEWINC - New incorporation documents 01 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2007 Outstanding

N/A

Rent deposit agreement 02 June 1993 Fully Satisfied

N/A

Mortgage debenture 01 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.