Based in Hayes, Middlesex, The Gallery, Hair Designers Ltd was setup in 2004, it has a status of "Active". The companies directors are listed as Strevens, Jacqueline Leslie, Stroud, Marguerite Gwendoline at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STREVENS, Jacqueline Leslie | 03 March 2004 | - | 1 |
STROUD, Marguerite Gwendoline | 17 November 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 11 March 2014 | |
CH01 - Change of particulars for director | 11 March 2014 | |
CH01 - Change of particulars for director | 11 March 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
287 - Change in situation or address of Registered Office | 25 November 2008 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363s - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 17 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2005 | |
363s - Annual Return | 28 February 2005 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2004 | |
287 - Change in situation or address of Registered Office | 18 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
NEWINC - New incorporation documents | 03 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 May 2004 | Fully Satisfied |
N/A |