About

Registered Number: 05061871
Date of Incorporation: 03/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Wimbourne House, 4-6 Pump Lane, Hayes, Middlesex, UB3 3NB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREVENS, Jacqueline Leslie 03 March 2004 - 1
STROUD, Marguerite Gwendoline 17 November 2008 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.