About

Registered Number: 06516049
Date of Incorporation: 27/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Prospect House, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LA,

 

Having been setup in 2008, The King of Shaves Company Ltd are based in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This business has one director listed as Sharma, Atul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARMA, Atul 27 April 2010 03 August 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 April 2020
CH01 - Change of particulars for director 11 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 20 August 2019
AA01 - Change of accounting reference date 24 May 2019
AA01 - Change of accounting reference date 25 February 2019
CS01 - N/A 14 February 2019
SH01 - Return of Allotment of shares 22 June 2018
RESOLUTIONS - N/A 21 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 07 February 2018
AAMD - Amended Accounts 27 April 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 13 May 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
MR05 - N/A 31 March 2016
AR01 - Annual Return 10 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 17 May 2015
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 06 August 2014
MR04 - N/A 21 July 2014
MR04 - N/A 21 July 2014
MR01 - N/A 27 May 2014
MR04 - N/A 21 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 February 2014
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
MISC - Miscellaneous document 11 July 2011
AUD - Auditor's letter of resignation 08 June 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
TM01 - Termination of appointment of director 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AP03 - Appointment of secretary 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AD01 - Change of registered office address 22 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA01 - Change of accounting reference date 12 December 2009
353a - Register of members in non-legible form 20 August 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
225 - Change of Accounting Reference Date 07 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
363a - Annual Return 26 February 2009
MEM/ARTS - N/A 09 December 2008
CERTNM - Change of name certificate 26 November 2008
MEM/ARTS - N/A 14 November 2008
CERTNM - Change of name certificate 08 November 2008
395 - Particulars of a mortgage or charge 02 August 2008
395 - Particulars of a mortgage or charge 21 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2014 Outstanding

N/A

All assets debenture 31 March 2011 Outstanding

N/A

Debenture 28 July 2008 Fully Satisfied

N/A

Floating charge (all assets) 15 July 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 15 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.