About

Registered Number: 07093672
Date of Incorporation: 02/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Telephone House, 69 Paul Street, London, EC2A 4NG,

 

Threads Styling Ltd was founded on 02 December 2009 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Cheng, Yin Pan, Hill, Sophie Elizabeth, Zappala, Anthony Roberto. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, Yin Pan 12 June 2018 - 1
HILL, Sophie Elizabeth 02 December 2009 - 1
ZAPPALA, Anthony Roberto 12 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
SH01 - Return of Allotment of shares 14 May 2020
RESOLUTIONS - N/A 24 April 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
AD01 - Change of registered office address 21 February 2020
AAMD - Amended Accounts 07 January 2020
CS01 - N/A 11 December 2019
MR01 - N/A 18 November 2019
MR01 - N/A 11 October 2019
MR01 - N/A 11 October 2019
AA - Annual Accounts 02 October 2019
RESOLUTIONS - N/A 23 July 2019
SH01 - Return of Allotment of shares 09 July 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 04 October 2018
SH01 - Return of Allotment of shares 10 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 26 July 2018
SH08 - Notice of name or other designation of class of shares 26 July 2018
RESOLUTIONS - N/A 24 July 2018
RP04SH01 - N/A 20 July 2018
CS01 - N/A 15 December 2017
SH01 - Return of Allotment of shares 12 October 2017
AA - Annual Accounts 03 October 2017
SH01 - Return of Allotment of shares 06 September 2017
SH01 - Return of Allotment of shares 18 July 2017
SH01 - Return of Allotment of shares 06 July 2017
CS01 - N/A 13 December 2016
CH01 - Change of particulars for director 09 December 2016
CH01 - Change of particulars for director 09 December 2016
SH01 - Return of Allotment of shares 24 August 2016
AA - Annual Accounts 08 August 2016
RESOLUTIONS - N/A 28 July 2016
AP01 - Appointment of director 27 July 2016
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 12 October 2015
SH01 - Return of Allotment of shares 28 August 2015
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 07 January 2015
RESOLUTIONS - N/A 30 December 2014
SH08 - Notice of name or other designation of class of shares 30 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2014
SH01 - Return of Allotment of shares 30 December 2014
AA - Annual Accounts 09 October 2014
AAMD - Amended Accounts 30 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 17 December 2012
AD01 - Change of registered office address 17 December 2012
CH01 - Change of particulars for director 14 December 2012
AD01 - Change of registered office address 23 November 2012
AD01 - Change of registered office address 23 November 2012
AD01 - Change of registered office address 23 November 2012
AD01 - Change of registered office address 23 November 2012
AD01 - Change of registered office address 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 06 October 2011
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 December 2010
CERTNM - Change of name certificate 14 September 2010
CONNOT - N/A 14 September 2010
NEWINC - New incorporation documents 02 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2019 Outstanding

N/A

A registered charge 03 October 2019 Outstanding

N/A

A registered charge 03 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.