South Woodford (t) Hairdressing Limited SLOUGH


South Woodford (t) Hairdressing started in year 2001 as Private Limited Company with registration number 04338246. The South Woodford (t) Hairdressing company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Slough at Innovia House Marish Wharf, St Marys Road. Postal code: SL3 6DA. Since Mon, 13th Dec 2021 South Woodford (t) Hairdressing Limited is no longer carrying the name South Woodford (e) Hairdressing.

The firm has 2 directors, namely Joana C., Charlotte S.. Of them, Charlotte S. has been with the company the longest, being appointed on 11 December 2001 and Joana C. has been with the company for the least time - from 10 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South Woodford (t) Hairdressing Limited Address / Contact

Office Address Innovia House Marish Wharf, St Marys Road
Office Address2 Middlegreen
Town Slough
Post code SL3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04338246
Date of Incorporation Tue, 11th Dec 2001
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Joana C.

Position: Director

Appointed: 10 December 2021

Charlotte S.

Position: Director

Appointed: 11 December 2001

Christina C.

Position: Director

Appointed: 11 February 2015

Resigned: 28 September 2017

Kerry B.

Position: Director

Appointed: 26 March 2008

Resigned: 11 February 2015

John M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 19 May 2014

Christina H.

Position: Director

Appointed: 25 June 2004

Resigned: 26 March 2008

Pauline M.

Position: Director

Appointed: 25 June 2004

Resigned: 30 January 2006

Edward L.

Position: Secretary

Appointed: 14 February 2003

Resigned: 19 May 2014

Lee S.

Position: Secretary

Appointed: 11 December 2001

Resigned: 14 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2001

Resigned: 11 December 2001

Mark Y.

Position: Secretary

Appointed: 11 December 2001

Resigned: 25 April 2003

Giuseppe M.

Position: Director

Appointed: 11 December 2001

Resigned: 30 January 2006

John M.

Position: Secretary

Appointed: 11 December 2001

Resigned: 07 November 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 December 2001

Resigned: 11 December 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Colchester (T) Hairdressing Limited from Alton, Hampshire, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Essensuals Group Limited that entered Slough, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Colchester (T) Hairdressing Limited

Berkeley House Amery Street, Middlegreen, Alton, Hampshire, GU34 1HN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3539204
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Essensuals Group Limited

Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, SL3 6DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3468707
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

South Woodford (e) Hairdressing December 13, 2021
Essensuals (south Woodford) March 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth47 68041 70741 012     
Balance Sheet
Cash Bank In Hand4 5563 2134 869     
Cash Bank On Hand  4 8694 5443 75550 9505 90055 065
Current Assets157 793143 052149 736153 196161 586115 09376 916191 405
Debtors151 520137 840142 898146 096155 23061 50268 462134 250
Intangible Fixed Assets3 0632 1131 163     
Net Assets Liabilities  41 01233 51317 006-46 367-147 286-77 427
Net Assets Liabilities Including Pension Asset Liability47 68041 70741 012     
Other Debtors  23 28525 16215 81811 8207 52710 588
Property Plant Equipment  9 99010 3806 53923 52334 81524 989
Stocks Inventory1 7171 9991 969     
Tangible Fixed Assets16 0649 5759 990     
Total Inventories  1 9692 5562 6012 6412 5542 090
Reserves/Capital
Called Up Share Capital54 05454 05454 054     
Profit Loss Account Reserve-6 374-12 347-13 042     
Shareholder Funds47 68041 70741 012     
Other
Amount Specific Advance Or Credit Directors 10 3479 9459 945   3 412
Amount Specific Advance Or Credit Made In Period Directors    33 328  4 077
Amount Specific Advance Or Credit Repaid In Period Directors  402 9 945  665
Accumulated Amortisation Impairment Intangible Assets  3 5875 8902 8714 6626 3538 043
Accumulated Depreciation Impairment Property Plant Equipment  170 388178 098181 939185 128194 168203 994
Amounts Owed By Group Undertakings  119 613120 934139 41250 88260 935123 662
Amounts Owed To Group Undertakings  2 2781 8209 81315 00333 60164 284
Average Number Employees During Period   910878
Bank Borrowings Overdrafts  31 53214 99112 67447 68289 95374 807
Bank Overdrafts   14 99112 674 8 265 
Creditors  119 481137 475157 85047 68289 95374 807
Creditors Due After One Year32 26713 823      
Creditors Due Within One Year96 11699 210119 481     
Disposals Decrease In Amortisation Impairment Intangible Assets    4 750   
Disposals Intangible Assets    5 200   
Fixed Assets19 12711 68811 15317 79213 27028 46338 06426 548
Future Minimum Lease Payments Under Non-cancellable Operating Leases  30 75027 26327 00027 76636 84427 000
Increase From Amortisation Charge For Year Intangible Assets   2 3031 7311 7911 6911 690
Increase From Depreciation Charge For Year Property Plant Equipment   7 7103 8413 1899 0409 826
Intangible Assets  1 1637 4126 7314 9403 2491 559
Intangible Assets Gross Cost  4 75013 3029 6029 6029 602 
Intangible Fixed Assets Aggregate Amortisation Impairment1 6872 6373 587     
Intangible Fixed Assets Amortisation Charged In Period 950950     
Intangible Fixed Assets Cost Or Valuation4 7504 750      
Net Current Assets Liabilities61 67743 84230 25515 7213 736-27 040-95 397-29 168
Number Shares Allotted 27 56827 568     
Number Shares Issued Fully Paid   27 56854 05454 05454 05454 054
Other Creditors  43 07858 89524 56314 88418 98236 549
Other Taxation Social Security Payable  17 18027 25528 36418 33315 10223 238
Par Value Share 1111111
Profit Loss   -7 499-16 507   
Property Plant Equipment Gross Cost  180 378188 478188 478208 651228 983 
Provisions For Liabilities Balance Sheet Subtotal  396  108  
Provisions For Liabilities Charges857 396     
Secured Debts  13 554     
Share Capital Allotted Called Up Paid27 56827 56827 568     
Tangible Fixed Assets Additions 5832 236     
Tangible Fixed Assets Cost Or Valuation177 559178 142180 378     
Tangible Fixed Assets Depreciation161 495168 567170 388     
Tangible Fixed Assets Depreciation Charged In Period 7 0721 821     
Total Additions Including From Business Combinations Intangible Assets   8 5521 500   
Total Additions Including From Business Combinations Property Plant Equipment   8 100 20 17320 332 
Total Assets Less Current Liabilities80 80455 53041 40833 51317 0061 423-57 333-2 620
Trade Creditors Trade Payables  25 41334 51482 43682 09583 89872 997
Trade Debtors Trade Receivables     -1 200  
Advances Credits Directors10 34710 3479 945     
Advances Credits Made In Period Directors1 10010 347      
Advances Credits Repaid In Period Directors1 860       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements