Golden Hands Masters Ltd LONDON


Founded in 2015, Golden Hands Masters, classified under reg no. 09857056 is an active company. Currently registered at 4 Studland Street W6 0JS, London the company has been in the business for 9 years. Its financial year was closed on October 30 and its latest financial statement was filed on 30th October 2022.

The firm has one director. Baiz M., appointed on 17 November 2023. There are currently no secretaries appointed. As of 28 April 2024, there were 6 ex directors - Mohanad N., Fadi H. and others listed below. There were no ex secretaries.

Golden Hands Masters Ltd Address / Contact

Office Address 4 Studland Street
Town London
Post code W6 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09857056
Date of Incorporation Wed, 4th Nov 2015
Industry Hairdressing and other beauty treatment
End of financial Year 30th October
Company age 9 years old
Account next due date Tue, 30th Jul 2024 (93 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Baiz M.

Position: Director

Appointed: 17 November 2023

Mohanad N.

Position: Director

Appointed: 02 November 2023

Resigned: 17 November 2023

Fadi H.

Position: Director

Appointed: 13 November 2020

Resigned: 02 November 2023

Mohanad N.

Position: Director

Appointed: 22 May 2020

Resigned: 13 November 2020

Omar F.

Position: Director

Appointed: 20 October 2017

Resigned: 25 May 2020

Mohanad N.

Position: Director

Appointed: 04 November 2015

Resigned: 30 September 2016

Omar N.

Position: Director

Appointed: 04 November 2015

Resigned: 20 October 2017

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we identified, there is Baiz M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mohanad N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Fadi H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Baiz M.

Notified on 17 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohanad N.

Notified on 1 November 2023
Ceased on 17 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fadi H.

Notified on 15 May 2020
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Omar N.

Notified on 20 October 2017
Ceased on 15 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Omar N.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-10-302023-10-31
Net Worth2 331       
Balance Sheet
Current Assets5 3317 7893 6839 4794 10113 22115 4749 217
Net Assets Liabilities2 3313 728-9 731-1 210-5 811-4 564-9 821-16 221
Cash Bank In Hand4 408       
Net Assets Liabilities Including Pension Asset Liability2 331       
Stocks Inventory923       
Tangible Fixed Assets9 170       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve2 231       
Shareholder Funds2 331       
Other
Version Production Software   2 0202 021 2 0232 023
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 0642 847
Average Number Employees During Period 4444444
Creditors12 17010 93918 000148243 4606 7912 417
Fixed Assets9 1706 8784 5863 95925 11216 2657 418 
Net Current Assets Liabilities-6 8393 1503 6839 3314 0779 7618 6836 800
Total Assets Less Current Liabilities2 3313 7288 26913 29029 18926 02616 1016 800
Creditors Due Within One Year12 170       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions11 462       
Tangible Fixed Assets Cost Or Valuation11 462       
Tangible Fixed Assets Depreciation2 292       
Tangible Fixed Assets Depreciation Charged In Period2 292       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 17th November 2023
filed on: 17th, November 2023
Free Download (2 pages)

Company search

Advertisements