Company NameShona's Hair Studio Limited
DirectorsJoanne Kille and Stuart Vincent Kille
Company StatusActive
Company Number04771376
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJoanne Kille
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address72 Hovingham Drive
Scarborough
North Yorkshire
YO12 5DT
Secretary NameAnn Wilkie
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Mitford Street
Filey
North Yorkshire
YO14 9DS
Director NameMr Stuart Vincent Kille
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(7 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address8a Pavilion Square
Scarborough
North Yorkshire
YO11 2JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressM Wasley Chapman & Co
84 Westborough
Scarborough
North Yorkshire
YO11 1JW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,883
Cash£12,437
Current Liabilities£35,309

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

2 December 2020Registered office address changed from C/O M. Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT to M Wasley Chapman & Co 84 Westborough Scarborough North Yorkshire YO11 1JW on 2 December 2020 (1 page)
27 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
18 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
24 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 1 July 2016 with updates (5 pages)
24 May 2017Confirmation statement made on 1 July 2016 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 August 2015Annual return made up to 20 May 2015
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
6 August 2015Annual return made up to 20 May 2015
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(5 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
6 July 2012Director's details changed for Stuart Vincent Kille on 20 May 2012 (2 pages)
6 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
6 July 2012Director's details changed for Stuart Vincent Kille on 20 May 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 October 2011Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 25 October 2011 (1 page)
15 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 March 2011Appointment of Stuart Vincent Kille as a director (3 pages)
9 March 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 10
(4 pages)
9 March 2011Appointment of Stuart Vincent Kille as a director (3 pages)
9 March 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 10
(4 pages)
14 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Joanne Kille on 20 May 2010 (2 pages)
14 July 2010Director's details changed for Joanne Kille on 20 May 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 July 2009Return made up to 20/05/09; full list of members (3 pages)
9 July 2009Return made up to 20/05/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2008Director's change of particulars / joanne wilkie / 30/04/2008 (1 page)
4 June 2008Return made up to 20/05/08; full list of members (3 pages)
4 June 2008Director's change of particulars / joanne wilkie / 30/04/2008 (1 page)
4 June 2008Return made up to 20/05/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 July 2007Return made up to 20/05/07; full list of members (2 pages)
30 July 2007Return made up to 20/05/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2006Return made up to 20/05/06; full list of members (2 pages)
6 June 2006Return made up to 20/05/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 July 2005Return made up to 20/05/05; full list of members (2 pages)
25 July 2005Return made up to 20/05/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
8 November 2004Registered office changed on 08/11/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
8 November 2004Registered office changed on 08/11/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
17 May 2004Return made up to 20/05/04; full list of members (6 pages)
17 May 2004Return made up to 20/05/04; full list of members (6 pages)
20 January 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
20 January 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003New director appointed (2 pages)
20 May 2003Incorporation (16 pages)
20 May 2003Incorporation (16 pages)