Company NameHair Artistes Limited
DirectorDeborah Ann Brown
Company StatusActive
Company Number04811394
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameDeborah Ann Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressFieldhouse Rock Farm
Carnaby
Bridlington
East Yorkshire
YO16 4UJ
Secretary NameMr Andrew John Brown
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressField House Main Street
Carnaby
Bridlington
East Yorkshire
YO16 4UJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMedina House
Station Avenue
Bridlington
East Riding Of Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Deborah Ann Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£14,927
Cash£19,824
Current Liabilities£8,960

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
1 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 February 2022Director's details changed for Deburah Ann Brown on 4 February 2022 (2 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 July 2019Change of details for Mrs Deborah Ann Brown as a person with significant control on 7 March 2019 (2 pages)
23 April 2019Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA to Medina House Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 23 April 2019 (1 page)
8 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
10 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Deborah Ann Brown as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Deborah Ann Brown as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 July 2015Secretary's details changed for Mr Andrew John Brown on 1 January 2015 (1 page)
7 July 2015Secretary's details changed for Mr Andrew John Brown on 1 January 2015 (1 page)
7 July 2015Secretary's details changed for Mr Andrew John Brown on 1 January 2015 (1 page)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 July 2010Director's details changed for Deburah Ann Brown on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Deburah Ann Brown on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Deburah Ann Brown on 1 January 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 July 2009Return made up to 25/06/09; full list of members (3 pages)
9 July 2009Return made up to 25/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 July 2008Return made up to 25/06/08; full list of members (3 pages)
3 July 2008Return made up to 25/06/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 July 2007Return made up to 25/06/07; full list of members (2 pages)
10 July 2007Return made up to 25/06/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 July 2006Return made up to 25/06/06; full list of members (2 pages)
10 July 2006Return made up to 25/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
8 May 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003New secretary appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Registered office changed on 12/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Registered office changed on 12/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003Director resigned (1 page)
25 June 2003Incorporation (18 pages)
25 June 2003Incorporation (18 pages)