Company NameNails 17 Limited
DirectorMichaela Irish
Company StatusActive
Company Number04841300
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Michaela Irish
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHemingway House
Selby Road Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NameMrs Mandy Helen Broch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Ash Drive
Leeds
LS17 8QZ
Secretary NameDr Jason Ian Broch
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Ash Drive
Alwoodley
Leeds
West Yorkshire
LS17 8QZ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitewww.nails17.com
Telephone0113 2370333
Telephone regionLeeds

Location

Registered Address6 Roman Terrace
Leeds
West Yorkshire
LS8 2DU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£84,936
Gross Profit£59,540
Net Worth£12,045
Cash£3,242
Current Liabilities£37,214

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

10 June 2005Delivered on: 11 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 roman terrace roundhay leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
30 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
18 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
18 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
5 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
25 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
18 August 2012Register inspection address has been changed from C/O Bartfields (Uk) Ltd 57a Commercial Street Rothwell Leeds LS26 0QD United Kingdom (1 page)
18 August 2012Register inspection address has been changed from C/O Bartfields (Uk) Ltd 57a Commercial Street Rothwell Leeds LS26 0QD United Kingdom (1 page)
18 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Register(s) moved to registered inspection location (1 page)
26 July 2011Register(s) moved to registered inspection location (1 page)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 July 2011Register inspection address has been changed (1 page)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Michaela Irish on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Michaela Irish on 22 July 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
13 August 2009Appointment terminated director mandy broch (1 page)
13 August 2009Appointment terminated director mandy broch (1 page)
13 August 2009Appointment terminated secretary jason broch (1 page)
13 August 2009Appointment terminated secretary jason broch (1 page)
7 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Return made up to 22/07/08; full list of members (4 pages)
27 August 2008Return made up to 22/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 August 2007Return made up to 22/07/07; full list of members (2 pages)
3 August 2007Return made up to 22/07/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Return made up to 22/07/06; full list of members (2 pages)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 22/07/06; full list of members (2 pages)
15 September 2006Director's particulars changed (1 page)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 22/07/05; full list of members (3 pages)
19 August 2005Return made up to 22/07/05; full list of members (3 pages)
19 August 2005Director's particulars changed (1 page)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 August 2004Return made up to 22/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2004Return made up to 22/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
15 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
5 September 2003Registered office changed on 05/09/03 from: c/o the information bureau 9 23 imex business centre carrbottom road bradford west yorkshire (1 page)
5 September 2003Registered office changed on 05/09/03 from: c/o the information bureau 9 23 imex business centre carrbottom road bradford west yorkshire (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
22 July 2003Incorporation (11 pages)
22 July 2003Incorporation (11 pages)