Company NameMichaeljohn Group Limited
Company StatusActive
Company Number05076881
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed25 March 2009(5 years after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(19 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMichael Rasser
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Wyndham House
24 Bryanston Square
London
W1H 2DS
Director NameFrank Richard Warner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLovell Hill Farm
Hatchet Lane Wingfield
Ascot
Berkshire
SL4 2EE
Director NameRobert William Jeferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2009)
RoleChartered Accountant
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameMrs Tracy Edwina Noble
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(5 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(5 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitemichaeljohn.co.uk
Telephone020 75894550
Telephone regionLondon

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Barclayshare Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,241,000
Gross Profit£373,000
Net Worth-£4,384,000
Cash£113,000
Current Liabilities£6,509,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

17 April 2012Delivered on: 20 April 2012
Persons entitled: Grosvenor Estate Belgravia

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums deposited in and to the account at national westminster bank PLC until the sum of £38,400 is paid into said account together with any other sums credited to the account see image for full details.
Outstanding

Filing History

9 August 2017Full accounts made up to 31 October 2016 (22 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
11 November 2016Full accounts made up to 31 October 2015 (24 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
27 January 2016Full accounts made up to 31 October 2014 (19 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
4 February 2015Full accounts made up to 31 October 2013 (19 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
1 August 2013Full accounts made up to 31 October 2012 (19 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 October 2011 (17 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mrs Tracy Edwina Noble on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Tracy Edwina Noble on 9 February 2012 (2 pages)
4 August 2011Full accounts made up to 31 October 2010 (17 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
12 August 2010Full accounts made up to 31 October 2009 (19 pages)
31 March 2010Director's details changed for Tracey Edwina Noble on 14 December 2009 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Phillip Nigel Blain on 14 December 2009 (1 page)
16 February 2010Auditor's resignation (1 page)
29 December 2009Appointment of Mr David Harmon Biesterfield as a director (3 pages)
29 December 2009Appointment of David James Horrocks as a director (3 pages)
30 November 2009Full accounts made up to 31 October 2008 (13 pages)
30 July 2009Registered office changed on 30/07/2009 from 8 lincolns inn fields london WC2A 3BP (1 page)
6 May 2009Appointment terminated director robert jeferson (1 page)
6 May 2009Director appointed tracey edwina noble (2 pages)
24 April 2009Return made up to 17/03/09; full list of members (5 pages)
30 March 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
30 March 2009Secretary appointed phillip nigel blain (1 page)
10 July 2008Director appointed robert william jeferson (1 page)
23 June 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (4 pages)
3 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
13 September 2007Resolutions
  • RES14 ‐ £98 17/08/07
(1 page)
31 August 2007Ad 17/08/07-17/08/07 £ si 98@1=98 £ ic 2/100 (1 page)
28 March 2007Return made up to 17/03/07; full list of members (2 pages)
10 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 June 2005Return made up to 17/03/05; full list of members (3 pages)
23 August 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
17 March 2004Incorporation (12 pages)