Company NameSalon No 5 Limited
DirectorRosslyn Sarah Davison
Company StatusActive
Company Number08388960
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

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

Director

Director NameMrs Rosslyn Sarah Davison
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Phoenix Yard
Bridge Street
Morpeth
Northumberland
NE61 1PQ

Contact

Websitesalonnumberfive.co.uk

Location

Registered Address5 Phoenix Yard
Bridge Street
Morpeth
Northumberland
NE61 1PQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

1 at £1Rosslyn Sarah Davison
100.00%
Ordinary

Financials

Year2014
Net Worth£672
Cash£18,827
Current Liabilities£22,269

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

18 September 2013Delivered on: 25 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
22 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
11 January 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
16 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
27 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Amended total exemption full accounts made up to 28 February 2018 (8 pages)
11 September 2019Administrative restoration application (3 pages)
11 September 2019Confirmation statement made on 5 February 2019 with no updates (2 pages)
16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
31 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 May 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
12 May 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
10 February 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
25 September 2013Registration of charge 083889600001 (17 pages)
25 September 2013Registration of charge 083889600001 (17 pages)
5 February 2013Incorporation (14 pages)
5 February 2013Incorporation (14 pages)