Company NameRez Hair Salon Limited
DirectorMohammad Reza Abulhasani
Company StatusActive
Company Number08742007
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Reza Abulhasani
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dale Terrace
Sunderland
SR6 9HN
Director NameMr Rezza Abulhasani
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIranian
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address10 Dale Terrace
Sunderland
SR6 9HN
Director NameMrs Soghra Abolhassani
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address11 New Street
Sunderland
SR4 0PQ

Contact

Websitewww.rezhairsalon.co.uk

Location

Registered Address3rd Floor 31 Bridge Street
Sunderland
SR1 1TQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months from now)

Charges

14 September 2020Delivered on: 15 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 31 bridge street, sunderland, SR1 1TQ. Land registry title number TY185655.
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
16 October 2023Registered office address changed from 11 New Street Sunderland SR4 0PQ to 3rd Floor 31 Bridge Street Sunderland SR1 1TQ on 16 October 2023 (1 page)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 September 2020Registration of charge 087420070002, created on 14 September 2020 (6 pages)
3 August 2020Registration of charge 087420070001, created on 31 July 2020 (24 pages)
14 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Soghra Abolhassani as a director on 19 October 2018 (1 page)
1 November 2018Cessation of Soghra Abolhassani as a person with significant control on 19 October 2018 (1 page)
1 November 2018Appointment of Mr Mohammad Reza Abulhasani as a director on 19 October 2018 (2 pages)
1 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
1 November 2018Notification of Mohammad Reza Abulhasani as a person with significant control on 19 October 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
4 December 2013Director's details changed for Miss Saghra Abulhasani on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Miss Saghra Abulhasani on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Miss Saghra Abulhasani on 4 December 2013 (2 pages)
8 November 2013Termination of appointment of Rezza Abulhasani as a director (1 page)
8 November 2013Termination of appointment of Rezza Abulhasani as a director (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(25 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(25 pages)