Company NameWe Are The Hoi Polloi Ltd
DirectorSteven Griffin Chapman
Company StatusActive
Company Number12244268
CategoryPrivate Limited Company
Incorporation Date4 October 2019(4 years, 6 months ago)

Business Activity

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

Director

Director NameMr Steven Griffin Chapman
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(same day as company formation)
RoleBarber
Country of ResidenceEngland
Correspondence Address13 Nun Street
Newcastle Upon Tyne
NE1 5AG

Location

Registered Address13 Nun Street
Newcastle Upon Tyne
NE1 5AG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
4 October 2022Change of details for Mr Steven Griffin Chapman as a person with significant control on 30 September 2022 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
4 October 2022Director's details changed for Mr Steven Griffin Chapman on 30 September 2022 (2 pages)
10 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 January 2022Change of details for Mr Steven Griffin Chapman as a person with significant control on 27 January 2022 (2 pages)
27 January 2022Director's details changed for Steven Steven Griffin Chapman on 27 January 2022 (2 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 November 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2021Director's details changed for Mr Steven Griffin Chapman on 28 January 2020 (2 pages)
9 March 2021Change of details for Mr Steven Griffin Chapman as a person with significant control on 28 January 2020 (2 pages)
24 November 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
18 February 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 10,000
(3 pages)
31 January 2020Resolutions
  • RES13 ‐ Sub-division of shares/capital contribution of cash, assets or other forms of consideration in-kind 21/01/2020
(1 page)
28 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2020Sub-division of shares on 21 January 2020 (6 pages)
20 January 2020Current accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
19 January 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
16 January 2020Registered office address changed from 34 Malthouse Road Crawley RH10 6BG United Kingdom to 13 Nun Street Newcastle upon Tyne NE1 5AG on 16 January 2020 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
4 October 2019Incorporation
Statement of capital on 2019-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)