-
HOUSE OF DREWVID LTD - 1 Rosemary Avenue, Enfield, Middlesex, EN2 0SR, United Kingdom
Company Information
- Company registration number
- 08979120
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Rosemary Avenue
- Enfield
- Middlesex
- EN2 0SR 1 Rosemary Avenue, Enfield, Middlesex, EN2 0SR UK
Management
- Managing Directors
- DORLING, David
- SIMONIN, Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-04
- Age Of Company 2014-04-04 10 years
- SIC/NACE
- 96020
Ownership
- Beneficial Owners
- Mr Andrew Simonin
- Mr Andrew Simonin
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DREWVID HAIR DESIGNS LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-04-18
- Last Date: 2021-04-04
-
HOUSE OF DREWVID LTD Company Description
- HOUSE OF DREWVID LTD is a ltd registered in United Kingdom with the Company reg no 08979120. Its current trading status is "live". It was registered 2014-04-04. It was previously called DREWVID HAIR DESIGNS LIMITED. It has declared SIC or NACE codes as "96020". It has 2 directors It can be contacted at 1 Rosemary Avenue .
Get HOUSE OF DREWVID LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: House Of Drewvid Ltd - 1 Rosemary Avenue, Enfield, Middlesex, EN2 0SR, United Kingdom
- 2014-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOUSE OF DREWVID LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-28) - AA
-
appoint-person-director-company-with-name-date (2021-01-20) - AP01
-
confirmation-statement-with-updates (2021-06-28) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-23) - AA
-
confirmation-statement-with-no-updates (2020-06-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-20) - AA
-
resolution (2019-04-26) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-04-26) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-04-04) - CS01
-
notification-of-a-person-with-significant-control (2018-04-04) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-04-04) - PSC09
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-07) - CS01
-
termination-director-company-with-name-termination-date (2017-04-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-11-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-18) - AD01
-
change-account-reference-date-company-current-shortened (2015-03-18) - AA01
keyboard_arrow_right 2014
-
incorporation-company (2014-04-04) - NEWINC