CHILDRENSALON LIMITED
TUNBRIDGE WELLS CHILDRENS SALON LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1UL

Company number 04997666
Status Active
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address 9 HIGH STREET, TUNBRIDGE WELLS, KENT, TN1 1UL
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 30 . The most likely internet sites of CHILDRENSALON LIMITED are www.childrensalon.co.uk, and www.childrensalon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Childrensalon Limited is a Private Limited Company. The company registration number is 04997666. Childrensalon Limited has been working since 17 December 2003. The present status of the company is Active. The registered address of Childrensalon Limited is 9 High Street Tunbridge Wells Kent Tn1 1ul. . BRUDENELL-LEECH, John Frederick is a Secretary of the company. BRUDENELL-LEECH, John Frederick is a Director of the company. HARRIMAN SMITH, Michele Mary Beatrice is a Director of the company. HARRIMAN-SMITH, Sorcha is a Director of the company. NG, Melissa is a Director of the company. SMITH, George Frederick is a Director of the company. Secretary HARRIMAN, Sybil Mary has been resigned. Secretary RADWAN, Anna Monika has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director DAVIDSON, Ian has been resigned. Director HARRIMAN, Sybil Mary has been resigned. Director HARRIMAN, William Paul has been resigned. Director LAYTON, David has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
BRUDENELL-LEECH, John Frederick
Appointed Date: 28 March 2008

Director
BRUDENELL-LEECH, John Frederick
Appointed Date: 06 August 2010
59 years old

Director
HARRIMAN SMITH, Michele Mary Beatrice
Appointed Date: 17 December 2003
73 years old

Director
HARRIMAN-SMITH, Sorcha
Appointed Date: 01 July 2012
38 years old

Director
NG, Melissa
Appointed Date: 01 July 2012
42 years old

Director
SMITH, George Frederick
Appointed Date: 17 December 2003
77 years old

Resigned Directors

Secretary
HARRIMAN, Sybil Mary
Resigned: 28 March 2008
Appointed Date: 17 December 2003

Secretary
RADWAN, Anna Monika
Resigned: 13 October 2014
Appointed Date: 15 June 2013

Secretary
GOWER SECRETARIES LIMITED
Resigned: 17 December 2003
Appointed Date: 17 December 2003

Director
DAVIDSON, Ian
Resigned: 30 December 2013
Appointed Date: 01 June 2008
73 years old

Director
HARRIMAN, Sybil Mary
Resigned: 02 April 2008
Appointed Date: 17 December 2003
105 years old

Director
HARRIMAN, William Paul
Resigned: 31 March 2015
Appointed Date: 01 June 2008
79 years old

Director
LAYTON, David
Resigned: 31 March 2015
Appointed Date: 01 June 2008
74 years old

Director
GOWER NOMINEES LIMITED
Resigned: 17 December 2003
Appointed Date: 17 December 2003

Persons With Significant Control

Childrensalon Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHILDRENSALON LIMITED Events

22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
17 May 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 30

10 Sep 2015
Full accounts made up to 31 December 2014
27 May 2015
Termination of appointment of William Paul Harriman as a director on 31 March 2015
...
... and 59 more events
04 May 2004
New secretary appointed;new director appointed
04 May 2004
New director appointed
04 May 2004
New director appointed
04 May 2004
Registered office changed on 04/05/04 from: third floor 55 gower street london WC1E 6HQ
17 Dec 2003
Incorporation

CHILDRENSALON LIMITED Charges

6 October 2014
Charge code 0499 7666 0002
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0499 7666 0001
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Michele Harriman-Smith (As Security Trustee)
Description: The lease of unit 21 decimus park, tunbridge wells,. Kent…