Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MH TRADITIONAL BARBERS LIMITED
Company Information for

MH TRADITIONAL BARBERS LIMITED

SUITE 17, ESSEX HOUSE, STATION ROAD, UPMINSTER, ESSEX, RM14 2SJ,
Company Registration Number
06238524
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mh Traditional Barbers Ltd
MH TRADITIONAL BARBERS LIMITED was founded on 2007-05-04 and has its registered office in Upminster. The organisation's status is listed as "Active - Proposal to Strike off". Mh Traditional Barbers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MH TRADITIONAL BARBERS LIMITED
 
Legal Registered Office
SUITE 17, ESSEX HOUSE
STATION ROAD
UPMINSTER
ESSEX
RM14 2SJ
Other companies in CM14
 
Previous Names
HENNESSY'S GENTLEMAN'S GROOMING LIMITED26/11/2020
RENOWNED PROPERTY SERVICE LIMITED17/01/2011
FJ TYTHERLEIGH SERVICES LIMITED 31/01/2008
Filing Information
Company Number 06238524
Company ID Number 06238524
Date formed 2007-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MH TRADITIONAL BARBERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CISTAXREFUNDS.COM LTD   SEWELL & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MH TRADITIONAL BARBERS LIMITED

Current Directors
Officer Role Date Appointed
RAPID BUSINESS SERVICES LIMITED
Company Secretary 2007-05-04
MICHAEL HENNESSY
Director 2011-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN HENNESSY
Director 2008-01-25 2015-05-07
MARRIOTTS DIRECTORS LIMITED
Director 2007-05-04 2008-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAPID BUSINESS SERVICES LIMITED JUST MERCHANDISING LIMITED Company Secretary 2018-01-11 CURRENT 2016-09-05 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN & COMPANY LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Dissolved 2017-07-18
RAPID BUSINESS SERVICES LIMITED CONEX INTERNATIONAL LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
RAPID BUSINESS SERVICES LIMITED MARBSFEST EVENTS LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED P365 TELEMATIC SOLUTIONS LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED 32S PRODUCTIONS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active
RAPID BUSINESS SERVICES LIMITED JPM ASSOCIATES LIMITED Company Secretary 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED FOUNDATION PRINT LIMITED Company Secretary 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED EXIT 3 LIMITED Company Secretary 2013-05-22 CURRENT 2007-01-09 Dissolved 2018-02-20
RAPID BUSINESS SERVICES LIMITED NEWFUND PROMOTIONS LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-07-07
RAPID BUSINESS SERVICES LIMITED R.W. STEVENS SURVEYORS LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ABC CARS (HIGH STREET) LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
RAPID BUSINESS SERVICES LIMITED VEREX CARBON SOLUTIONS LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
RAPID BUSINESS SERVICES LIMITED LIBERTY FLOWERS WHOLESALE LIMITED Company Secretary 2012-01-11 CURRENT 2012-01-11 Active
RAPID BUSINESS SERVICES LIMITED HIGHLANDS CORPORATION LIMITED Company Secretary 2011-11-24 CURRENT 2007-01-08 Liquidation
RAPID BUSINESS SERVICES LIMITED HEDGESTONE CAPITAL LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-05-17
RAPID BUSINESS SERVICES LIMITED EXI TRADING LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active
RAPID BUSINESS SERVICES LIMITED LUKE ALEXANDER LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
RAPID BUSINESS SERVICES LIMITED PACKHAM PRODUCTS LIMITED Company Secretary 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-12-15
RAPID BUSINESS SERVICES LIMITED EASTERN FAMILY SERVICES LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Active
RAPID BUSINESS SERVICES LIMITED A&B PROPERTY CARE LIMITED Company Secretary 2011-03-14 CURRENT 2004-03-15 Active
RAPID BUSINESS SERVICES LIMITED C. PHILLIPS MANAGEMENT LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED TSH TILBURY LIMITED Company Secretary 2010-12-16 CURRENT 1995-05-15 Dissolved 2015-08-27
RAPID BUSINESS SERVICES LIMITED JS GAS LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED TORG MANAGEMENT LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-11-24
RAPID BUSINESS SERVICES LIMITED F.J.T. LOGISTICS LIMITED Company Secretary 2010-09-24 CURRENT 2002-08-02 Active
RAPID BUSINESS SERVICES LIMITED 10 FORWARD LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-29 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED LIBERTY FLOWERS LIMITED Company Secretary 2009-11-18 CURRENT 2009-11-18 Active
RAPID BUSINESS SERVICES LIMITED VITAL LEASING LIMITED Company Secretary 2009-08-03 CURRENT 2002-08-02 Dissolved 2015-12-15
RAPID BUSINESS SERVICES LIMITED HI-SPEC CLEANING SPECIALISTS LIMITED Company Secretary 2009-07-06 CURRENT 2008-04-22 Dissolved 2015-08-04
RAPID BUSINESS SERVICES LIMITED KLB CONSULTANTS LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2014-12-23
RAPID BUSINESS SERVICES LIMITED WOODHAM ASSOCIATES LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
RAPID BUSINESS SERVICES LIMITED KEYS COURT LIMITED Company Secretary 2008-12-05 CURRENT 2008-09-05 Dissolved 2015-07-28
RAPID BUSINESS SERVICES LIMITED AMBIENT BUILDING SERVICES LIMITED Company Secretary 2008-10-16 CURRENT 2008-10-16 Active
RAPID BUSINESS SERVICES LIMITED VEREX DEVELOPMENT PROJECTS LIMITED Company Secretary 2008-09-16 CURRENT 2008-09-16 Active
RAPID BUSINESS SERVICES LIMITED ORIGINAL MOTOR INSURANCE SERVICES LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPERNOVA BRIDAL LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Active
RAPID BUSINESS SERVICES LIMITED BENINGTON SECURITIES LIMITED Company Secretary 2008-07-17 CURRENT 2008-07-17 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED VEHICLE SELLER UK LIMITED Company Secretary 2008-07-07 CURRENT 2006-11-09 Liquidation
RAPID BUSINESS SERVICES LIMITED VITERA UK LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ABC CARS (ESSEX) LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED DARENTH VALLEY PRODUCTS LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-12-09
RAPID BUSINESS SERVICES LIMITED VITAL SEATING & SYSTEMS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
RAPID BUSINESS SERVICES LIMITED AMBIENT ELECTRICAL SERVICES LIMITED Company Secretary 2008-02-19 CURRENT 2001-10-18 Active
RAPID BUSINESS SERVICES LIMITED TENDA ENGINEERING UK LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Liquidation
RAPID BUSINESS SERVICES LIMITED SDD INTERNATIONAL LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
RAPID BUSINESS SERVICES LIMITED THE ESSEX SPINAL HEALTH CLINIC LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2014-07-08
RAPID BUSINESS SERVICES LIMITED LITTLE SPRING WONDERS DAYCARE NURSERY LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
RAPID BUSINESS SERVICES LIMITED EXHIBITOR-KIT.COM LIMITED Company Secretary 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED LUBEN LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED AMBIENT HOLDINGS UK LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
RAPID BUSINESS SERVICES LIMITED WISE TRAINING LIMITED Company Secretary 2007-05-24 CURRENT 2001-11-02 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED WGF SERVICES LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
RAPID BUSINESS SERVICES LIMITED CRANER TECHNOLOGIES LIMITED Company Secretary 2007-04-24 CURRENT 2002-09-20 Liquidation
RAPID BUSINESS SERVICES LIMITED TOP FLOOR PROPERTIES LIMITED Company Secretary 2007-03-26 CURRENT 2005-12-05 Dissolved 2018-05-15
RAPID BUSINESS SERVICES LIMITED BOOTHROYD LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Active
RAPID BUSINESS SERVICES LIMITED BLAKES DRY CLEANERS LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
RAPID BUSINESS SERVICES LIMITED PORTERS SANDWICH BAR LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
RAPID BUSINESS SERVICES LIMITED FAIRMORT HOLDINGS LIMITED Company Secretary 2006-08-07 CURRENT 2006-02-15 Active
RAPID BUSINESS SERVICES LIMITED HGG PROPERTY LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-21 Dissolved 2014-03-04
RAPID BUSINESS SERVICES LIMITED WESTWOOD GROUP HOLDINGS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
RAPID BUSINESS SERVICES LIMITED MARAMOJA MEDIA LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED THE GREEN MAN EDNEY COMMON LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-07-14
RAPID BUSINESS SERVICES LIMITED WESTWOOD FILM FACILITIES LIMITED Company Secretary 2006-05-31 CURRENT 2001-05-14 Active
RAPID BUSINESS SERVICES LIMITED WESTWOOD FILMS LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
RAPID BUSINESS SERVICES LIMITED TENDA ENGINEERING LIMITED Company Secretary 2006-05-25 CURRENT 2003-01-30 Dissolved 2014-09-09
RAPID BUSINESS SERVICES LIMITED BRISTLEBUG LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Liquidation
RAPID BUSINESS SERVICES LIMITED CALMA BARS LIMITED Company Secretary 2006-04-25 CURRENT 2004-09-08 Dissolved 2017-02-14
RAPID BUSINESS SERVICES LIMITED THE PLOUGH (HUTTON) LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-12-06
RAPID BUSINESS SERVICES LIMITED KENIAR LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-06-24
RAPID BUSINESS SERVICES LIMITED BRENTWOOD IN-CAR LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED JC CORPORATION LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Dissolved 2016-07-05
RAPID BUSINESS SERVICES LIMITED THE BELL (INGATESTONE) LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS HOLDINGS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RAPID BUSINESS SERVICES LIMITED T.P.V. LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2015-04-14
RAPID BUSINESS SERVICES LIMITED MOULETEC MEDICAL LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2016-06-21
RAPID BUSINESS SERVICES LIMITED SECOND PROPERTIES LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-15
RAPID BUSINESS SERVICES LIMITED STG WORLDWIDE LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER 10 GOLF LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER 10 LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER TEN GOLF LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER TEN LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED RAYGAV LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
RAPID BUSINESS SERVICES LIMITED DAY 2 DAY STATIONERY LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED THE THREE TRAVELLERS LIMITED Company Secretary 2005-05-31 CURRENT 2000-05-08 Active
RAPID BUSINESS SERVICES LIMITED EMSTREY CONSTRUCTION SERVICES LIMITED Company Secretary 2004-05-24 CURRENT 2004-05-24 Dissolved 2016-10-12
RAPID BUSINESS SERVICES LIMITED PP ONLINE LIMITED Company Secretary 2004-05-01 CURRENT 2003-11-12 Dissolved 2014-03-18
RAPID BUSINESS SERVICES LIMITED TOP PET SHOP LIMITED Company Secretary 2004-03-26 CURRENT 1997-04-14 Dissolved 2016-03-22
RAPID BUSINESS SERVICES LIMITED NETXCELLENT LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED VITAL I.T. LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED WEEBIE LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Dissolved 2018-09-02
RAPID BUSINESS SERVICES LIMITED FAIRMORT LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
RAPID BUSINESS SERVICES LIMITED CELEBRATED AFFAIRS LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
RAPID BUSINESS SERVICES LIMITED VITAL TRAINING LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Liquidation
RAPID BUSINESS SERVICES LIMITED R.W. STEVENS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Active
RAPID BUSINESS SERVICES LIMITED O.C. FINANCE LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED BEDFORDS ROAD FLOWERS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-18
RAPID BUSINESS SERVICES LIMITED THE SUN PUBLIC HOUSE LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2014-05-06
RAPID BUSINESS SERVICES LIMITED MARRIOTTS SECRETARIES LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED HALLBRIDGE UK LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Dissolved 2016-04-05
RAPID BUSINESS SERVICES LIMITED CONSTANT DEVELOPMENTS LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2015-12-29
RAPID BUSINESS SERVICES LIMITED GERICO DEVELOPMENT LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2017-01-03
RAPID BUSINESS SERVICES LIMITED MARRIOTTS BUSINESS SERVICES LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED GEE PLUMBING & HEATING LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED CASH 4 U LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
RAPID BUSINESS SERVICES LIMITED THE FIRST CONTRACT LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Dissolved 2017-03-28
RAPID BUSINESS SERVICES LIMITED COCCINELLE LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
RAPID BUSINESS SERVICES LIMITED G.D.F. CONTROLS LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
RAPID BUSINESS SERVICES LIMITED EMPTY LIMITED Company Secretary 2002-08-22 CURRENT 2002-08-22 Active
RAPID BUSINESS SERVICES LIMITED LIGHTSIDE CONSULTANCY LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS MSL LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2015-02-17
RAPID BUSINESS SERVICES LIMITED BARRYFORD LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2015-04-07
RAPID BUSINESS SERVICES LIMITED MARRIOTTS NOMINEES LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2016-02-16
RAPID BUSINESS SERVICES LIMITED MARRIOTTS MANAGEMENT LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-18 Dissolved 2015-02-03
RAPID BUSINESS SERVICES LIMITED THE MOULETEC GROUP LIMITED Company Secretary 2002-05-15 CURRENT 1998-06-09 Dissolved 2016-06-14
RAPID BUSINESS SERVICES LIMITED POWERCHEQS LIMITED Company Secretary 2001-07-16 CURRENT 2001-07-16 Dissolved 2016-03-01
RAPID BUSINESS SERVICES LIMITED VITAL RESOURCING LIMITED Company Secretary 2001-03-06 CURRENT 2001-03-06 Dissolved 2016-02-05
RAPID BUSINESS SERVICES LIMITED THE SWAN E-TAIL RIVER COMPANY LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Dissolved 2016-03-01
RAPID BUSINESS SERVICES LIMITED HAVERHILL FINE FURNITURE LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Liquidation
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN INTERNATIONAL LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED CHALLENGER FREIGHT SERVICES LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-15 Dissolved 2017-02-21
RAPID BUSINESS SERVICES LIMITED MEPSMAN LIMITED Company Secretary 1999-11-29 CURRENT 1999-11-29 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS ACCOUNTANCY LIMITED Company Secretary 1999-09-10 CURRENT 1999-09-10 Active
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN & COMPANY LIMITED Company Secretary 1999-07-19 CURRENT 1947-04-21 Dissolved 2016-02-16
RAPID BUSINESS SERVICES LIMITED ATLANTIS AIR LIMITED Company Secretary 1999-07-12 CURRENT 1999-07-12 Dissolved 2015-02-24
RAPID BUSINESS SERVICES LIMITED ADVERT PROMOTIONS LIMITED Company Secretary 1998-07-10 CURRENT 1998-07-10 Active
RAPID BUSINESS SERVICES LIMITED BALLOONS OF LONDON LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-30 Active
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN GROUP LIMITED Company Secretary 1998-04-23 CURRENT 1998-04-23 Dissolved 2016-06-21
RAPID BUSINESS SERVICES LIMITED BRENTWOOD TOWN SOCIAL TRUST Company Secretary 1998-01-28 CURRENT 1998-01-28 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED HARRY MONK ENTERPRISES LIMITED Company Secretary 1997-08-28 CURRENT 1997-08-28 Active
RAPID BUSINESS SERVICES LIMITED POWER & LIGHT CO. LIMITED Company Secretary 1997-08-21 CURRENT 1997-08-21 Active
RAPID BUSINESS SERVICES LIMITED THE WAY TO WIN LIMITED Company Secretary 1996-10-04 CURRENT 1996-10-04 Active
RAPID BUSINESS SERVICES LIMITED N.Y.F.R. LIMITED Company Secretary 1995-11-22 CURRENT 1995-08-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED A.E. DISTRIBUTION LIMITED Company Secretary 1995-09-11 CURRENT 1995-09-08 Active
RAPID BUSINESS SERVICES LIMITED DEVE LIMITED Company Secretary 1991-11-04 CURRENT 1982-12-10 Active
RAPID BUSINESS SERVICES LIMITED MAYSTAR TRADING LIMITED Company Secretary 1991-09-30 CURRENT 1986-04-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Final Gazette dissolved via compulsory strike-off
2023-08-15Compulsory strike-off action has been suspended
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-06-01PSC04Change of details for Mr Gavin Hennessy as a person with significant control on 2022-04-05
2022-06-01CH04SECRETARY'S DETAILS CHNAGED FOR RAPID BUSINESS SERVICES LIMITED on 2022-04-05
2022-06-01CH01Director's details changed for Mr Gavin Hennessy on 2022-04-05
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
2022-05-10CH01Director's details changed for Gavin Hennessy on 2022-04-01
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENNESSY
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26RES15CHANGE OF COMPANY NAME 26/11/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-06-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN HENNESSY
2020-06-02PSC07CESSATION OF MICHAEL HENNESSY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-19AP01DIRECTOR APPOINTED GAVIN HENNESSY
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENNESSY / 01/05/2018
2018-05-16CH04SECRETARY'S DETAILS CHNAGED FOR RAPID BUSINESS SERVICES LIMITED on 2018-04-01
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENNESSY / 01/05/2018
2018-05-16PSC04Change of details for Michael Hennessy as a person with significant control on 2018-05-01
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Leigh House Weald Brentwood Essex CM14 4SX United Kingdom
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0104/05/16 ANNUAL RETURN FULL LIST
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Leigh House Weald Road Brentwood Essex CM14 4SX
2016-03-24CH01Director's details changed for Michael Hennessy on 2016-03-24
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HENNESSY
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-15AR0104/05/15 ANNUAL RETURN FULL LIST
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0104/05/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0104/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0104/05/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AP01DIRECTOR APPOINTED MICHAEL HENNESSY
2011-07-29AR0104/05/11 FULL LIST
2011-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-07-25RES01ALTER MEMORANDUM 16/12/2010
2011-07-25RES13SUBDIVISION 16/12/2010
2011-07-20SH0116/10/10 STATEMENT OF CAPITAL GBP 2
2011-02-10AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-21AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-01-17RES15CHANGE OF NAME 13/01/2011
2011-01-17CERTNMCOMPANY NAME CHANGED RENOWNED PROPERTY SERVICE LIMITED CERTIFICATE ISSUED ON 17/01/11
2010-06-18AR0104/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HENNESSY / 01/10/2009
2010-06-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-09363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2008-01-31CERTNMCOMPANY NAME CHANGED FJ TYTHERLEIGH SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/08
2007-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to MH TRADITIONAL BARBERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MH TRADITIONAL BARBERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MH TRADITIONAL BARBERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment

Creditors
Creditors Due Within One Year 2013-12-31 £ 324,601
Creditors Due Within One Year 2012-12-31 £ 322,850
Creditors Due Within One Year 2012-01-01 £ 315,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MH TRADITIONAL BARBERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2013-12-31 £ 30,631
Cash Bank In Hand 2012-12-31 £ 29,584
Cash Bank In Hand 2012-01-01 £ 29,584
Current Assets 2012-01-01 £ 37,214
Debtors 2012-01-01 £ 7,630
Fixed Assets 2012-01-01 £ 296,859
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 3,593
Shareholder Funds 2012-01-01 £ 18,593
Tangible Fixed Assets 2013-12-31 £ 294,617
Tangible Fixed Assets 2012-12-31 £ 296,859
Tangible Fixed Assets 2012-01-01 £ 296,859

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MH TRADITIONAL BARBERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MH TRADITIONAL BARBERS LIMITED
Trademarks
We have not found any records of MH TRADITIONAL BARBERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MH TRADITIONAL BARBERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as MH TRADITIONAL BARBERS LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where MH TRADITIONAL BARBERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MH TRADITIONAL BARBERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MH TRADITIONAL BARBERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.