General information

Name:

The Taffeta Room Limited

Office Address:

C/o Azets Burnham Yard London End HP9 2JH Beaconsfield

Number: 07264202

Incorporation date: 2010-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in C/o Azets Burnham Yard, Beaconsfield HP9 2JH The Taffeta Room Ltd is categorised as a Private Limited Company with 07264202 Companies House Reg No. This firm was set up on 2010/05/25. The company's declared SIC number is 96020 and their NACE code stands for Hairdressing and other beauty treatment. The firm's latest financial reports describe the period up to 2022-05-31 and the most current annual confirmation statement was submitted on 2023-05-25.

In order to be able to match the demands of their clients, this specific limited company is being supervised by a team of two directors who are Susan C. and Jean C.. Their successful cooperation has been of pivotal importance to the limited company for thirteen years.

Executives who control the firm include: Susan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jean C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Susan C.

Role: Director

Appointed: 27 February 2011

Latest update: 4 April 2024

Jean C.

Role: Director

Appointed: 25 May 2010

Latest update: 4 April 2024

People with significant control

Susan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 26th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26th February 2015
Annual Accounts 29th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29th February 2016
Annual Accounts 23rd February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23rd February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 25th February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 25th February 2013
Annual Accounts 24th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 25th May 2023 (CS01)
filed on: 2nd, June 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

83 Cambridge Street

Post code:

SW1V 4PS

City / Town:

Pimlico

HQ address,
2013

Address:

83 Cambridge Street

Post code:

SW1V 4PS

City / Town:

Pimlico

HQ address,
2014

Address:

83 Cambridge Street

Post code:

SW1V 4PS

City / Town:

Pimlico

HQ address,
2015

Address:

83 Cambridge Street

Post code:

SW1V 4PS

City / Town:

Pimlico

HQ address,
2016

Address:

83 Cambridge Street

Post code:

SW1V 4PS

City / Town:

Pimlico

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
13
Company Age

Closest Companies - by postcode