Company NameAdvanced Hair Technology Limited
DirectorsBessam Farjo and Nilofer Farjo
Company StatusActive
Company Number02855274
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Bessam Farjo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1993(same day as company formation)
RoleMedical Director/Doctor
Country of ResidenceEngland
Correspondence Address70 Quay Street
Manchester
M3 3EJ
Director NameDr Nilofer Farjo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1993(same day as company formation)
RoleMedical Director Doctor
Country of ResidenceEngland
Correspondence Address70 Quay Street
Manchester
M3 3EJ
Secretary NameDr Nilofer Farjo
NationalityBritish
StatusCurrent
Appointed21 September 1993(same day as company formation)
RoleDoctor + Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Quay Street
Manchester
M3 3EJ
Director NameMalcolm Mendeljohn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleMarketing Director
Correspondence Address29 Park Lodge Close
Cheadle
Stockport
Cheshire
SK8 1HU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitefarjo.com
Telephone0845 3132131
Telephone regionUnknown

Location

Registered Address70 Quay Street
Manchester
M3 3EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Bessam Farjo
50.00%
Ordinary
50 at £1Nilofer Farjo
50.00%
Ordinary

Financials

Year2014
Net Worth£35,944
Cash£400,563
Current Liabilities£1,432,393

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

9 April 1999Delivered on: 23 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 October 2019Cessation of Bessam Farjo as a person with significant control on 21 September 2017 (1 page)
11 October 2019Cessation of Nilofer Farjo as a person with significant control on 21 September 2017 (1 page)
11 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
11 October 2019Registered office address changed from 1st Floor, 49 Peter Street Manchester M2 3NG England to 70 Quay Street Manchester M3 3EJ on 11 October 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
30 May 2019Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 1st Floor, 49 Peter Street Manchester M2 3NG on 30 May 2019 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
10 October 2017Notification of Farjo Group Llp as a person with significant control on 21 September 2017 (1 page)
10 October 2017Notification of Farjo Group Llp as a person with significant control on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 December 2011Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 1 December 2011 (1 page)
26 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 27 June 2011 (2 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 October 2008Return made up to 21/09/08; full list of members (4 pages)
30 October 2008Return made up to 21/09/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
12 October 2007Return made up to 21/09/07; no change of members (7 pages)
12 October 2007Return made up to 21/09/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 October 2006Return made up to 21/09/06; full list of members (7 pages)
12 October 2006Return made up to 21/09/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 June 2004Registered office changed on 08/06/04 from: arthur house chorlton street manchester lancashire M1 3FH (1 page)
8 June 2004Registered office changed on 08/06/04 from: arthur house chorlton street manchester lancashire M1 3FH (1 page)
1 October 2003Return made up to 21/09/03; full list of members (7 pages)
1 October 2003Return made up to 21/09/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
8 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 September 2002Return made up to 21/09/02; full list of members (7 pages)
18 September 2002Return made up to 21/09/02; full list of members (7 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
14 September 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 September 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 September 2001Return made up to 21/09/01; full list of members (6 pages)
12 September 2001Return made up to 21/09/01; full list of members (6 pages)
13 September 2000Return made up to 21/09/00; full list of members (6 pages)
13 September 2000Return made up to 21/09/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (8 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (8 pages)
24 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Registered office changed on 20/04/99 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
20 April 1999Registered office changed on 20/04/99 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
1 October 1998Return made up to 21/09/98; full list of members (6 pages)
1 October 1998Return made up to 21/09/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
30 September 1997Return made up to 21/09/97; no change of members (4 pages)
30 September 1997Return made up to 21/09/97; no change of members (4 pages)
10 March 1997Secretary's particulars changed;director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
10 March 1997Secretary's particulars changed;director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
29 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
4 October 1996Return made up to 21/09/96; no change of members (4 pages)
4 October 1996Return made up to 21/09/96; no change of members (4 pages)
15 January 1996Secretary's particulars changed (2 pages)
15 January 1996Director's particulars changed (2 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 January 1996Director's particulars changed (2 pages)
15 January 1996Secretary's particulars changed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: avtech house bird hall lane cheadle heath stockport SK3 0XX (1 page)
12 October 1995Registered office changed on 12/10/95 from: avtech house bird hall lane cheadle heath stockport SK3 0XX (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
4 October 1995Return made up to 21/09/95; full list of members (6 pages)
4 October 1995Return made up to 21/09/95; full list of members (6 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
30 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
30 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
21 September 1993Incorporation (15 pages)
21 September 1993Incorporation (15 pages)