Company NameFAYE Aydin Limited
DirectorsFaye Aydin Le Jeune and Faye Aydin
Company StatusActive
Company Number05485795
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Faye Aydin Le Jeune
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kersal Road
Prestwich
Manchester
M25 9SJ
Director NameMiss Faye Aydin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kersal Road
Prestwich
Manchester
M25 9SJ
Secretary NameMrs Blanca Aydin
StatusCurrent
Appointed13 March 2019(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address28a Bury New Road
Prestwich
Manchester
M25 0LD
Secretary NameMr Souf Le Jeune
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Kersal Road
Prestwich
Manchester
M25 9SJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.fayeaydin.com
Email address[email protected]

Location

Registered Address2nd Floor, 6 Oxford Street
Bolton
Greater Manchester
BL1 1RF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Faye Aydin Le-jeune
100.00%
Ordinary

Financials

Year2014
Net Worth£64
Current Liabilities£3,963

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

2 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
28 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
28 October 2022Registered office address changed from 37 Chatburn Avenue Rochdale OL11 2YG England to 2nd Floor, 6 Oxford Street Bolton Greater Manchester BL1 1RF on 28 October 2022 (1 page)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 June 2022Registered office address changed from First Floor, Office 8 127-129 Waterloo Road Manchester M8 8BT England to 37 Chatburn Avenue Rochdale OL11 2YG on 30 June 2022 (1 page)
6 April 2022Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to First Floor, Office 8 127-129 Waterloo Road Manchester M8 8BT on 6 April 2022 (1 page)
8 March 2022Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to 37 Chatburn Avenue Rochdale OL11 2YG on 8 March 2022 (1 page)
8 March 2022Registered office address changed from 37 Chatburn Avenue Rochdale OL11 2YG England to 2 Clifton Road Prestwich Manchester M25 3HQ on 8 March 2022 (1 page)
21 December 2021Change of details for Miss Faye Aydin as a person with significant control on 15 December 2021 (2 pages)
20 December 2021Director's details changed for Mrs Faye Aydin Le Jeune on 15 December 2021 (2 pages)
20 December 2021Director's details changed for Mrs Faye Aydin on 15 December 2021 (2 pages)
20 December 2021Change of details for Mrs Faye Aydin Le Jeune as a person with significant control on 15 December 2021 (2 pages)
16 September 2021Micro company accounts made up to 30 June 2021 (5 pages)
2 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
10 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
20 August 2020Registered office address changed from C/O Rosenberg & Co. 28a Bury New Road Prestwich Manchester M25 0LD to 2 Clifton Road Prestwich Manchester M25 3HQ on 20 August 2020 (1 page)
18 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 March 2019Appointment of Mrs Blanca Aydin as a secretary on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of Souf Le Jeune as a secretary on 13 March 2019 (1 page)
17 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of Faye Aydin Le Jeune as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Faye Aydin Le Jeune as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 November 2010Registered office address changed from 11 Bury New Rd Prestwich Manchester M25 9JZ on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 11 Bury New Rd Prestwich Manchester M25 9JZ on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 11 Bury New Rd Prestwich Manchester M25 9JZ on 8 November 2010 (1 page)
1 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mrs Faye Aydin Le Jeune on 21 June 2010 (2 pages)
1 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mrs Faye Aydin Le Jeune on 21 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Registered office changed on 25/06/2009 from 349 bury old rd prestwich manchester M25 1PY (1 page)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Registered office changed on 25/06/2009 from 349 bury old rd prestwich manchester M25 1PY (1 page)
24 June 2009Director's change of particulars / faye aydin le-jeune / 24/06/2009 (1 page)
24 June 2009Secretary's change of particulars / souf lejeune / 24/06/2009 (1 page)
24 June 2009Secretary's change of particulars / souf lejeune / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / faye aydin le-jeune / 24/06/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 September 2008Return made up to 21/06/08; full list of members (3 pages)
16 September 2008Return made up to 21/06/08; full list of members (3 pages)
16 September 2008Director's change of particulars / faye aydin / 01/06/2008 (1 page)
16 September 2008Director's change of particulars / faye aydin / 01/06/2008 (1 page)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 July 2007Director's particulars changed (2 pages)
14 July 2007Director's particulars changed (2 pages)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2006Return made up to 21/06/06; full list of members (6 pages)
25 July 2006Return made up to 21/06/06; full list of members (6 pages)
8 July 2005New secretary appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005New secretary appointed (1 page)
8 July 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
21 June 2005Incorporation (9 pages)
21 June 2005Incorporation (9 pages)