Company NameAdvanced Hair Transplants Llp
Company StatusActive
Company NumberOC368226
CategoryLimited Liability Partnership
Incorporation Date21 September 2011(12 years, 7 months ago)

Directors

LLP Designated Member NameDr Bessam Farjo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
LLP Designated Member NameDr Nilofer Farjo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
LLP Member NameDr Gregory Joel Peter Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Quay Street
Manchester
M3 3EJ
LLP Member NameMrs Jennifer Ann Fitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(2 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Quay Street
Manchester
M3 3EJ
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed21 September 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.hairtransplantworkshop.net

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

Financials

Year2014
Net Worth£210,842
Cash£21,149
Current Liabilities£8,857

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 Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 October 2019Confirmation statement made on 26 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 (11 pages)
30 May 2019Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 1st Floor, 49 Peter Street Manchester M2 3NG on 30 May 2019 (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 June 2017Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 June 2017Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 November 2015Annual return made up to 21 September 2015 (5 pages)
3 November 2015Annual return made up to 21 September 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 December 2014Annual return made up to 21 September 2014 (5 pages)
11 December 2014Annual return made up to 21 September 2014 (5 pages)
6 August 2014Appointment of Jennifer Ann Fitt as a member on 6 April 2014 (2 pages)
6 August 2014Appointment of Jennifer Ann Fitt as a member on 6 April 2014 (2 pages)
6 August 2014Appointment of Jennifer Ann Fitt as a member on 6 April 2014 (2 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 November 2013Annual return made up to 21 September 2013 (4 pages)
12 November 2013Annual return made up to 21 September 2013 (4 pages)
12 November 2013Appointment of Mr Gregory Williams as a member (2 pages)
12 November 2013Appointment of Mr Gregory Williams as a member (2 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 December 2012Annual return made up to 21 September 2012 (3 pages)
7 December 2012Annual return made up to 21 September 2012 (3 pages)
20 February 2012Current accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
20 February 2012Current accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
11 October 2011Appointment of Dr Nilofer Farjo as a member (3 pages)
11 October 2011Termination of appointment of Woodberry Directors Limited as a member (2 pages)
11 October 2011Appointment of Dr Bessam Farjo as a member (3 pages)
11 October 2011Appointment of Dr Nilofer Farjo as a member (3 pages)
11 October 2011Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
11 October 2011Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
11 October 2011Appointment of Dr Bessam Farjo as a member (3 pages)
11 October 2011Termination of appointment of Woodberry Directors Limited as a member (2 pages)
21 September 2011Incorporation of a limited liability partnership (6 pages)
21 September 2011Incorporation of a limited liability partnership (6 pages)