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

KIOSK BARBERS LIMITED

HOWARD BARN HIGH STREET, UPPER DEAN, HUNTINGDON, PE28 0NF,
Company Registration Number
08727191
Private Limited Company
Active

Company Overview

About Kiosk Barbers Ltd
KIOSK BARBERS LIMITED was founded on 2013-10-10 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Kiosk Barbers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KIOSK BARBERS LIMITED
 
Legal Registered Office
HOWARD BARN HIGH STREET
UPPER DEAN
HUNTINGDON
PE28 0NF
Other companies in MK40
 
Previous Names
ZAKANDORY LIMITED17/03/2014
Filing Information
Company Number 08727191
Company ID Number 08727191
Date formed 2013-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:56:51
Primary Source:Companies House
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 KIOSK BARBERS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY DUGGAN
Director 2014-10-01
ZAK ANTHONY RESINATO
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
FENELLA SCARLET JOHNSON
Director 2014-03-17 2014-10-01
ORY ANTHONY RESINATO
Director 2013-10-10 2014-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY DUGGAN CALLBEST LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
JEFFREY DUGGAN EAST LONDON REGENERATION (119) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (119) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
JEFFREY DUGGAN GROVEWORLD BEAM PARK REGENERATION CO. LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JEFFREY DUGGAN BEAM PARK HOLDINGS LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (115) LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
JEFFREY DUGGAN EAST LONDON REGENERATION (115) LTD. Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
JEFFREY DUGGAN GROVEWORLD SPRAY STREET LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2016-05-24
JEFFREY DUGGAN GROVEWORLD DEVELOPMENTS WOOLWICH LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2016-05-24
JEFFREY DUGGAN EAST LONDON REGENERATION (WALLIS NORTH) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (NORTH) LTD Director 2014-04-11 CURRENT 2014-04-11 Active
JEFFREY DUGGAN NEW HIGHBURY DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-05-30
JEFFREY DUGGAN STROUD GREEN ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
JEFFREY DUGGAN 259 CITY ROAD MANAGEMENT CO. LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
JEFFREY DUGGAN GROVEWORLD RODNEY STREET LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
JEFFREY DUGGAN CITY WHARF RENTALS LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
JEFFREY DUGGAN RIDGMOUNT PROPERTIES LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
JEFFREY DUGGAN WATERSIDE PROPERTIES ISLINGTON LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
JEFFREY DUGGAN TOWER HOLDINGS ISLINGTON LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
JEFFREY DUGGAN GROVEWORLD STROUD GREEN ROAD LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
JEFFREY DUGGAN GROVEWORLD PENTONVILLE ROAD LIMITED Director 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
JEFFREY DUGGAN CITY BASIN MIDCO LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JEFFREY DUGGAN CITY WHARF CONSTRUCTION CO. LIMITED Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Director 2005-07-21 CURRENT 2005-05-23 Active
JEFFREY DUGGAN GROVEWORLD OWEN STREET LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
JEFFREY DUGGAN 259 CITY ROAD LIMITED Director 2004-03-31 CURRENT 2003-10-16 Active
JEFFREY DUGGAN GROVEWORLD CITY ROAD LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
JEFFREY DUGGAN GROVEWORLD ST JOHN'S STREET LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
JEFFREY DUGGAN CITY WHARF DEVELOPMENT CO. LTD Director 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LIMITED Director 2001-07-06 CURRENT 2001-01-09 Active
JEFFREY DUGGAN HARRIS WHARF DEVELOPMENT CO LTD Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD LIMITED Director 1992-05-08 CURRENT 1990-10-30 Active
ZAK ANTHONY RESINATO POD BARBERS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
ZAK ANTHONY RESINATO ZAKORY LIMITED Director 2013-08-21 CURRENT 2011-12-14 Active
ZAK ANTHONY RESINATO GENEVALLO LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active - Proposal to Strike off
ZAK ANTHONY RESINATO LA GUATLA LTD Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2018-06-26

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
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-07-24Change of details for Resinato Group Ltd as a person with significant control on 2023-07-21
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM 81 Regent Street Cambridge CB2 1AW England
2023-07-21Change of details for Zakory Limited as a person with significant control on 2023-07-21
2023-07-19Change of details for Resinato Group Ltd as a person with significant control on 2023-07-18
2023-07-18Change of details for Zakory Limited as a person with significant control on 2023-07-18
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-15Director's details changed for Mr Zak Anthony Resinato on 2023-02-14
2022-09-29Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-29Memorandum articles filed
2022-09-29MEM/ARTSARTICLES OF ASSOCIATION
2022-09-29RES01ADOPT ARTICLES 29/09/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-01-25Change of details for Resinato Group Ltd as a person with significant control on 2022-01-24
2022-01-25PSC05Change of details for Resinato Group Ltd as a person with significant control on 2022-01-24
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM 88 Regent Street Cambridge CB2 1AW England
2022-01-24Change of details for Zakory Limited as a person with significant control on 2022-01-24
2022-01-24PSC05Change of details for Zakory Limited as a person with significant control on 2022-01-24
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM 88 Regent Street Cambridge CB2 1AW England
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 68a High Street Bassingbourn Royston SG8 5LF England
2022-01-20Change of details for Zakory Limited as a person with significant control on 2022-01-20
2022-01-20Change of details for Zakory Limited as a person with significant control on 2022-01-20
2022-01-20Change of details for Resinato Group Ltd as a person with significant control on 2022-01-20
2022-01-20Change of details for Resinato Group Ltd as a person with significant control on 2022-01-20
2022-01-20PSC05Change of details for Zakory Limited as a person with significant control on 2022-01-20
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM 68a High Street Bassingbourn Royston SG8 5LF England
2022-01-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-12PSC05Change of details for Resinato Group Ltd as a person with significant control on 2021-09-03
2021-10-11PSC05Change of details for Zakory Limited as a person with significant control on 2021-09-03
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM The Cabin Colmworth Golf Club New Road Colmworth Bedford MK44 2AP England
2021-03-17PSC02Notification of Resinato Group Ltd as a person with significant control on 2019-05-03
2021-03-17PSC07CESSATION OF ZAK ANTHONY RESINATO AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17PSC05Change of details for Zakory Limited as a person with significant control on 2021-03-15
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM Suite S7 Colworth House Colworth Park Sharnbrook Bedford MK44 1LZ England
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-17PSC07CESSATION OF RESINATO GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17PSC07CESSATION OF RESINATO GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAK ANTHONY RESINATO
2020-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAK ANTHONY RESINATO
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-02-03PSC07CESSATION OF FENELLA SCARLET JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-03PSC07CESSATION OF FENELLA SCARLET JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-03PSC02Notification of Zakory Limited as a person with significant control on 2020-01-03
2020-02-03PSC02Notification of Zakory Limited as a person with significant control on 2020-01-03
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUGGAN
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUGGAN
2019-10-01CH01Director's details changed for Mr Zak Anthony Resinato on 2019-10-01
2019-10-01PSC04Change of details for Miss Fenella Scarlet Johnson as a person with significant control on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
2019-09-25PSC02Notification of Resinato Group Ltd as a person with significant control on 2019-09-24
2019-09-25PSC07CESSATION OF ZAK ANTHONY RESINATO AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05PSC04Change of details for Mr Zak Anthony Resinato as a person with significant control on 2019-08-05
2019-08-05CH01Director's details changed for Mr Zak Anthony Resinato on 2019-08-05
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-06-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-13CH01Director's details changed for Mr Zak Anthony Resinato on 2016-10-03
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0110/10/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AA01Previous accounting period extended from 31/10/14 TO 31/03/15
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-13AP01DIRECTOR APPOINTED MR JEFFREY DUGGAN
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FENELLA SCARLET JOHNSON
2014-03-17RES15CHANGE OF NAME 17/03/2014
2014-03-17CERTNMCompany name changed zakandory LIMITED\certificate issued on 17/03/14
2014-03-17AP01DIRECTOR APPOINTED MISS FENELLA SCARLET JOHNSON
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ORY RESINATO
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAK ANTHONY RESINATO / 08/11/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ORY ANTHONY RESINATO / 08/11/2013
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM C/O LORAINE RESINATO 46 MEADOW SWEET ROAD RUSHDEN NORTHAMPTONSHIRE NN10 0GA UNITED KINGDOM
2013-10-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KIOSK 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 KIOSK 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
KIOSK BARBERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 KIOSK BARBERS LIMITED

Intangible Assets
Patents
We have not found any records of KIOSK BARBERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIOSK BARBERS LIMITED
Trademarks
We have not found any records of KIOSK BARBERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIOSK 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 (74990 - Non-trading company) as KIOSK BARBERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIOSK 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 KIOSK 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 KIOSK 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.
    Other companies at postcode PE28 0NF