London
WC2N 4HN
Secretary Name | Mr Edward Barham |
---|---|
Status | Current |
Appointed | 01 May 2018(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mrs Julie Winchester |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr Dominic Pratt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | President |
Country of Residence | Germany |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Richard Gordon John Heal |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 14 June 2005) |
Role | Managing Director |
Correspondence Address | The Angel Inn Angel Street Petworth West Sussex GU28 0BG |
Director Name | Mr Klaus Jerzembeck |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Production Director |
Correspondence Address | Higham Farm Barn Gardner Street Herstmonceux Hailsham East Sussex BN27 4LA |
Director Name | Raymond Joseph Roberts |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 April 2000) |
Role | Chairman |
Correspondence Address | Stephen Rimmer & Co 28 Hyde Gardens Eastbourne East Sussex BN21 4PX |
Secretary Name | Leta Mary Josephine Kerin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 28 Hyde Gardens Eastbourne East Sussex BN21 4PX |
Director Name | Mr Paul Stephen Reilly |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(34 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 December 1992) |
Role | Sales And Marketing Director Uk |
Correspondence Address | 26 Phoenix Court Eastbourne East Sussex BN22 8AJ |
Secretary Name | Mr Nicholas Albert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(35 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Rusper Road Ifield Crawley West Sussex RH11 0HU |
Director Name | Mr Nicholas Albert Hill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(37 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Rusper Road Ifield Crawley West Sussex RH11 0HU |
Director Name | Mr Nicholas John Kendal Wood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 November 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Martin Hughes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Sancroft Road Eastbourne East Sussex BN20 8HA |
Secretary Name | Martin Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Sancroft Road Eastbourne East Sussex BN20 8HA |
Secretary Name | Mr Charles Humphrey Dickens Whinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(54 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | Park View Alder Close Eastbourne East Sussex BN23 6QE |
Director Name | Johanna Wilhelmina Menkhorst |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 2012(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Secretary Name | Mr Christopher Filer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2014) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Secretary Name | Mrs Charlotte Evelyn Renwick |
---|---|
Status | Resigned |
Appointed | 13 June 2014(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Secretary Name | Mr Stephen Bush |
---|---|
Status | Resigned |
Appointed | 01 August 2015(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2016) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Eric Brockhus |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 September 2015(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2016) |
Role | President |
Country of Residence | Netherlands |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Stephen Charles Bush |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(57 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Secretary Name | Mrs Charlotte Renwick |
---|---|
Status | Resigned |
Appointed | 04 October 2016(58 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Mark Giannandrea |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Secretary Name | Mr Stephen Bush |
---|---|
Status | Resigned |
Appointed | 14 July 2017(59 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Bjorn Erich |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2018(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 2020) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Cory Couts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2020(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2021) |
Role | President |
Country of Residence | Germany |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Registered Address | 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3m at £1 | Kao Germany Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,110,000 |
Gross Profit | £12,914,000 |
Net Worth | -£2,026,000 |
Cash | £1,737,000 |
Current Liabilities | £3,773,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 January 2008 | Delivered on: 30 January 2008 Satisfied on: 6 May 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re kpss (UK) limited. Business premium acount. Account number 53340651. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
23 August 1996 | Delivered on: 11 September 1996 Satisfied on: 7 May 2015 Persons entitled: Commerzbank Aktiengesellschaft Classification: Memorandum of charge on cash deposits creating a first fixed charge Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 8TH may 1991. Particulars: All balances on any account together with all interest costs commissions banking charges and expenses. Fully Satisfied |
19 January 1982 | Delivered on: 26 January 1982 Persons entitled: Barclays Merchant Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory at faraday close hampden park eastbourne east sussex. Fully Satisfied |
19 January 1982 | Delivered on: 26 January 1982 Persons entitled: Barclays Merchant Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 October 1986 | Delivered on: 28 October 1986 Persons entitled: Bayerische Vereinsbank Aktiengesell Schaft Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/5/86 camended by letter dated 3/9/86) and facility letter dated 18/9/86 and the charge. Particulars: Land & buildings on the north west side of faraday close, eastbourne, east sussex together with all buildings & all fixtures & fittings (including trade fixtures & fittings) and all plant & machinery. Outstanding |
17 November 2023 | Notification of Kao Corporation as a person with significant control on 17 November 2023 (2 pages) |
---|---|
17 August 2023 | Full accounts made up to 31 December 2022 (43 pages) |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
23 January 2023 | Full accounts made up to 31 December 2021 (41 pages) |
8 September 2022 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 6 Agar Street London WC2N 4HN on 8 September 2022 (1 page) |
13 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
21 September 2021 | Appointment of Mr Dominic Pratt as a director on 1 September 2021 (2 pages) |
9 September 2021 | Termination of appointment of Cory Couts as a director on 1 September 2021 (1 page) |
14 August 2021 | Full accounts made up to 31 December 2020 (38 pages) |
28 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (39 pages) |
18 August 2020 | Termination of appointment of Bjorn Erich as a director on 18 August 2020 (1 page) |
16 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mrs Julie Winchester as a director on 21 January 2020 (2 pages) |
25 February 2020 | Appointment of Mr Cory Couts as a director on 21 January 2020 (2 pages) |
14 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
12 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 June 2019 | Termination of appointment of Mark Giannandrea as a director on 5 June 2019 (1 page) |
6 November 2018 | Full accounts made up to 31 December 2017 (36 pages) |
30 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Bjorn Erich as a director on 1 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Edward Barham as a secretary on 1 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Edward Barham as a director on 1 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Stephen Bush as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Stephen Bush as a secretary on 30 April 2018 (1 page) |
10 November 2017 | Termination of appointment of Charlotte Renwick as a secretary on 14 July 2017 (1 page) |
10 November 2017 | Appointment of Mr Stephen Bush as a secretary on 14 July 2017 (2 pages) |
10 November 2017 | Appointment of Mr Stephen Bush as a secretary on 14 July 2017 (2 pages) |
10 November 2017 | Termination of appointment of Charlotte Renwick as a secretary on 14 July 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
25 October 2016 | Appointment of Mr Mark Giannandrea as a director on 12 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Eric Brockhus as a director on 12 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Eric Brockhus as a director on 12 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Mark Giannandrea as a director on 12 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Charlotte Renwick as a secretary on 4 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Stephen Bush as a secretary on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Stephen Bush as a secretary on 4 October 2016 (1 page) |
4 October 2016 | Appointment of Mrs Charlotte Renwick as a secretary on 4 October 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 February 2016 | Appointment of Mr Stephen Bush as a director on 11 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Stephen Bush as a director on 11 February 2016 (2 pages) |
9 December 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
9 December 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
2 December 2015 | Termination of appointment of Nicholas John Kendal Wood as a director on 25 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Nicholas John Kendal Wood as a director on 25 November 2015 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
16 September 2015 | Appointment of Mr Stephen Bush as a secretary on 1 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of Charlotte Evelyn Renwick as a secretary on 1 August 2015 (1 page) |
16 September 2015 | Appointment of Mr Stephen Bush as a secretary on 1 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Stephen Bush as a secretary on 1 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of Charlotte Evelyn Renwick as a secretary on 1 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Charlotte Evelyn Renwick as a secretary on 1 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Eric Brockhus as a director on 7 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Eric Brockhus as a director on 7 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Eric Brockhus as a director on 7 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Johanna Wilhelmina Menkhorst as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Johanna Wilhelmina Menkhorst as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Johanna Wilhelmina Menkhorst as a director on 1 September 2015 (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 May 2015 | Satisfaction of charge 4 in full (1 page) |
7 May 2015 | Satisfaction of charge 4 in full (1 page) |
6 May 2015 | Satisfaction of charge 5 in full (2 pages) |
6 May 2015 | Satisfaction of charge 5 in full (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 July 2014 | Appointment of Mrs Charlotte Evelyn Renwick as a secretary (2 pages) |
7 July 2014 | Appointment of Mrs Charlotte Evelyn Renwick as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Christopher Filer as a secretary (1 page) |
7 July 2014 | Termination of appointment of Christopher Filer as a secretary (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
29 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Register inspection address has been changed from 6 Park View, Alder Close Eastbourne East Sussex BN23 6QE England (1 page) |
11 July 2013 | Register inspection address has been changed from 6 Park View, Alder Close Eastbourne East Sussex BN23 6QE England (1 page) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Director's details changed for Mr Nicholas John Kendal Wood on 1 April 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Nicholas John Kendal Wood on 1 April 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Nicholas John Kendal Wood on 1 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page) |
24 January 2013 | Appointment of Mr Christopher Filer as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Charles Whinney as a secretary (2 pages) |
24 January 2013 | Appointment of Mr Christopher Filer as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Charles Whinney as a secretary (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Appointment of Johanna Wilhelmina Menkhorst as a director (3 pages) |
13 August 2012 | Appointment of Johanna Wilhelmina Menkhorst as a director (3 pages) |
28 June 2012 | Appointment of Mr Charles Humphrey Dickens Whinney as a secretary (3 pages) |
28 June 2012 | Appointment of Mr Charles Humphrey Dickens Whinney as a secretary (3 pages) |
20 March 2012 | Termination of appointment of Martin Hughes as a director (2 pages) |
20 March 2012 | Termination of appointment of Martin Hughes as a secretary (2 pages) |
20 March 2012 | Termination of appointment of Martin Hughes as a secretary (2 pages) |
20 March 2012 | Termination of appointment of Martin Hughes as a director (2 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
19 June 2008 | Director and secretary's change of particulars / martin hughes / 19/06/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / martin hughes / 19/06/2008 (1 page) |
17 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
3 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
24 January 2007 | New secretary appointed;new director appointed (1 page) |
24 January 2007 | New secretary appointed;new director appointed (1 page) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 31/05/05; full list of members
|
3 June 2005 | Return made up to 31/05/05; full list of members
|
14 September 2004 | Full accounts made up to 31 December 2003 (24 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (24 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
6 January 2004 | £ ic 2300000/1300000 17/12/03 £ sr 1000000@1=1000000 (2 pages) |
6 January 2004 | £ ic 2300000/1300000 17/12/03 £ sr 1000000@1=1000000 (2 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
29 December 2003 | Company name changed goldwell (hair cosmetics) limite d\certificate issued on 29/12/03 (2 pages) |
29 December 2003 | Company name changed goldwell (hair cosmetics) limite d\certificate issued on 29/12/03 (2 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: faraday close hampden park eastbourne e sussex BN22 9BH (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: faraday close hampden park eastbourne e sussex BN22 9BH (1 page) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (23 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members
|
6 June 2002 | Return made up to 31/05/02; full list of members
|
18 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
29 May 2001 | Return made up to 31/05/01; full list of members
|
29 May 2001 | Return made up to 31/05/01; full list of members
|
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
3 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
26 May 2000 | Return made up to 31/05/00; full list of members
|
26 May 2000 | Return made up to 31/05/00; full list of members
|
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
22 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
22 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members
|
23 June 1998 | Return made up to 31/05/98; full list of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
2 June 1997 | Return made up to 31/05/97; no change of members
|
2 June 1997 | Return made up to 31/05/97; no change of members
|
29 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
7 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
16 January 1995 | Ad 01/11/94--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages) |
16 January 1995 | Ad 01/11/94--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
4 September 1994 | Director's particulars changed (2 pages) |
4 September 1994 | Director's particulars changed (2 pages) |
19 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
20 January 1993 | Director resigned (2 pages) |
20 January 1993 | Director resigned (2 pages) |
15 October 1992 | New director appointed (2 pages) |
15 October 1992 | New director appointed (2 pages) |
4 December 1991 | Resolutions
|
4 December 1991 | Resolutions
|
28 April 1991 | New secretary appointed (2 pages) |
28 April 1991 | New secretary appointed (2 pages) |
12 June 1989 | £ nc 1000000/2500000 (1 page) |
12 June 1989 | Resolutions
|
12 June 1989 | Resolutions
|
12 June 1989 | £ nc 1000000/2500000 (1 page) |
16 October 1987 | Resolutions
|
16 October 1987 | Resolutions
|
27 April 1987 | Director's particulars changed (2 pages) |
27 April 1987 | Director's particulars changed (2 pages) |
27 February 1958 | Incorporation (15 pages) |
27 February 1958 | Incorporation (15 pages) |