Company NameKPSS (UK) Limited
Company StatusActive
Company Number00599640
CategoryPrivate Limited Company
Incorporation Date27 February 1958(66 years, 2 months ago)
Previous NameGoldwell (Hair Cosmetics) Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Edward James Barham
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(60 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Secretary NameMr Edward Barham
StatusCurrent
Appointed01 May 2018(60 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMrs Julie Winchester
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(61 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Dominic Pratt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(63 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RolePresident
Country of ResidenceGermany
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameRichard Gordon John Heal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 3 months after company formation)
Appointment Duration13 years (resigned 14 June 2005)
RoleManaging Director
Correspondence AddressThe Angel Inn
Angel Street
Petworth
West Sussex
GU28 0BG
Director NameMr Klaus Jerzembeck
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed31 May 1992(34 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleProduction Director
Correspondence AddressHigham Farm Barn Gardner Street
Herstmonceux
Hailsham
East Sussex
BN27 4LA
Director NameRaymond Joseph Roberts
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 April 2000)
RoleChairman
Correspondence AddressStephen Rimmer & Co 28 Hyde Gardens
Eastbourne
East Sussex
BN21 4PX
Secretary NameLeta Mary Josephine Kerin
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address28 Hyde Gardens
Eastbourne
East Sussex
BN21 4PX
Director NameMr Paul Stephen Reilly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(34 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 1992)
RoleSales And Marketing Director Uk
Correspondence Address26 Phoenix Court
Eastbourne
East Sussex
BN22 8AJ
Secretary NameMr Nicholas Albert Hill
NationalityBritish
StatusResigned
Appointed03 December 1993(35 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Rusper Road
Ifield
Crawley
West Sussex
RH11 0HU
Director NameMr Nicholas Albert Hill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(37 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Rusper Road
Ifield
Crawley
West Sussex
RH11 0HU
Director NameMr Nicholas John Kendal Wood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(47 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMartin Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(48 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Sancroft Road
Eastbourne
East Sussex
BN20 8HA
Secretary NameMartin Hughes
NationalityBritish
StatusResigned
Appointed20 December 2006(48 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Sancroft Road
Eastbourne
East Sussex
BN20 8HA
Secretary NameMr Charles Humphrey Dickens Whinney
NationalityBritish
StatusResigned
Appointed11 June 2012(54 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 November 2012)
RoleCompany Director
Correspondence AddressPark View
Alder Close
Eastbourne
East Sussex
BN23 6QE
Director NameJohanna Wilhelmina Menkhorst
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2012(54 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMr Christopher Filer
NationalityBritish
StatusResigned
Appointed07 November 2012(54 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2014)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMrs Charlotte Evelyn Renwick
StatusResigned
Appointed13 June 2014(56 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2015)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMr Stephen Bush
StatusResigned
Appointed01 August 2015(57 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2016)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Eric Brockhus
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed07 September 2015(57 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2016)
RolePresident
Country of ResidenceNetherlands
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Stephen Charles Bush
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(57 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMrs Charlotte Renwick
StatusResigned
Appointed04 October 2016(58 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 July 2017)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Mark Giannandrea
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(58 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMr Stephen Bush
StatusResigned
Appointed14 July 2017(59 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2018)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Bjorn Erich
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2018(60 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2020)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Cory Couts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2020(61 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2021)
RolePresident
Country of ResidenceGermany
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Kao Germany Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£21,110,000
Gross Profit£12,914,000
Net Worth-£2,026,000
Cash£1,737,000
Current Liabilities£3,773,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

22 January 2008Delivered 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 1996Delivered 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 1982Delivered 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 1982Delivered 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 1986Delivered 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

Filing History

17 November 2023Notification of Kao Corporation as a person with significant control on 17 November 2023 (2 pages)
17 August 2023Full accounts made up to 31 December 2022 (43 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 31 December 2021 (41 pages)
8 September 2022Registered 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 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
21 September 2021Appointment of Mr Dominic Pratt as a director on 1 September 2021 (2 pages)
9 September 2021Termination of appointment of Cory Couts as a director on 1 September 2021 (1 page)
14 August 2021Full accounts made up to 31 December 2020 (38 pages)
28 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (39 pages)
18 August 2020Termination of appointment of Bjorn Erich as a director on 18 August 2020 (1 page)
16 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 February 2020Appointment of Mrs Julie Winchester as a director on 21 January 2020 (2 pages)
25 February 2020Appointment of Mr Cory Couts as a director on 21 January 2020 (2 pages)
14 October 2019Full accounts made up to 31 December 2018 (35 pages)
12 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 June 2019Termination of appointment of Mark Giannandrea as a director on 5 June 2019 (1 page)
6 November 2018Full accounts made up to 31 December 2017 (36 pages)
30 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Bjorn Erich as a director on 1 May 2018 (2 pages)
23 May 2018Appointment of Mr Edward Barham as a secretary on 1 May 2018 (2 pages)
23 May 2018Appointment of Mr Edward Barham as a director on 1 May 2018 (2 pages)
8 May 2018Termination of appointment of Stephen Bush as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Stephen Bush as a secretary on 30 April 2018 (1 page)
10 November 2017Termination of appointment of Charlotte Renwick as a secretary on 14 July 2017 (1 page)
10 November 2017Appointment of Mr Stephen Bush as a secretary on 14 July 2017 (2 pages)
10 November 2017Appointment of Mr Stephen Bush as a secretary on 14 July 2017 (2 pages)
10 November 2017Termination of appointment of Charlotte Renwick as a secretary on 14 July 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (34 pages)
18 September 2017Full accounts made up to 31 December 2016 (34 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
25 October 2016Appointment of Mr Mark Giannandrea as a director on 12 October 2016 (2 pages)
25 October 2016Termination of appointment of Eric Brockhus as a director on 12 October 2016 (1 page)
25 October 2016Termination of appointment of Eric Brockhus as a director on 12 October 2016 (1 page)
25 October 2016Appointment of Mr Mark Giannandrea as a director on 12 October 2016 (2 pages)
4 October 2016Appointment of Mrs Charlotte Renwick as a secretary on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Stephen Bush as a secretary on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Stephen Bush as a secretary on 4 October 2016 (1 page)
4 October 2016Appointment of Mrs Charlotte Renwick as a secretary on 4 October 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (34 pages)
29 September 2016Full accounts made up to 31 December 2015 (34 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,300,000
(4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,300,000
(4 pages)
22 February 2016Appointment of Mr Stephen Bush as a director on 11 February 2016 (2 pages)
22 February 2016Appointment of Mr Stephen Bush as a director on 11 February 2016 (2 pages)
9 December 2015All of the property or undertaking has been released from charge 3 (2 pages)
9 December 2015All of the property or undertaking has been released from charge 3 (2 pages)
2 December 2015Termination of appointment of Nicholas John Kendal Wood as a director on 25 November 2015 (1 page)
2 December 2015Termination of appointment of Nicholas John Kendal Wood as a director on 25 November 2015 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (23 pages)
24 September 2015Full accounts made up to 31 December 2014 (23 pages)
16 September 2015Appointment of Mr Stephen Bush as a secretary on 1 August 2015 (2 pages)
16 September 2015Termination of appointment of Charlotte Evelyn Renwick as a secretary on 1 August 2015 (1 page)
16 September 2015Appointment of Mr Stephen Bush as a secretary on 1 August 2015 (2 pages)
16 September 2015Appointment of Mr Stephen Bush as a secretary on 1 August 2015 (2 pages)
16 September 2015Termination of appointment of Charlotte Evelyn Renwick as a secretary on 1 August 2015 (1 page)
16 September 2015Termination of appointment of Charlotte Evelyn Renwick as a secretary on 1 August 2015 (1 page)
8 September 2015Appointment of Mr Eric Brockhus as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Eric Brockhus as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Eric Brockhus as a director on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Johanna Wilhelmina Menkhorst as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Johanna Wilhelmina Menkhorst as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Johanna Wilhelmina Menkhorst as a director on 1 September 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,300,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,300,000
(4 pages)
7 May 2015Satisfaction of charge 4 in full (1 page)
7 May 2015Satisfaction of charge 4 in full (1 page)
6 May 2015Satisfaction of charge 5 in full (2 pages)
6 May 2015Satisfaction of charge 5 in full (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (25 pages)
22 September 2014Full accounts made up to 31 December 2013 (25 pages)
7 July 2014Appointment of Mrs Charlotte Evelyn Renwick as a secretary (2 pages)
7 July 2014Appointment of Mrs Charlotte Evelyn Renwick as a secretary (2 pages)
7 July 2014Termination of appointment of Christopher Filer as a secretary (1 page)
7 July 2014Termination of appointment of Christopher Filer as a secretary (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,300,000
(4 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,300,000
(4 pages)
29 October 2013Full accounts made up to 31 December 2012 (23 pages)
29 October 2013Full accounts made up to 31 December 2012 (23 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 July 2013Register inspection address has been changed from 6 Park View, Alder Close Eastbourne East Sussex BN23 6QE England (1 page)
11 July 2013Register inspection address has been changed from 6 Park View, Alder Close Eastbourne East Sussex BN23 6QE England (1 page)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 July 2013Director's details changed for Mr Nicholas John Kendal Wood on 1 April 2013 (2 pages)
11 July 2013Director's details changed for Mr Nicholas John Kendal Wood on 1 April 2013 (2 pages)
11 July 2013Director's details changed for Mr Nicholas John Kendal Wood on 1 April 2013 (2 pages)
2 April 2013Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page)
24 January 2013Appointment of Mr Christopher Filer as a secretary (3 pages)
24 January 2013Termination of appointment of Charles Whinney as a secretary (2 pages)
24 January 2013Appointment of Mr Christopher Filer as a secretary (3 pages)
24 January 2013Termination of appointment of Charles Whinney as a secretary (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
16 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
13 August 2012Appointment of Johanna Wilhelmina Menkhorst as a director (3 pages)
13 August 2012Appointment of Johanna Wilhelmina Menkhorst as a director (3 pages)
28 June 2012Appointment of Mr Charles Humphrey Dickens Whinney as a secretary (3 pages)
28 June 2012Appointment of Mr Charles Humphrey Dickens Whinney as a secretary (3 pages)
20 March 2012Termination of appointment of Martin Hughes as a director (2 pages)
20 March 2012Termination of appointment of Martin Hughes as a secretary (2 pages)
20 March 2012Termination of appointment of Martin Hughes as a secretary (2 pages)
20 March 2012Termination of appointment of Martin Hughes as a director (2 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
29 March 2011Full accounts made up to 31 December 2010 (21 pages)
29 March 2011Full accounts made up to 31 December 2010 (21 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
20 April 2010Full accounts made up to 31 December 2009 (23 pages)
20 April 2010Full accounts made up to 31 December 2009 (23 pages)
27 July 2009Return made up to 31/05/09; full list of members (3 pages)
27 July 2009Return made up to 31/05/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 December 2008 (24 pages)
3 April 2009Full accounts made up to 31 December 2008 (24 pages)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
19 June 2008Director and secretary's change of particulars / martin hughes / 19/06/2008 (1 page)
19 June 2008Director and secretary's change of particulars / martin hughes / 19/06/2008 (1 page)
17 March 2008Full accounts made up to 31 December 2007 (23 pages)
17 March 2008Full accounts made up to 31 December 2007 (23 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
3 July 2007Return made up to 31/05/07; no change of members (7 pages)
3 July 2007Return made up to 31/05/07; no change of members (7 pages)
16 June 2007Full accounts made up to 31 December 2006 (24 pages)
16 June 2007Full accounts made up to 31 December 2006 (24 pages)
24 January 2007New secretary appointed;new director appointed (1 page)
24 January 2007New secretary appointed;new director appointed (1 page)
8 January 2007Secretary resigned;director resigned (1 page)
8 January 2007Secretary resigned;director resigned (1 page)
6 September 2006Full accounts made up to 31 December 2005 (24 pages)
6 September 2006Full accounts made up to 31 December 2005 (24 pages)
23 June 2006Return made up to 31/05/06; full list of members (7 pages)
23 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 October 2005Full accounts made up to 31 December 2004 (22 pages)
5 October 2005Full accounts made up to 31 December 2004 (22 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
3 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 September 2004Full accounts made up to 31 December 2003 (24 pages)
14 September 2004Full accounts made up to 31 December 2003 (24 pages)
1 June 2004Return made up to 31/05/04; full list of members (7 pages)
1 June 2004Return 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2003Company name changed goldwell (hair cosmetics) limite d\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed goldwell (hair cosmetics) limite d\certificate issued on 29/12/03 (2 pages)
21 October 2003Full accounts made up to 31 December 2002 (24 pages)
21 October 2003Full accounts made up to 31 December 2002 (24 pages)
30 July 2003Registered office changed on 30/07/03 from: faraday close hampden park eastbourne e sussex BN22 9BH (1 page)
30 July 2003Registered office changed on 30/07/03 from: faraday close hampden park eastbourne e sussex BN22 9BH (1 page)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
22 November 2002Full accounts made up to 31 December 2001 (23 pages)
22 November 2002Full accounts made up to 31 December 2001 (23 pages)
6 June 2002Return made up to 31/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 2002Return made up to 31/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2001Full accounts made up to 31 December 2000 (22 pages)
18 October 2001Full accounts made up to 31 December 2000 (22 pages)
29 May 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
3 October 2000Full accounts made up to 31 December 1999 (22 pages)
3 October 2000Full accounts made up to 31 December 1999 (22 pages)
26 May 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (22 pages)
19 October 1999Full accounts made up to 31 December 1998 (22 pages)
22 July 1999Return made up to 31/05/99; no change of members (4 pages)
22 July 1999Return made up to 31/05/99; no change of members (4 pages)
25 September 1998Full accounts made up to 31 December 1997 (21 pages)
25 September 1998Full accounts made up to 31 December 1997 (21 pages)
23 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Full accounts made up to 31 December 1996 (21 pages)
28 October 1997Full accounts made up to 31 December 1996 (21 pages)
2 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1996Full accounts made up to 31 December 1995 (21 pages)
29 September 1996Full accounts made up to 31 December 1995 (21 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 July 1995Return made up to 31/05/95; full list of members (6 pages)
7 July 1995Return made up to 31/05/95; full list of members (6 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
16 January 1995Ad 01/11/94--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages)
16 January 1995Ad 01/11/94--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 September 1994Director's particulars changed (2 pages)
4 September 1994Director's particulars changed (2 pages)
19 January 1994Secretary resigned;new secretary appointed (2 pages)
19 January 1994Secretary resigned;new secretary appointed (2 pages)
20 January 1993Director resigned (2 pages)
20 January 1993Director resigned (2 pages)
15 October 1992New director appointed (2 pages)
15 October 1992New director appointed (2 pages)
4 December 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
4 December 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
28 April 1991New secretary appointed (2 pages)
28 April 1991New secretary appointed (2 pages)
12 June 1989£ nc 1000000/2500000 (1 page)
12 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1989£ nc 1000000/2500000 (1 page)
16 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1987Director's particulars changed (2 pages)
27 April 1987Director's particulars changed (2 pages)
27 February 1958Incorporation (15 pages)
27 February 1958Incorporation (15 pages)