Company NameMary Quant Limited
DirectorsMasako Nakayama and Yukari Nakayama
Company StatusActive
Company Number00615129
CategoryPrivate Limited Company
Incorporation Date18 November 1958(65 years, 5 months ago)
Previous NameKnightsbridge Design Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMasako Nakayama
Date of BirthNovember 1935 (Born 88 years ago)
NationalityJapanese
StatusCurrent
Appointed01 September 2003(44 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RolePresident
Country of ResidenceJapan
Correspondence Address8-5 Gakuen-Mimami 1 Chome
Nara-Shi
Nara 631-0034
Japan
Director NameYukari Nakayama
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed25 February 2004(45 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address8-5 Gakuen-Mimami
1 Chome
Nara-Shi
Nara 631-0034
631-0034
Secretary NameMichael Robert Arnold
NationalityBritish
StatusCurrent
Appointed18 September 2004(45 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr James Akira Matsumiya
Date of BirthMarch 1931 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 1992(33 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSundrift Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMr Jyuichi Nakayama
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 1992(33 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 August 2003)
RoleCompany Director
Correspondence Address1-8-5 Gakuen-Minami
Nara-Shi
Nara-Ken
Japan
Secretary NameMr James Akira Matsumiya
NationalityJapanese
StatusResigned
Appointed22 June 1992(33 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundrift Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF

Contact

Websitewww.maryquant.co.uk

Location

Registered AddressLynton House
7/12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6k at £1Mary Quant Cosmetics Japan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£893,840
Cash£637,314
Current Liabilities£125,541

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

24 February 1984Delivered on: 9 March 1984
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 October 1982Delivered on: 22 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 3, 5 and 7, ives street, chelsea, london SW3. Title no. 64996.
Fully Satisfied
4 October 1982Delivered on: 22 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at the back of 25 donne place . chelsea, london. Title no. Ln 97822.
Fully Satisfied

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
16 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
17 November 2021Notification of Yukari Nakayama as a person with significant control on 6 April 2016 (2 pages)
17 November 2021Withdrawal of a person with significant control statement on 17 November 2021 (2 pages)
1 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
14 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
14 February 2019Director's details changed for Yukuri Nakayama on 14 February 2019 (2 pages)
7 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
11 June 2018Secretary's details changed for Michael Robert Arnold on 11 June 2018 (1 page)
11 April 2018Notification of a person with significant control statement (2 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 6,000
(6 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 6,000
(6 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,000
(6 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,000
(6 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,000
(6 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,000
(6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
14 February 2011Termination of appointment of James Matsumiya as a director (2 pages)
14 February 2011Termination of appointment of James Matsumiya as a director (2 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 July 2007Return made up to 22/06/07; no change of members (7 pages)
17 July 2007Return made up to 22/06/07; no change of members (7 pages)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Return made up to 22/06/06; full list of members (7 pages)
27 July 2006Return made up to 22/06/06; full list of members (7 pages)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2005Full accounts made up to 31 December 2004 (14 pages)
24 October 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005Return made up to 22/06/05; full list of members (7 pages)
29 June 2005Return made up to 22/06/05; full list of members (7 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
20 October 2004Full accounts made up to 31 December 2003 (13 pages)
20 October 2004Full accounts made up to 31 December 2003 (13 pages)
9 September 2004Company name changed knightsbridge design company lim ited\certificate issued on 09/09/04 (2 pages)
9 September 2004Company name changed knightsbridge design company lim ited\certificate issued on 09/09/04 (2 pages)
21 July 2004Return made up to 22/06/04; full list of members (7 pages)
21 July 2004Return made up to 22/06/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
4 September 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Full accounts made up to 31 December 2001 (13 pages)
27 September 2002Full accounts made up to 31 December 2001 (13 pages)
26 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
4 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 July 2000Return made up to 22/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2000Return made up to 22/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1999Return made up to 22/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
4 August 1999Return made up to 22/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 July 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1997Memorandum and Articles of Association (11 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1997Memorandum and Articles of Association (11 pages)
3 July 1996Return made up to 22/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
3 July 1996Return made up to 22/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
29 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 June 1995Return made up to 22/06/95; full list of members (6 pages)
30 June 1995Return made up to 22/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
4 December 1986Full accounts made up to 28 December 1985 (10 pages)
9 October 1961Company name changed\certificate issued on 09/10/61 (4 pages)
9 October 1961Company name changed\certificate issued on 09/10/61 (4 pages)
18 November 1958Incorporation (18 pages)
18 November 1958Incorporation (18 pages)