Company NameEstee Lauder Cosmetics Limited
Company StatusActive
Company Number00659213
CategoryPrivate Limited Company
Incorporation Date16 May 1960(63 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Secretary NameMr Spencer Gary Smul
NationalityBritish
StatusCurrent
Appointed01 July 1996(36 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleAssistant Sec
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMs Tracey Thomas Travis
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2012(52 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleExecutive Vice President And Cfo
Country of ResidenceUnited States
Correspondence Address767 Fifth Avenue
New York
Ny10153
United States
Secretary NameMs Agnieszka Trzesicka
StatusCurrent
Appointed29 July 2013(53 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameMr Edward Robert Hughes
StatusCurrent
Appointed15 May 2014(54 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameMs Agata Wieczorek
StatusCurrent
Appointed15 March 2018(57 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameMr Raniero De Stasio
StatusCurrent
Appointed01 October 2018(58 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressWhitman Laboratories Bedford Road
Petersfield
GU32 3DD
Director NameMs Susan Mary Seddon Fox
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(59 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleSenior Vice President/Gm, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameSamantha Claire Leaverland
StatusCurrent
Appointed01 February 2020(59 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Amit Anand
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian,American
StatusCurrent
Appointed01 November 2021(61 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleVice President Finance, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Peter Jueptner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2022(61 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMrs Estee Josephine Lauder
Date of BirthJuly 1908 (Born 115 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address13 East 77th Street
New York
Foreign
Director NameMr Leonard Alan Lauder
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address2 East 67th Street
New York
United States
Director NameSaul Harvey Magram
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address101 West 12th Street
New York 10011
Foreign
Secretary NameJudith Margaret Mann
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Secretary NameMichael Varvill
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address6 Bowerdean Street
London
SW6 3TW
Secretary NameSaul Harvey Magram
NationalityAmerican
StatusResigned
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address101 West 12th Street
New York 10011
Foreign
Secretary NameRalph Martin Dereshinsky
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 July 2004)
RoleCompany Director
Correspondence Address3 Valley View Road
Norwalk
Connecticutt 06851
Foreign
Director NameMr John Douglas Edward Larkin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(32 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 June 2012)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Director NameWilliam Philip Lauder
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(36 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 June 2004)
RoleExecutive
Correspondence Address767 Fifth Avenue
New York
10153
Director NameFred Horst Langhammer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1996(36 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 13 January 2004)
RoleExecutive
Correspondence Address655 Madison Avenue
New York
10021
Director NameRobert James Bigler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(36 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2000)
RoleExecutive
Correspondence Address125 Pinelawn Road
Melville
New York
1174731
Director NamePaul Edward Konney
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(39 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 September 2000)
RoleGen Counsel Estee Lauder Co
Correspondence Address350 South Service Road
Melville
New York
11747
United States
Secretary NamePaul Edward Konney
NationalityAmerican
StatusResigned
Appointed30 September 1999(39 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 2003)
RoleGen Counsel Estee Lauder Co
Correspondence Address350 South Service Road
Melville
New York
11747
United States
Director NameRobert James Aquilina
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2000(40 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2004)
RoleExecutive Vp Regional Head Eme
Correspondence Address72 Portland Road
London
W11 4LQ
Secretary NameMr Roland Martin Jervis
NationalityBritish
StatusResigned
Appointed06 June 2003(43 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Secretary NameMs Sara Ellen Moss
NationalityAmerican
StatusResigned
Appointed30 March 2004(43 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Richard William Kunes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(44 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address73 Grosvenor Street
London
W1K 3BQ
Secretary NameSteffi Kipperman Bogart
NationalityBritish
StatusResigned
Appointed01 July 2004(44 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 15 November 2021)
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Christopher Good
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(51 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameSusan Kathryn Wemyss
StatusResigned
Appointed22 April 2013(52 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address3 Kites Croft Business Park
Fareham
Hampshire
PO14 4FL
Secretary NameMs Monique Vandevorst
StatusResigned
Appointed29 July 2013(53 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2018)
RoleCompany Director
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMrs Alison Claire Day
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(56 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameMr Charles Edward Reese
StatusResigned
Appointed01 May 2018(57 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2019)
RoleCompany Director
Correspondence AddressThe Estee Lauder Companies Inc/ 767 Fifth Avenue
New York
Ny 10153
United States
Director NameMr Carl Vincent Caputo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2019(59 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2021)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMs Joanna Burton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(59 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2020)
RoleSenior Manager Financial Accounting & Int Control
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ

Contact

Websiteaveda.co.uk
Telephone01704 141300
Telephone regionSouthport

Location

Registered AddressOne Fitzroy
6 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51k at £1Estee Lauder Europe Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£491,423,000
Gross Profit£343,704,000
Net Worth£310,634,000
Current Liabilities£101,874,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

22 March 2024Full accounts made up to 30 June 2023 (51 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 30 June 2022 (48 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 February 2022Full accounts made up to 30 June 2021 (48 pages)
11 February 2022Appointment of Mr Peter Jueptner as a director on 1 February 2022 (2 pages)
11 February 2022Termination of appointment of Marc Cedric Yann Prouve as a director on 1 February 2022 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 November 2021Termination of appointment of Steffi Kipperman Bogart as a secretary on 15 November 2021 (1 page)
3 November 2021Appointment of Mr Amit Anand as a director on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of Carl Vincent Caputo as a director on 1 November 2021 (1 page)
30 June 2021Full accounts made up to 30 June 2020 (47 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 October 2020Director's details changed for Mr Carl Vincent Caputo on 15 October 2020 (2 pages)
21 September 2020Director's details changed for Ms Susan Mary Seddon Fox on 18 September 2020 (2 pages)
9 July 2020Full accounts made up to 30 June 2019 (42 pages)
19 March 2020Termination of appointment of Joanna Burton as a director on 13 March 2020 (1 page)
16 March 2020Appointment of Ms Joanna Burton as a director on 13 March 2020 (2 pages)
6 February 2020Appointment of Samantha Claire Leaverland as a secretary on 1 February 2020 (2 pages)
23 January 2020Appointment of Ms Susan Mary Seddon Fox as a director on 1 January 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Charles Edward Reese as a secretary on 28 October 2019 (1 page)
8 November 2019Termination of appointment of Sara Ellen Moss as a secretary on 28 October 2019 (1 page)
24 September 2019Appointment of Mr Carl Vincent Caputo as a director on 20 September 2019 (2 pages)
24 September 2019Termination of appointment of Alison Claire Day as a director on 20 September 2019 (1 page)
24 September 2019Termination of appointment of Philippe Michel Warnery as a director on 6 September 2019 (1 page)
3 April 2019Full accounts made up to 30 June 2018 (39 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Appointment of Mr Raniero De Stasio as a secretary on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Susan Kathryn Wemyss as a secretary on 1 October 2018 (1 page)
17 May 2018Appointment of Mr Charles Edward Reese as a secretary on 1 May 2018 (2 pages)
3 April 2018Termination of appointment of Monique Vandevorst as a secretary on 15 March 2018 (1 page)
3 April 2018Appointment of Ms Agata Wieczorek as a secretary on 15 March 2018 (2 pages)
20 March 2018Resolutions
  • RES13 ‐ Co business 13/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (36 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 November 2017Director's details changed for Marc Cedric Yann Prouve on 1 November 2017 (2 pages)
13 November 2017Director's details changed for Marc Cedric Yann Prouve on 1 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Philippe Michel Warnery on 1 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Philippe Michel Warnery on 1 November 2017 (2 pages)
4 July 2017Appointment of Mr Philippe Michel Warnery as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Philippe Michel Warnery as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Christopher Good as a director on 30 June 2017 (1 page)
20 June 2017Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH (1 page)
20 June 2017Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH (1 page)
2 March 2017Full accounts made up to 30 June 2016 (40 pages)
2 March 2017Full accounts made up to 30 June 2016 (40 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Director's details changed for Mr Christopher Good on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Christopher Good on 1 January 2017 (2 pages)
1 August 2016Appointment of Mrs Alison Claire Day as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mrs Alison Claire Day as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Pernilla Nyberg as a director on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Pernilla Nyberg as a director on 1 August 2016 (1 page)
10 March 2016Full accounts made up to 30 June 2015 (33 pages)
10 March 2016Full accounts made up to 30 June 2015 (33 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 51,015
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 51,015
(8 pages)
16 November 2015Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015 (1 page)
11 March 2015Full accounts made up to 30 June 2014 (33 pages)
11 March 2015Full accounts made up to 30 June 2014 (33 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 51,015
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 51,015
(8 pages)
16 May 2014Termination of appointment of Roland Jervis as a secretary (1 page)
16 May 2014Appointment of Mr Edward Robert Hughes as a secretary (2 pages)
16 May 2014Appointment of Mr Edward Robert Hughes as a secretary (2 pages)
16 May 2014Termination of appointment of Roland Jervis as a secretary (1 page)
6 March 2014Full accounts made up to 30 June 2013 (31 pages)
6 March 2014Full accounts made up to 30 June 2013 (31 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 51,015
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 51,015
(8 pages)
29 July 2013Appointment of Ms Monique Vandevorst as a secretary (1 page)
29 July 2013Appointment of Ms Agnieszka Trzesicka as a secretary (1 page)
29 July 2013Appointment of Ms Agnieszka Trzesicka as a secretary (1 page)
29 July 2013Appointment of Ms Monique Vandevorst as a secretary (1 page)
3 May 2013Appointment of Susan Kathryn Wemyss as a secretary (2 pages)
3 May 2013Appointment of Susan Kathryn Wemyss as a secretary (2 pages)
19 February 2013Group of companies' accounts made up to 30 June 2012 (34 pages)
19 February 2013Group of companies' accounts made up to 30 June 2012 (34 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 October 2012Appointment of Ms Tracey Thomas Travis as a director (2 pages)
23 October 2012Termination of appointment of Richard Kunes as a director (1 page)
23 October 2012Termination of appointment of Richard Kunes as a director (1 page)
23 October 2012Appointment of Ms Tracey Thomas Travis as a director (2 pages)
1 June 2012Appointment of Ms Pernilla Nyberg as a director (2 pages)
1 June 2012Termination of appointment of John Larkin as a director (1 page)
1 June 2012Appointment of Ms Pernilla Nyberg as a director (2 pages)
1 June 2012Termination of appointment of John Larkin as a director (1 page)
1 May 2012Termination of appointment of Judith Mann as a secretary (1 page)
1 May 2012Termination of appointment of Judith Mann as a secretary (1 page)
21 February 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
21 February 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Termination of appointment of Per Neuman as a director (1 page)
3 January 2012Termination of appointment of Per Neuman as a director (1 page)
3 January 2012Appointment of Mr Christopher Good as a director (2 pages)
3 January 2012Appointment of Mr Christopher Good as a director (2 pages)
22 February 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
22 February 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
9 March 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
9 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
9 March 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
4 February 2010Secretary's details changed for Steffi Kipperman Bogart on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Judith Margaret Mann on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Steffi Kipperman Bogart on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Steffi Kipperman Bogart on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Judith Margaret Mann on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Judith Margaret Mann on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Roland Martin Jervis on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Spencer Gary Smul on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Sara Ellen Moss on 1 October 2009 (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Per Ake Neuman on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Richard William Kunes on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Richard William Kunes on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Marc Cedric Yann Prouve on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Per Ake Neuman on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Marc Cedric Yann Prouve on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Richard William Kunes on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Marc Cedric Yann Prouve on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Per Ake Neuman on 1 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register inspection address has been changed (1 page)
21 April 2009Group of companies' accounts made up to 30 June 2008 (32 pages)
21 April 2009Group of companies' accounts made up to 30 June 2008 (32 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 March 2008Group of companies' accounts made up to 30 June 2007 (36 pages)
14 March 2008Group of companies' accounts made up to 30 June 2007 (36 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 November 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
2 November 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
3 May 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
3 May 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
24 January 2005Return made up to 31/12/04; full list of members (3 pages)
24 January 2005Return made up to 31/12/04; full list of members (3 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
11 March 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
11 March 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
2 February 2004Return made up to 31/12/03; full list of members (13 pages)
2 February 2004Location of register of members (1 page)
2 February 2004Location of register of members (1 page)
2 February 2004Return made up to 31/12/03; full list of members (13 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
6 May 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
30 January 2003Return made up to 31/12/02; full list of members (10 pages)
30 January 2003Return made up to 31/12/02; full list of members (10 pages)
29 June 2002Auditor's resignation (1 page)
29 June 2002Auditor's resignation (1 page)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 December 2001Registered office changed on 03/12/01 from: 73 grosvenor street london W1X 0BH (1 page)
3 December 2001Registered office changed on 03/12/01 from: 73 grosvenor street london W1X 0BH (1 page)
15 November 2001Group of companies' accounts made up to 30 June 2001 (25 pages)
15 November 2001Group of companies' accounts made up to 30 June 2001 (25 pages)
15 May 2001Secretary's particulars changed (1 page)
15 May 2001Secretary's particulars changed (1 page)
24 April 2001Full group accounts made up to 30 June 2000 (24 pages)
24 April 2001Full group accounts made up to 30 June 2000 (24 pages)
11 April 2001Return made up to 31/12/00; full list of members (11 pages)
11 April 2001Return made up to 31/12/00; full list of members (11 pages)
28 March 2001Director's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 November 1999Full accounts made up to 30 June 1999 (18 pages)
26 November 1999Full accounts made up to 30 June 1999 (18 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
18 March 1999Full accounts made up to 30 June 1998 (18 pages)
18 March 1999Full accounts made up to 30 June 1998 (18 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
16 April 1998Full accounts made up to 30 June 1997 (18 pages)
16 April 1998Full accounts made up to 30 June 1997 (18 pages)
31 December 1997Return made up to 31/12/97; no change of members (6 pages)
31 December 1997Return made up to 31/12/97; no change of members (6 pages)
5 November 1997Registered office changed on 05/11/97 from: 71/73 grosvenor street london W1X 0BH (1 page)
5 November 1997Registered office changed on 05/11/97 from: 71/73 grosvenor street london W1X 0BH (1 page)
5 July 1997Full group accounts made up to 30 June 1996 (22 pages)
5 July 1997Full group accounts made up to 30 June 1996 (22 pages)
25 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
25 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
28 February 1997Return made up to 31/12/96; no change of members (6 pages)
28 February 1997Return made up to 31/12/96; no change of members (6 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (2 pages)
24 April 1996Full group accounts made up to 30 June 1995 (22 pages)
24 April 1996Full group accounts made up to 30 June 1995 (22 pages)
2 January 1996Return made up to 31/12/95; full list of members (8 pages)
2 January 1996Return made up to 31/12/95; full list of members (8 pages)
9 March 1995Full group accounts made up to 30 June 1994 (21 pages)
9 March 1995Full group accounts made up to 30 June 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
21 April 1994Full accounts made up to 30 June 1993 (19 pages)
21 April 1994Full accounts made up to 30 June 1993 (19 pages)
4 April 1993Full accounts made up to 30 June 1992 (19 pages)
4 April 1993Full accounts made up to 30 June 1992 (19 pages)
11 December 1992New director appointed (2 pages)
11 December 1992New director appointed (2 pages)
21 June 1992Registered office changed on 21/06/92 from: 71/72 grosvenor street mayfair london W1X 0BH (1 page)
21 June 1992Registered office changed on 21/06/92 from: 71/72 grosvenor street mayfair london W1X 0BH (1 page)
15 June 1992Full accounts made up to 30 June 1991 (19 pages)
15 June 1992Full accounts made up to 30 June 1991 (19 pages)
4 April 1991Full accounts made up to 30 June 1990 (18 pages)
4 April 1991Full accounts made up to 30 June 1990 (18 pages)
19 February 1990Full accounts made up to 30 June 1989 (18 pages)
19 February 1990Full accounts made up to 30 June 1989 (18 pages)
18 May 1989Return made up to 31/12/88; full list of members (8 pages)
18 May 1989Return made up to 31/12/88; full list of members (8 pages)
12 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 May 1988Memorandum and Articles of Association (5 pages)
12 May 1988Memorandum and Articles of Association (5 pages)
26 January 1988Full accounts made up to 30 June 1987 (17 pages)
26 January 1988Full accounts made up to 30 June 1987 (17 pages)
17 June 1986Full accounts made up to 30 June 1985 (17 pages)
17 June 1986Full accounts made up to 30 June 1985 (17 pages)
20 March 1985Accounts made up to 31 December 1983 (17 pages)
20 March 1985Accounts made up to 31 December 1983 (17 pages)
11 January 1983Accounts made up to 31 January 1983 (10 pages)
11 January 1983Accounts made up to 31 January 1983 (10 pages)
6 February 1981Accounts made up to 31 December 1979 (11 pages)
6 February 1981Accounts made up to 31 December 1979 (11 pages)
16 May 1960Incorporation (16 pages)
16 May 1960Certificate of incorporation (1 page)
16 May 1960Certificate of incorporation (1 page)
16 May 1960Incorporation (16 pages)