Company NameMary Quant Cosmetics (UK) Limited
DirectorsMasako Nakayama and Yukari Nakayama
Company StatusActive
Company Number00868054
CategoryPrivate Limited Company
Incorporation Date4 January 1966(58 years, 4 months ago)
Previous NameMary Quant Cosmetics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMasako Nakayama
Date of BirthNovember 1935 (Born 88 years ago)
NationalityJapanese
StatusCurrent
Appointed01 September 2003(37 years, 8 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(38 years, 2 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
Appointed01 January 2011(45 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address115 Colmore Row
Birmingham
West Midlands
B3 3AL
Director NameJohn Cook Pattullo
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 1995)
RoleProduct Supply Manager
Correspondence AddressHeret House
Pewley Point
Guildford
Surrey
GU1 3SP
Director NameKenneth William John Roberts
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(26 years, 4 months after company formation)
Appointment Duration1 month (resigned 25 June 1992)
RoleCompany Director
Correspondence Address19 Orchard Way
Send
Woking
Surrey
GU23 7HS
Director NameMichael Alan Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Carlyle Mansions
London
SW3 5LS
Secretary NamePeter Ronald Nicholson
NationalityBritish
StatusResigned
Appointed23 May 1992(26 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressOne Castelnau Mansions
Castelnau Barnes
London
Sw13
Director NameMr Neil Kelvin Dockar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFrampton Cottage
Crondall
Farnham
Surrey
GU10 5QU
Director NamePeter Marty Troup
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 July 1994)
RoleGeneral Manager
Correspondence Address19 Randolph Avenue
Maida Vale
London
W9 1BH
Secretary NameCelia Mary Luscombe
NationalityBritish
StatusResigned
Appointed26 February 1993(27 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameBryan Timothy Aykroyd
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1995)
RoleFinance Manager
Correspondence Address9 Abbot Road
Guildford
Surrey
GU1 3TA
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed30 August 1995(29 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1995)
RoleSecretary
Correspondence Address7 Hillside Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0HJ
Director NameMasaaki Michitani
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed15 December 1995(29 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2002)
RoleCompany Director
Correspondence Address1-6-8 Fujimino
Hiratsuka Shi
Kanagasa Ken
Japan
Director NameMr Jyuichi Nakayama
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityJapanese
StatusResigned
Appointed15 December 1995(29 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 August 2003)
RoleCompany Director
Correspondence Address1-8-5 Gakuen-Minami
Nara-Shi
Nara-Ken
Japan
Secretary NameMr James Akira Matsumiya
NationalityJapanese
StatusResigned
Appointed15 December 1995(29 years, 11 months after company formation)
Appointment Duration15 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundrift Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMr James Akira Matsumiya
Date of BirthMarch 1931 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed21 January 2002(36 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSundrift Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameTakeshi Inoue
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 2003(37 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address29 15 6 Chome Saginomiya
Nakano Ku
Tokyo
Foreign
Japan

Contact

Telephone020 73832518
Telephone regionLondon

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

1.1k at £1Mary Quant Cosmetics Japan LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 February 2019Director's details changed for Yukuri Nakayama on 14 February 2019 (2 pages)
13 September 2018Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT (1 page)
12 September 2018Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
25 April 2018Notification of Yukari Nakayama as a person with significant control on 6 April 2016 (2 pages)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 July 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,100
(6 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,100
(6 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,100
(6 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,100
(6 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,100
(6 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,100
(6 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 January 2012Change of name notice (2 pages)
19 January 2012Company name changed mary quant cosmetics LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-12-27
(3 pages)
19 January 2012Company name changed mary quant cosmetics LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-12-27
(3 pages)
19 January 2012Change of name notice (2 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
14 June 2011Register(s) moved to registered inspection location (1 page)
14 June 2011Register inspection address has been changed (1 page)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
14 June 2011Register inspection address has been changed (1 page)
14 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Director's details changed for Yukuri Nakayama on 23 May 2011 (2 pages)
13 June 2011Director's details changed for Yukuri Nakayama on 23 May 2011 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 February 2011Appointment of Michael Robert Arnold as a secretary (3 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)
14 February 2011Termination of appointment of James Matsumiya as a secretary (2 pages)
14 February 2011Termination of appointment of James Matsumiya as a secretary (2 pages)
14 February 2011Appointment of Michael Robert Arnold as a secretary (3 pages)
23 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 May 2008Return made up to 23/05/08; full list of members (4 pages)
30 May 2008Return made up to 23/05/08; full list of members (4 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 July 2007Return made up to 23/05/07; full list of members (3 pages)
13 July 2007Return made up to 23/05/07; full list of members (3 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 July 2006Return made up to 23/05/06; full list of members (6 pages)
27 July 2006Return made up to 23/05/06; full list of members (6 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 June 2005Return made up to 23/05/05; full list of members (7 pages)
13 June 2005Return made up to 23/05/05; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
6 June 2003Return made up to 23/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2003Return made up to 23/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
20 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 July 2002Return made up to 23/05/02; full list of members (7 pages)
19 July 2002Return made up to 23/05/02; full list of members (7 pages)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
19 July 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 July 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 June 2000Return made up to 23/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 June 2000Return made up to 23/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 June 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 December 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 June 1998Return made up to 23/05/98; full list of members (6 pages)
23 June 1998Return made up to 23/05/98; full list of members (6 pages)
25 March 1998Return made up to 23/05/97; full list of members (6 pages)
25 March 1998Return made up to 23/05/97; full list of members (6 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
14 July 1996Return made up to 23/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 1996Return made up to 23/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: the heights brooklands weybridge surrey KT13 0XP (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: the heights brooklands weybridge surrey KT13 0XP (1 page)
16 January 1996Director resigned (1 page)
12 September 1995Secretary resigned;new secretary appointed (4 pages)
12 September 1995Secretary resigned;new secretary appointed (4 pages)
16 August 1995Registered office changed on 16/08/95 from: the heights brooklands weybridge surrey KT10 0XP (1 page)
16 August 1995Registered office changed on 16/08/95 from: the heights brooklands weybridge surrey KT10 0XP (1 page)
4 August 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 04/08/95
(6 pages)
4 August 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 04/08/95
(6 pages)
19 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)