Nara-Shi
Nara 631-0034
Japan
Director Name | Yukari Nakayama |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 25 February 2004(38 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 8-5 Gakuen-Mimami 1 Chome Nara-Shi Nara 631-0034 631-0034 |
Secretary Name | Michael Robert Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2011(45 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 115 Colmore Row Birmingham West Midlands B3 3AL |
Director Name | John Cook Pattullo |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 1995) |
Role | Product Supply Manager |
Correspondence Address | Heret House Pewley Point Guildford Surrey GU1 3SP |
Director Name | Kenneth William John Roberts |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 19 Orchard Way Send Woking Surrey GU23 7HS |
Director Name | Michael Alan Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Carlyle Mansions London SW3 5LS |
Secretary Name | Peter Ronald Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(26 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | One Castelnau Mansions Castelnau Barnes London Sw13 |
Director Name | Mr Neil Kelvin Dockar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Frampton Cottage Crondall Farnham Surrey GU10 5QU |
Director Name | Peter Marty Troup |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1992(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 1994) |
Role | General Manager |
Correspondence Address | 19 Randolph Avenue Maida Vale London W9 1BH |
Secretary Name | Celia Mary Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Galedon House Hogs Back Seale Farnham Surrey GU10 1JX |
Director Name | Bryan Timothy Aykroyd |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1995) |
Role | Finance Manager |
Correspondence Address | 9 Abbot Road Guildford Surrey GU1 3TA |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 December 1995) |
Role | Secretary |
Correspondence Address | 7 Hillside Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0HJ |
Director Name | Masaaki Michitani |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 December 1995(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 1-6-8 Fujimino Hiratsuka Shi Kanagasa Ken Japan |
Director Name | Mr Jyuichi Nakayama |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 December 1995(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 1-8-5 Gakuen-Minami Nara-Shi Nara-Ken Japan |
Secretary Name | Mr James Akira Matsumiya |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 15 December 1995(29 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundrift Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Mr James Akira Matsumiya |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 January 2002(36 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sundrift Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Takeshi Inoue |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 May 2003(37 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 29 15 6 Chome Saginomiya Nakano Ku Tokyo Foreign Japan |
Telephone | 020 73832518 |
---|---|
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.1k at £1 | Mary Quant Cosmetics Japan LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 February 2019 | Director's details changed for Yukuri Nakayama on 14 February 2019 (2 pages) |
13 September 2018 | Register 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 2018 | Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
25 April 2018 | Notification of Yukari Nakayama as a person with significant control on 6 April 2016 (2 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 July 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 January 2012 | Change of name notice (2 pages) |
19 January 2012 | Company name changed mary quant cosmetics LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Company name changed mary quant cosmetics LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Change of name notice (2 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Register(s) moved to registered inspection location (1 page) |
14 June 2011 | Register inspection address has been changed (1 page) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Register inspection address has been changed (1 page) |
14 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Director's details changed for Yukuri Nakayama on 23 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Yukuri Nakayama on 23 May 2011 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 February 2011 | Appointment of Michael Robert Arnold as a secretary (3 pages) |
14 February 2011 | Termination of appointment of James Matsumiya as a director (2 pages) |
14 February 2011 | Termination of appointment of James Matsumiya as a director (2 pages) |
14 February 2011 | Termination of appointment of James Matsumiya as a secretary (2 pages) |
14 February 2011 | Termination of appointment of James Matsumiya as a secretary (2 pages) |
14 February 2011 | Appointment of Michael Robert Arnold as a secretary (3 pages) |
23 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
27 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Return made up to 23/05/04; full list of members
|
23 June 2004 | Return made up to 23/05/04; full list of members
|
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members
|
6 June 2003 | Return made up to 23/05/03; full list of members
|
20 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
20 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
19 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
19 July 2001 | Return made up to 23/05/01; full list of members
|
19 July 2001 | Return made up to 23/05/01; full list of members
|
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 June 2000 | Return made up to 23/05/00; full list of members
|
12 June 2000 | Return made up to 23/05/00; full list of members
|
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 23/05/99; no change of members
|
15 June 1999 | Return made up to 23/05/99; no change of members
|
24 December 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
23 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
25 March 1998 | Return made up to 23/05/97; full list of members (6 pages) |
25 March 1998 | Return made up to 23/05/97; full list of members (6 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
14 July 1996 | Return made up to 23/05/96; full list of members
|
14 July 1996 | Return made up to 23/05/96; full list of members
|
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: the heights brooklands weybridge surrey KT13 0XP (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: the heights brooklands weybridge surrey KT13 0XP (1 page) |
16 January 1996 | Director resigned (1 page) |
12 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: the heights brooklands weybridge surrey KT10 0XP (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: the heights brooklands weybridge surrey KT10 0XP (1 page) |
4 August 1995 | Return made up to 23/05/95; full list of members
|
4 August 1995 | Return made up to 23/05/95; full list of members
|
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
20 July 1989 | Resolutions
|
20 July 1989 | Resolutions
|