162-168 Regent Street
London
W1B 5TB
Director Name | Mr Timothy James Langford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Linen Hall 162-168 Regent Street London W1B 5TB |
Director Name | Mr Conor John O'Brien |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(45 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 239 Linen Hall 162-168 Regent Street London W1B 5TB |
Director Name | Juliet Ann Parker |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 April 1992) |
Role | Marketing Manager |
Correspondence Address | 35 Brownswood Road London N4 2HP |
Director Name | Mr John Raymond Parker |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 07 May 1992) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ducks Hill Road Northwood Middlesex HA6 2SD |
Secretary Name | Mr John Raymond Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ducks Hill Road Northwood Middlesex HA6 2SD |
Director Name | Mr Anthony Bernard Tanner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Court Road Maidenhead Berkshire SL6 8LQ |
Secretary Name | Charles Patrick Gabriel Gregan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | Chapel Barn Lyneham Chipping Norton Oxfordshire OX7 6QL |
Director Name | Elizabeth Alker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 24 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB |
Secretary Name | Mr Anthony Bernard Tanner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Court Road Maidenhead Berkshire SL6 8LQ |
Secretary Name | Mr Anthony Bernard Tanner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Court Road Maidenhead Berkshire SL6 8LQ |
Director Name | Clifford Alan Tanner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1995) |
Role | Sales Executive |
Correspondence Address | The Pines Court Road Maidenhead Berkshire SL6 8LH |
Director Name | Mrs Frances Shortland |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 October 2006) |
Role | Special Projects Director |
Country of Residence | England |
Correspondence Address | 9 Fairfield Avenue Tunbridge Wells Kent TN2 3SD |
Director Name | Mrs Anne Marie Richmond |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 12 Hayes Chase West Wickham Kent BR4 0HZ |
Secretary Name | Mrs Anne Marie Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 12 Hayes Chase West Wickham Kent BR4 0HZ |
Secretary Name | Mr Padraig Felim O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 1999(23 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Ridge Chislehurst Kent BR7 5LD |
Director Name | Mrs Elizabeth Jean Coop |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 2006) |
Role | Housewive |
Country of Residence | England |
Correspondence Address | 15 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | Mr John Joseph Keating |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2000(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Sheridan Road Bexleyheath Kent DA7 4AP |
Secretary Name | Mr John Joseph Keating |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2000(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Sheridan Road Bexleyheath Kent DA7 4AP |
Director Name | Fraser Gareth Murdoch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(25 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 2001) |
Role | Publishing Director |
Correspondence Address | 34 Court Road Tunbridge Wells Kent TN4 8ED |
Director Name | Paul Fenton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 102 Busbridge Lane Godalming Surrey GU7 1QH |
Director Name | Mrs Frances Shortland |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Linen Hall 162-168 Regent Street London W1B 5TB |
Website | cighealthcare.co.uk |
---|---|
Telephone | 020 74341530 |
Telephone region | London |
Registered Address | 239 Linen Hall 162-168 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Groupe Eurocom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,325,451 |
Cash | £953,189 |
Current Liabilities | £1,063,387 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
28 February 2000 | Delivered on: 3 March 2000 Persons entitled: Venture Finance PLC Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee whether arising under any agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts the subject of an agreement for the factoring or discounting of debts and all other debts. See the mortgage charge document for full details. Outstanding |
---|
8 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
4 September 2017 | Director's details changed for Mrs Frances Shortland on 31 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Director's details changed for Mrs Frances Shortland on 31 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 March 2017 | Director's details changed for Mr Padraig Felim O'brien on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Padraig Felim O'brien on 21 March 2017 (2 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 February 2016 | Satisfaction of charge 1 in full (5 pages) |
27 February 2016 | Satisfaction of charge 1 in full (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Padraig Felim O'brien on 1 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Padraig Felim O'brien on 1 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Padraig Felim O'brien on 1 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
7 July 2015 | Appointment of Mr Timothy James Langford as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Timothy James Langford as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Timothy James Langford as a director on 1 July 2015 (2 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of John Joseph Keating as a secretary on 7 March 2014 (1 page) |
10 September 2014 | Termination of appointment of John Joseph Keating as a secretary on 7 March 2014 (1 page) |
10 September 2014 | Termination of appointment of John Joseph Keating as a secretary on 7 March 2014 (1 page) |
10 September 2014 | Termination of appointment of John Joseph Keating as a director on 7 March 2014 (1 page) |
10 September 2014 | Termination of appointment of John Joseph Keating as a director on 7 March 2014 (1 page) |
10 September 2014 | Termination of appointment of John Joseph Keating as a director on 7 March 2014 (1 page) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
17 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
17 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Appointment of Mrs Frances Shortland as a director (2 pages) |
10 February 2011 | Appointment of Mrs Frances Shortland as a director (2 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
20 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
31 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members
|
21 September 2005 | Return made up to 31/08/05; full list of members
|
15 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members
|
1 October 2004 | Return made up to 31/08/04; full list of members
|
21 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 335 linen hall 162-168 regent street london W1B 5TB (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 335 linen hall 162-168 regent street london W1B 5TB (1 page) |
25 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
25 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 September 2002 | Return made up to 31/08/02; full list of members
|
27 September 2002 | Return made up to 31/08/02; full list of members
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
7 September 2001 | Return made up to 31/08/01; full list of members
|
7 September 2001 | Return made up to 31/08/01; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
8 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members
|
14 September 1999 | Secretary's particulars changed (1 page) |
14 September 1999 | Return made up to 31/08/99; full list of members
|
14 September 1999 | Secretary's particulars changed (1 page) |
2 August 1999 | Company name changed cosmetics communications LIMITED\certificate issued on 03/08/99 (2 pages) |
2 August 1999 | Company name changed cosmetics communications LIMITED\certificate issued on 03/08/99 (2 pages) |
10 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 February 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 February 1999 | Secretary resigned (1 page) |
18 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
19 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
13 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
2 November 1995 | Return made up to 09/09/95; full list of members (6 pages) |
2 November 1995 | Return made up to 09/09/95; full list of members (6 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 April 1995 | Auditor's resignation (2 pages) |
10 April 1995 | Auditor's resignation (2 pages) |
10 April 1995 | Auditor's resignation (2 pages) |
10 April 1995 | Auditor's resignation (2 pages) |