Company NameLipstick Fashions Limited
Company StatusActive
Company Number01548542
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 2 months ago)

Business Activity

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

Directors

Director NameHanife Mevlit
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Walk
London
N21 3DA
Director NameMr Mustafa Suleyman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameMr Touker Suleyman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 9 Hatton Street
London
NW8 8PL
Secretary NameSamuel Karunyanesan
NationalityBritish
StatusCurrent
Appointed25 August 2004(23 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleFinancial Controller Company S
Correspondence Address3rd Floor 9 Hatton Street
London
NW8 8PL
Secretary NameMohafiz Aziz
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 November 1993)
RoleCompany Director
Correspondence Address26 Dunstall Road
Wimbledon
SW20 0HR
Secretary NameHanife Mevlit
NationalityBritish
StatusResigned
Appointed26 November 1993(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Walk
London
N21 3DA
Secretary NameArseven Reshat Gumush
NationalityBritish
StatusResigned
Appointed19 March 1997(16 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2001)
RoleChartered Accountant
Correspondence Address37 Siskin Close
Borehamwood
Hertfordshire
WD6 2EJ
Secretary NameSam Duraisamy Karunyanesan
NationalityBritish
StatusResigned
Appointed06 September 2001(20 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 2002)
RoleCima
Correspondence Address118 Cranley Drive
Ilford
Essex
IG2 6AA
Secretary NameArseven Reshat Gumush
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2004)
RoleChartered Accountant
Correspondence Address37 Siskin Close
Borehamwood
Hertfordshire
WD6 2EJ

Location

Registered Address3rd Floor 9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Low Profile Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

1 February 1991Delivered on: 5 February 1991
Satisfied on: 18 July 2003
Persons entitled: Lombard North Central PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from low profile factiors limited to the chargee under the terms of the deed.
Particulars: Freehold low profile house being land on the south east side of vale road, tottenham, london N4 title no egl 226007.
Fully Satisfied
8 February 1990Delivered on: 19 February 1990
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold 433 brixton road, brixton, london SW9 fixed machinery bldgs, erections fixtures, fittings, goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1990Delivered on: 19 February 1990
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold 3/4 central buildings, rye lane, peckham, london SW15. Fixed machinery, bldgs, erections, fixtures, fittings goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 1989Delivered on: 17 May 1989
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 433 brixton road brixton london SW9 together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 1989Delivered on: 17 May 1989
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/4 central buildings rye lane peckham london SW15 together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1986Delivered on: 13 October 1986
Satisfied on: 18 July 2003
Persons entitled: 3I Developments Limited.

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £15,000 deposited or to be deposited in an account maintained by 3I developments limited and such further sums & interest as may be payable to the credit of such account as provided in the deed.
Fully Satisfied

Filing History

4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50,000
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 December 2012Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page)
4 December 2012Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 November 2011Director's details changed for Mr Touker Suleyman on 22 November 2011 (2 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mustafa Suleyman on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Hanife Mevlit on 28 November 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 May 2009Registered office changed on 05/05/2009 from low profile house 85 eade road haringey london N4 1DJ (1 page)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Director's change of particulars / touker suleyman / 25/11/2008 (1 page)
25 November 2008Location of register of members (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 November 2007Return made up to 31/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 December 2006Return made up to 31/10/06; full list of members (7 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 December 2005Return made up to 31/10/05; full list of members (7 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 November 2004Return made up to 31/10/04; full list of members (7 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
6 May 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Full accounts made up to 31 December 2002 (15 pages)
1 April 2003Auditor's resignation (1 page)
4 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (17 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (17 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Full accounts made up to 31 December 1999 (17 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (17 pages)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
3 November 1998Return made up to 31/10/97; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (17 pages)
25 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 July 1998Auditor's resignation (1 page)
2 November 1997Full accounts made up to 31 March 1997 (17 pages)
2 November 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
17 February 1997Auditor's resignation (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 January 1997Registered office changed on 06/01/97 from: 272 chase road southgate london N14 6HA (1 page)
11 November 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 November 1995Return made up to 31/10/95; no change of members (4 pages)
5 February 1991Particulars of mortgage/charge (7 pages)
19 February 1990Particulars of mortgage/charge (3 pages)
19 February 1990Particulars of mortgage/charge (3 pages)
17 May 1989Particulars of mortgage/charge (3 pages)
17 May 1989Particulars of mortgage/charge (3 pages)
13 October 1986Particulars of mortgage/charge (4 pages)