Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Mr Daniel Reuben Straus |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Andreas Gilg |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 12 December 2014(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Secretary Name | L P C Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2011(28 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Stuart Henry Behn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 1998) |
Role | Chemical Merchant |
Correspondence Address | 167 Hampstead Road Watford Hertfordshire WD17 3HF |
Director Name | Axel Marks |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | Sennweidstrasse 44-46 Ch 6330 Stein Hausen Zg Switzerland |
Director Name | David Mitchell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | 13 Cherry Hollow Abbots Langley Hertfordshire WD5 0TR |
Director Name | Herbert Rebmann |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2007(25 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 20 November 2014) |
Role | Company Director |
Correspondence Address | 1st Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Correspondence Address | Alick's Hill House High Street Billingshurst West Sussex RH14 9EP |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 May 2011) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Website | lipoid-kosmetik.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | Lipoid Kosmetik Ag 60.00% Ordinary |
---|---|
400 at £1 | Protec Ingredia LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,905 |
Cash | £10,381 |
Current Liabilities | £84,285 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
12 October 2017 | Notification of Protec Ingredia Limited as a person with significant control on 12 October 2017 (2 pages) |
---|---|
12 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
21 February 2017 | Full accounts made up to 31 May 2016 (10 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
7 September 2016 | Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 February 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page) |
18 February 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
2 February 2015 | Appointment of Mr Andreas Gilg as a director on 12 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Herbert Rebmann as a director on 20 November 2014 (1 page) |
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
20 November 2013 | Appointment of Mr Daniel Reuben Straus as a director (2 pages) |
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 October 2013 | Director's details changed for Herbert Rebmann on 5 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Herbert Rebmann on 5 October 2013 (2 pages) |
29 April 2013 | Change of name notice (2 pages) |
29 April 2013 | Company name changed cosmetochem (U.K.) LIMITED\certificate issued on 29/04/13
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 August 2012 (1 page) |
28 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
17 May 2011 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Full accounts made up to 31 May 2009 (14 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (14 pages) |
10 January 2008 | Director's particulars changed (1 page) |
27 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (14 pages) |
13 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
10 October 2006 | Location of register of members (1 page) |
19 January 2006 | Full accounts made up to 31 May 2005 (13 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (13 pages) |
27 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
13 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
30 October 2003 | Return made up to 05/10/03; full list of members
|
7 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
25 October 2002 | Return made up to 05/10/02; full list of members
|
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
2 November 2001 | Return made up to 05/10/01; full list of members
|
16 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
23 October 1998 | Director resigned (1 page) |
8 October 1998 | Return made up to 05/10/98; no change of members (5 pages) |
12 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
15 October 1997 | Return made up to 05/10/97; no change of members (5 pages) |
6 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
23 October 1996 | Return made up to 05/10/96; full list of members (7 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
11 October 1995 | Return made up to 05/10/95; no change of members (6 pages) |
2 July 1982 | Incorporation (13 pages) |