Company NameLipoid Kosmetik Ltd
Company StatusActive
Company Number01647880
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 10 months ago)
Previous NamesVikingrealm Limited and Cosmetochem (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Alan Edward Eastwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(25 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(31 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Andreas Gilg
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed12 December 2014(32 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameL P C Secretarial Limited (Corporation)
StatusCurrent
Appointed17 May 2011(28 years, 10 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameStuart Henry Behn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 08 October 1998)
RoleChemical Merchant
Correspondence Address167 Hampstead Road
Watford
Hertfordshire
WD17 3HF
Director NameAxel Marks
Date of BirthApril 1930 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed05 October 1991(9 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 November 2007)
RoleCompany Director
Correspondence AddressSennweidstrasse 44-46
Ch 6330 Stein Hausen Zg
Switzerland
Director NameDavid Mitchell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 November 2007)
RoleCompany Director
Correspondence Address13 Cherry Hollow
Abbots Langley
Hertfordshire
WD5 0TR
Director NameHerbert Rebmann
Date of BirthJune 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2007(25 years, 4 months after company formation)
Appointment Duration7 years (resigned 20 November 2014)
RoleCompany Director
Correspondence Address1st Floor Cunningham House
19-21 Westfield Lane
Harrow
Middlesex
HA3 9ED
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed05 October 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
Correspondence AddressAlick's Hill House
High Street
Billingshurst
West Sussex
RH14 9EP
Secretary NameS & D Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(19 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2011)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websitelipoid-kosmetik.com
Email address[email protected]

Location

Registered AddressUnit 10, Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Lipoid Kosmetik Ag
60.00%
Ordinary
400 at £1Protec Ingredia LTD
40.00%
Ordinary

Financials

Year2014
Net Worth£127,905
Cash£10,381
Current Liabilities£84,285

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2017Notification of Protec Ingredia Limited as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 February 2017Full accounts made up to 31 May 2016 (10 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
7 September 2016Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
27 February 2015Registered 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 2015Accounts for a small company made up to 31 May 2014 (5 pages)
2 February 2015Appointment of Mr Andreas Gilg as a director on 12 December 2014 (2 pages)
2 February 2015Termination of appointment of Herbert Rebmann as a director on 20 November 2014 (1 page)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(5 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(5 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
20 November 2013Appointment of Mr Daniel Reuben Straus as a director (2 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
18 October 2013Director's details changed for Herbert Rebmann on 5 October 2013 (2 pages)
18 October 2013Director's details changed for Herbert Rebmann on 5 October 2013 (2 pages)
29 April 2013Change of name notice (2 pages)
29 April 2013Company name changed cosmetochem (U.K.) LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(2 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 August 2012 (1 page)
28 February 2012Full accounts made up to 31 May 2011 (16 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 May 2011Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
17 May 2011Appointment of L P C Secretarial Limited as a secretary (2 pages)
13 January 2011Full accounts made up to 31 May 2010 (14 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
28 January 2010Full accounts made up to 31 May 2009 (14 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
6 March 2009Full accounts made up to 31 May 2008 (14 pages)
27 October 2008Return made up to 05/10/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 May 2007 (14 pages)
10 January 2008Director's particulars changed (1 page)
27 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
30 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 February 2007Full accounts made up to 31 May 2006 (14 pages)
13 October 2006Return made up to 05/10/06; full list of members (3 pages)
10 October 2006Location of register of members (1 page)
19 January 2006Full accounts made up to 31 May 2005 (13 pages)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
20 December 2004Full accounts made up to 31 May 2004 (13 pages)
27 October 2004Return made up to 05/10/04; full list of members (7 pages)
13 February 2004Full accounts made up to 31 May 2003 (13 pages)
30 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Full accounts made up to 31 May 2002 (11 pages)
25 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
2 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Full accounts made up to 31 May 2000 (11 pages)
11 October 2000Return made up to 05/10/00; full list of members (6 pages)
10 February 2000Full accounts made up to 31 May 1999 (10 pages)
13 October 1999Return made up to 05/10/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 May 1998 (10 pages)
23 October 1998Director resigned (1 page)
8 October 1998Return made up to 05/10/98; no change of members (5 pages)
12 February 1998Full accounts made up to 31 May 1997 (10 pages)
15 October 1997Return made up to 05/10/97; no change of members (5 pages)
6 February 1997Full accounts made up to 31 May 1996 (11 pages)
23 October 1996Return made up to 05/10/96; full list of members (7 pages)
13 February 1996Full accounts made up to 31 May 1995 (11 pages)
11 October 1995Return made up to 05/10/95; no change of members (6 pages)
2 July 1982Incorporation (13 pages)