Company NameMake-Up International Limited
DirectorMei-Ting Jessica Chow
Company StatusActive - Proposal to Strike off
Company Number01692408
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 3 months ago)

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 NameMs Mei-Ting Jessica Chow
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(31 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Colindale Avenue
London
NW9 5DS
Director NameRuby Alfreda Schneiderman
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 December 2001)
RoleCompany Director
Correspondence Address6 Woodstead Grove
Edgware
Middlesex
HA8 6PQ
Director NameWalter Schneiderman
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 29 October 2012)
RoleCompany Director
Correspondence Address6 Woodstead Grove
Edgware
Middlesex
HA8 6PQ
Director NameBeryl Lerman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 11 months after company formation)
Appointment Duration21 years, 12 months (resigned 23 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor Flat
255 Goldhurst Terrace
South Hampstead
NW6 3EP
Secretary NameRuby Alfreda Schneiderman
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 December 2001)
RoleCompany Director
Correspondence Address6 Woodstead Grove
Edgware
Middlesex
HA8 6PQ
Secretary NameBeryl Lerman
NationalityBritish
StatusResigned
Appointed25 December 2001(18 years, 11 months after company formation)
Appointment Duration13 years (resigned 23 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor Flat
255 Goldhurst Terrace
South Hampstead
NW6 3EP

Contact

Websitemake-upinternational.com

Location

Registered Address9a Burroughs Gardens
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mui Face2face LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,017
Cash£7,097
Current Liabilities£13,309

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Filing History

22 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
9 April 2015Registered office address changed from , 510 Centennial Park Centennial Avenue, Elstree, Hertfordshire, WD6 3FG to 9a Burroughs Gardens London NW4 4AU on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to 9a Burroughs Gardens London NW4 4AU on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to 9a Burroughs Gardens London NW4 4AU on 9 April 2015 (1 page)
16 January 2015Termination of appointment of Beryl Lerman as a director on 23 December 2014 (1 page)
13 January 2015Termination of appointment of Beryl Lerman as a secretary on 23 December 2014 (1 page)
9 January 2015Termination of appointment of Beryl Lerman as a director on 23 December 2014 (1 page)
28 November 2014Appointment of Ms Mei-Ting Jessica Chow as a director on 26 November 2014 (2 pages)
20 October 2014Micro company accounts made up to 31 March 2014 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 November 2012Termination of appointment of Walter Schneiderman as a director (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Registered office address changed from , Ground Floor Unit 510, Centennial Park Centennial Avenue, Elstree, Herts, WD6 3FG on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Ground Floor Unit 510 Centennial Park Centennial Avenue Elstree Herts WD6 3FG on 12 January 2011 (2 pages)
21 April 2010Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from , 189 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX on 21 April 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 31/12/04; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 October 2002Registered office changed on 03/10/02 from: 189 bickenhall mansions bickenhall street london W1U 6BX (1 page)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
26 March 2002New secretary appointed (2 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2000Full accounts made up to 31 March 2000 (10 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 November 1998Full accounts made up to 31 March 1998 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (11 pages)