London
NW9 5DS
Director Name | Ruby Alfreda Schneiderman |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 December 2001) |
Role | Company Director |
Correspondence Address | 6 Woodstead Grove Edgware Middlesex HA8 6PQ |
Director Name | Walter Schneiderman |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 October 2012) |
Role | Company Director |
Correspondence Address | 6 Woodstead Grove Edgware Middlesex HA8 6PQ |
Director Name | Beryl Lerman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | First Floor Flat 255 Goldhurst Terrace South Hampstead NW6 3EP |
Secretary Name | Ruby Alfreda Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 December 2001) |
Role | Company Director |
Correspondence Address | 6 Woodstead Grove Edgware Middlesex HA8 6PQ |
Secretary Name | Beryl Lerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 2001(18 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | First Floor Flat 255 Goldhurst Terrace South Hampstead NW6 3EP |
Website | make-upinternational.com |
---|
Registered Address | 9a Burroughs Gardens London NW4 4AU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mui Face2face LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,017 |
Cash | £7,097 |
Current Liabilities | £13,309 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
22 May 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
---|---|
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-29
|
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Beryl Lerman as a director on 23 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Beryl Lerman as a secretary on 23 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Beryl Lerman as a director on 23 December 2014 (1 page) |
28 November 2014 | Appointment of Ms Mei-Ting Jessica Chow as a director on 26 November 2014 (2 pages) |
20 October 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 November 2012 | Termination of appointment of Walter Schneiderman as a director (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Registered office address changed from , Ground Floor Unit 510, Centennial Park Centennial Avenue, Elstree, Herts, WD6 3FG on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Ground Floor Unit 510 Centennial Park Centennial Avenue Elstree Herts WD6 3FG on 12 January 2011 (2 pages) |
21 April 2010 | Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from , 189 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX on 21 April 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 189 bickenhall mansions bickenhall street london W1U 6BX (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members
|
26 March 2002 | New secretary appointed (2 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members
|
16 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |