Company NameFrenchie Cosmetics Limited
Company StatusDissolved
Company Number01712728
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years ago)
Dissolution Date26 July 2021 (2 years, 8 months ago)
Previous NameLaroma Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Pardoe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(8 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Cottage Limekiln Lane
Bishops Waltham
Southampton
SO32 1FY
Director NameJane Pardoe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(8 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressDean Cottage Dean
Bishops Waltham
Southampton
Hampshire
SO32 1FY
Secretary NameJane Pardoe
NationalityBritish
StatusResigned
Appointed09 November 1991(8 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressDean Cottage Dean
Bishops Waltham
Southampton
Hampshire
SO32 1FY
Secretary NameJames Pardoe
NationalityBritish
StatusResigned
Appointed20 March 2003(19 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2010)
RoleStudent
Correspondence AddressDean Cottage
Limekiln Lane
Bishops Waltham
Hampshire
SO32 1FY

Contact

Websitefrenchiecosmetics.com

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4.8k at £1Charles Pardoe
90.48%
Ordinary A
500 at £1Catherine Pardoe
9.52%
Ordinary B

Financials

Year2014
Net Worth-£45,114
Cash£11,573
Current Liabilities£146,743

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 October 1986Delivered on: 17 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts.
Outstanding

Filing History

15 November 2017Notification of Charles Pardoe as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5,250
(4 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5,250
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,250
(4 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,250
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,250
(4 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,250
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Charles Pardoe on 1 November 2012 (2 pages)
14 November 2012Director's details changed for Charles Pardoe on 1 November 2012 (2 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 November 2010Termination of appointment of James Pardoe as a secretary (1 page)
5 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 2009Return made up to 09/11/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2008Return made up to 09/11/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 December 2006Return made up to 09/11/06; full list of members (3 pages)
15 June 2006£ ic 6800/5250 22/03/06 £ sr 1550@1=1550 (1 page)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2006£ sr 1600@1 22/03/05 (1 page)
3 January 2006Return made up to 09/11/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 December 2004Return made up to 09/11/04; full list of members (7 pages)
3 December 2004£ ic 10000/8400 31/03/04 £ sr 1600@1=1600 (1 page)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 November 2003Return made up to 09/11/03; full list of members (7 pages)
10 April 2003Secretary resigned;director resigned (1 page)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 November 2002Return made up to 09/11/02; full list of members (8 pages)
28 November 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 November 2000Return made up to 09/11/00; full list of members (7 pages)
24 January 2000S-div conve 07/01/00 (1 page)
24 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
14 January 2000Registered office changed on 14/01/00 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3RY (1 page)
16 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 November 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 November 1998Return made up to 09/11/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 January 1998Return made up to 09/11/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 December 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1995Return made up to 09/11/95; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
11 December 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1986Memorandum and Articles of Association (14 pages)