Sanary Sur Mer 83110
France
Foreign
Secretary Name | Michel Gras |
---|---|
Nationality | French |
Status | Current |
Appointed | 31 August 1999(13 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Export Director |
Correspondence Address | 530 Chemin De Peyrebelle Valbonne 06560 France |
Director Name | Mr Alain Dogliani |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 1999) |
Role | Pharmacist |
Correspondence Address | 629 Avenue Des Tumulus 83380 Les Issambres Foreign |
Director Name | Ingrid Annette Vilain |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Marketing Consultant |
Correspondence Address | 5 Tristan Square Blackheath London SE3 9HB |
Secretary Name | Ingrid Annette Vilain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 5 Tristan Square Blackheath London SE3 9HB |
Secretary Name | Allan Maciver McVey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 310 Blvd Des Tourterelles Les Issambres 83380 |
Website | thalgo.co.uk |
---|
Registered Address | 9 St. Annes Street London E14 7PF |
---|
1000 at £1 | Thalgo Cosmetic Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,146 |
Cash | £270,928 |
Current Liabilities | £870,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
24 June 1986 | Delivered on: 25 June 1986 Satisfied on: 17 September 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
---|
19 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
1 March 2023 | Appointment of Mr Anwar Khoyratty as a secretary on 17 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Michel Gras as a secretary on 17 February 2023 (1 page) |
22 June 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
14 July 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
17 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
11 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from Elgin House 51 Mill Harbour Docklands London E14 9TD to 9 st. Annes Street London E14 7PF on 26 March 2018 (1 page) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Thalgo Tch as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Thalgo Tch as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Thalgo Tch as a person with significant control on 28 June 2017 (1 page) |
28 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
21 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register inspection address has been changed from C/O Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom (1 page) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register inspection address has been changed from C/O Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom (1 page) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Mr Jean-Claude Sirop on 1 October 2009 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Jean-Claude Sirop on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Jean-Claude Sirop on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Jean-Claude Sirop on 1 February 1999 (2 pages) |
24 June 2010 | Director's details changed for Jean-Claude Sirop on 1 February 1999 (2 pages) |
24 June 2010 | Director's details changed for Jean-Claude Sirop on 1 February 1999 (2 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
14 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members
|
22 June 2004 | Return made up to 15/06/04; full list of members
|
28 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 August 2002 | Return made up to 15/06/02; full list of members (6 pages) |
1 August 2002 | Return made up to 15/06/02; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
23 August 2001 | Return made up to 15/06/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members
|
14 July 2000 | Return made up to 15/06/00; full list of members
|
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
2 November 1999 | Location of register of members (1 page) |
2 November 1999 | Return made up to 15/06/99; no change of members (4 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Location of debenture register (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Return made up to 15/06/99; no change of members (4 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Location of register of members (1 page) |
2 November 1999 | Location of debenture register (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 July 1998 | Return made up to 15/06/98; full list of members
|
16 July 1998 | Return made up to 15/06/98; full list of members
|
22 July 1997 | Secretary's particulars changed (1 page) |
22 July 1997 | Secretary's particulars changed (1 page) |
19 June 1997 | Return made up to 15/06/97; full list of members (5 pages) |
19 June 1997 | Return made up to 15/06/97; full list of members (5 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
23 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 August 1995 | Location of register of members (1 page) |
9 August 1995 | Return made up to 15/06/95; full list of members (8 pages) |
9 August 1995 | Return made up to 15/06/95; full list of members (8 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: thalgo house tranquil passage blackheath village london SE3 0BJ (1 page) |
9 August 1995 | Location of register of members (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: thalgo house tranquil passage blackheath village london SE3 0BJ (1 page) |
8 October 1991 | Return made up to 21/06/91; no change of members (4 pages) |
8 October 1991 | Return made up to 21/06/91; no change of members (4 pages) |
4 April 1991 | Return made up to 29/06/90; full list of members (7 pages) |
4 April 1991 | Return made up to 29/06/90; full list of members (7 pages) |
10 April 1990 | Company name changed ocean beauty LIMITED\certificate issued on 11/04/90 (2 pages) |
10 April 1990 | Company name changed ocean beauty LIMITED\certificate issued on 11/04/90 (2 pages) |
5 April 1990 | Resolutions
|
5 April 1990 | £ nc 100/1000 28/03/90 (1 page) |
5 April 1990 | Resolutions
|
5 April 1990 | £ nc 100/1000 28/03/90 (1 page) |
20 September 1989 | Return made up to 15/06/89; full list of members (4 pages) |
20 September 1989 | Return made up to 15/06/89; full list of members (4 pages) |
11 October 1985 | Company name changed\certificate issued on 11/10/85 (2 pages) |
11 October 1985 | Company name changed\certificate issued on 11/10/85 (2 pages) |
16 September 1985 | Incorporation (16 pages) |
16 September 1985 | Incorporation (16 pages) |