Company NameThalgo UK Limited
DirectorJean-Claude Sirop
Company StatusActive
Company Number01947437
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)
Previous NameOcean Beauty 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 Jean-Claude Sirop
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 1999(13 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RolePresident Ceo
Country of ResidenceFrance
Correspondence Address146 Chemin De La Morvenede
Sanary Sur Mer 83110
France
Foreign
Secretary NameMichel Gras
NationalityFrench
StatusCurrent
Appointed31 August 1999(13 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleExport Director
Correspondence Address530 Chemin De Peyrebelle
Valbonne
06560
France
Director NameMr Alain Dogliani
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 1999)
RolePharmacist
Correspondence Address629 Avenue Des Tumulus
83380 Les Issambres
Foreign
Director NameIngrid Annette Vilain
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleMarketing Consultant
Correspondence Address5 Tristan Square
Blackheath
London
SE3 9HB
Secretary NameIngrid Annette Vilain
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address5 Tristan Square
Blackheath
London
SE3 9HB
Secretary NameAllan Maciver McVey
NationalityBritish
StatusResigned
Appointed15 April 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address310 Blvd
Des Tourterelles
Les Issambres
83380

Contact

Websitethalgo.co.uk

Location

Registered Address9 St. Annes Street
London
E14 7PF

Shareholders

1000 at £1Thalgo Cosmetic Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£125,146
Cash£270,928
Current Liabilities£870,162

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

24 June 1986Delivered 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

Filing History

19 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
17 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
1 March 2023Appointment of Mr Anwar Khoyratty as a secretary on 17 February 2023 (2 pages)
1 March 2023Termination of appointment of Michel Gras as a secretary on 17 February 2023 (1 page)
22 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
15 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
14 July 2021Accounts for a small company made up to 31 December 2020 (8 pages)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
11 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 March 2018Registered 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 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Thalgo Tch as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Thalgo Tch as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Thalgo Tch as a person with significant control on 28 June 2017 (1 page)
28 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
6 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Register inspection address has been changed from C/O Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom (1 page)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Register inspection address has been changed from C/O Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom (1 page)
24 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Mr Jean-Claude Sirop on 1 October 2009 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Jean-Claude Sirop on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Jean-Claude Sirop on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Jean-Claude Sirop on 1 February 1999 (2 pages)
24 June 2010Director's details changed for Jean-Claude Sirop on 1 February 1999 (2 pages)
24 June 2010Director's details changed for Jean-Claude Sirop on 1 February 1999 (2 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 July 2007Return made up to 15/06/07; full list of members (6 pages)
14 July 2007Return made up to 15/06/07; full list of members (6 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 June 2006Return made up to 15/06/06; full list of members (6 pages)
27 June 2006Return made up to 15/06/06; full list of members (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 July 2005Return made up to 15/06/05; full list of members (6 pages)
1 July 2005Return made up to 15/06/05; full list of members (6 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 2003Return made up to 15/06/03; full list of members (6 pages)
28 July 2003Return made up to 15/06/03; full list of members (6 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
28 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 August 2002Return made up to 15/06/02; full list of members (6 pages)
1 August 2002Return made up to 15/06/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
17 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
23 August 2001Return made up to 15/06/01; full list of members (6 pages)
23 August 2001Return made up to 15/06/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
2 November 1999Location of register of members (1 page)
2 November 1999Return made up to 15/06/99; no change of members (4 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Location of debenture register (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Return made up to 15/06/99; no change of members (4 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Location of register of members (1 page)
2 November 1999Location of debenture register (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 July 1998Return made up to 15/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1998Return made up to 15/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1997Secretary's particulars changed (1 page)
22 July 1997Secretary's particulars changed (1 page)
19 June 1997Return made up to 15/06/97; full list of members (5 pages)
19 June 1997Return made up to 15/06/97; full list of members (5 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 July 1996Return made up to 15/06/96; full list of members (6 pages)
23 July 1996Return made up to 15/06/96; full list of members (6 pages)
11 September 1995Full accounts made up to 31 December 1994 (15 pages)
11 September 1995Full accounts made up to 31 December 1994 (15 pages)
9 August 1995Location of register of members (1 page)
9 August 1995Return made up to 15/06/95; full list of members (8 pages)
9 August 1995Return made up to 15/06/95; full list of members (8 pages)
9 August 1995Registered office changed on 09/08/95 from: thalgo house tranquil passage blackheath village london SE3 0BJ (1 page)
9 August 1995Location of register of members (1 page)
9 August 1995Registered office changed on 09/08/95 from: thalgo house tranquil passage blackheath village london SE3 0BJ (1 page)
8 October 1991Return made up to 21/06/91; no change of members (4 pages)
8 October 1991Return made up to 21/06/91; no change of members (4 pages)
4 April 1991Return made up to 29/06/90; full list of members (7 pages)
4 April 1991Return made up to 29/06/90; full list of members (7 pages)
10 April 1990Company name changed ocean beauty LIMITED\certificate issued on 11/04/90 (2 pages)
10 April 1990Company name changed ocean beauty LIMITED\certificate issued on 11/04/90 (2 pages)
5 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 1990£ nc 100/1000 28/03/90 (1 page)
5 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 1990£ nc 100/1000 28/03/90 (1 page)
20 September 1989Return made up to 15/06/89; full list of members (4 pages)
20 September 1989Return made up to 15/06/89; full list of members (4 pages)
11 October 1985Company name changed\certificate issued on 11/10/85 (2 pages)
11 October 1985Company name changed\certificate issued on 11/10/85 (2 pages)
16 September 1985Incorporation (16 pages)
16 September 1985Incorporation (16 pages)