London
EC4Y 0DY
Director Name | Mr Anthony Colin Rudd |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(30 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unilever House, 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Mark Hermann |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 September 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | General Manager Dermalogica Uk/Ire |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Siobhan Margaret Braines |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2023(35 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Jane Drake Wurwand |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | 1535 Beachey Place Carson, California Ca 90746 |
Director Name | Mr Stephen Kurland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Raymond Leonard Wurwand |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | 1535 Beachey Place Carson, California Ca 90746 |
Secretary Name | Raymond Leonard Wurwand |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | 1535 Beachey Place Carson, California Ca 90746 |
Director Name | Elizabeth Capetta |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 1997) |
Role | Executive |
Correspondence Address | 9 Cameo Apartments 17 Allington Street London Greater London SW1E 5EB |
Director Name | Elizabeth Cappetta |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2002) |
Role | Manager |
Correspondence Address | Ground Floor Flat 303 Trinity Road London SW18 3SN |
Director Name | Jennifer Mansell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 April 2018) |
Role | Accountant |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Glenn Derrick Poy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 2015(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 15 September 2015(27 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ms Pamela Dickson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2021) |
Role | Global Finance Director - Laundry |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Miss Spenta Magol |
---|---|
Status | Resigned |
Appointed | 11 April 2016(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Richard Clive Hazell |
---|---|
Status | Resigned |
Appointed | 11 April 2016(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Stuart Colin Parkinson Hill |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2019) |
Role | Cfo Dermalogica |
Country of Residence | United States |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Katie Helen Close |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2022) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment, Blackfriars London EC4Y 0DY |
Website | dermalogica.co.uk |
---|
Registered Address | The Manser Building Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead Surrey KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
250k at £1 | Dermalogica Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,647,277 |
Gross Profit | £20,338,503 |
Net Worth | £22,556,328 |
Cash | £7,767,360 |
Current Liabilities | £4,194,097 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2024 (3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
24 August 2006 | Delivered on: 6 September 2006 Satisfied on: 17 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 and 3 northleigh house exeter devon. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
15 October 1999 | Delivered on: 29 October 1999 Satisfied on: 17 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 9 elgin place,st georges ave,weybridge surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 January 1997 | Delivered on: 24 January 1997 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 21ST january 1997 (as defined). Particulars: A deposit account into which £19,500 has been paid and all other monies from time to time withdrawn from the account and any interest thereon. Outstanding |
11 January 2024 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
6 September 2023 | Appointment of Siobhan Margaret Braines as a director on 22 June 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
28 March 2023 | Director's details changed for Mr Anthony Colin Rudd on 28 March 2023 (2 pages) |
30 November 2022 | Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page) |
12 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
5 October 2022 | Termination of appointment of Katie Helen Close as a director on 4 October 2022 (1 page) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
18 May 2021 | Appointment of Mrs Katie Helen Close as a director on 30 April 2021 (2 pages) |
13 May 2021 | Termination of appointment of Pamela Dickson as a director on 13 May 2021 (1 page) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
4 September 2020 | Appointment of Mr Mark Hermann as a director on 2 September 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Glenn Derrick Poy as a director on 31 October 2019 (1 page) |
11 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
3 May 2019 | Termination of appointment of Stuart Colin Parkinson Hill as a director on 15 April 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
20 June 2018 | Register inspection address has been changed to Unilever House 100 Victoria Embankment London England EC4Y 0DY (1 page) |
5 June 2018 | Termination of appointment of Jennifer Mansell as a director on 6 April 2018 (1 page) |
5 June 2018 | Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Anthony Colin Rudd as a director on 1 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 December 2016 | Appointment of Mr Stuart Colin Parkinson Hill as a director on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Stuart Colin Parkinson Hill as a director on 15 December 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 July 2016 | Termination of appointment of Raymond Leonard Wurwand as a secretary on 25 November 2015 (1 page) |
1 July 2016 | Termination of appointment of Raymond Leonard Wurwand as a secretary on 25 November 2015 (1 page) |
21 April 2016 | Termination of appointment of Jane Drake Wurwand as a director on 25 November 2015 (1 page) |
21 April 2016 | Termination of appointment of Jane Drake Wurwand as a director on 25 November 2015 (1 page) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 April 2016 | Appointment of Miss Spenta Magol as a secretary on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Richard Clive Hazell as a secretary on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Miss Spenta Magol as a secretary on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Richard Clive Hazell as a secretary on 11 April 2016 (2 pages) |
11 February 2016 | Director's details changed for Jennifer Mansell on 10 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Jennifer Mansell on 10 February 2016 (2 pages) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
25 November 2015 | Termination of appointment of Raymond Leonard Wurwand as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Stephen Kurland as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Stephen Kurland as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Raymond Leonard Wurwand as a director on 25 November 2015 (1 page) |
29 October 2015 | Appointment of Mr Glenn Derrick Poy as a director on 15 September 2015 (2 pages) |
29 October 2015 | Appointment of Mr Glenn Derrick Poy as a director on 15 September 2015 (2 pages) |
21 October 2015 | Appointment of Pamela Dickson as a director on 2 October 2015 (2 pages) |
21 October 2015 | Appointment of Pamela Dickson as a director on 2 October 2015 (2 pages) |
21 October 2015 | Appointment of Pamela Dickson as a director on 2 October 2015 (2 pages) |
29 September 2015 | Appointment of Amarjit Kaur Conway as a secretary on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of Amarjit Kaur Conway as a secretary on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of James Oliver Earley as a secretary on 15 September 2015 (3 pages) |
29 September 2015 | Appointment of James Oliver Earley as a secretary on 15 September 2015 (3 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 June 2011 | Registered office address changed from Caxton House Randalls Way Leatherhead Surrey KT22 7TW on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Caxton House Randalls Way Leatherhead Surrey KT22 7TW on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Caxton House Randalls Way Leatherhead Surrey KT22 7TW on 1 June 2011 (1 page) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Jennifer Mansell on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Jennifer Mansell on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Jennifer Mansell on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Stephen Kurland on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Stephen Kurland on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Stephen Kurland on 1 January 2010 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 April 2009 | 04/04/09 no member list (4 pages) |
20 April 2009 | 04/04/09 no member list (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
16 November 2006 | Auditor's resignation (1 page) |
16 November 2006 | Auditor's resignation (1 page) |
21 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
21 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 37 warren street london W1T 6AD (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 37 warren street london W1T 6AD (1 page) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
21 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
20 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
2 June 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
2 June 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
18 September 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
18 September 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
2 May 2003 | Return made up to 04/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 04/04/03; full list of members (8 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
27 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
27 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
2 May 2002 | Return made up to 04/04/02; full list of members
|
2 May 2002 | Return made up to 04/04/02; full list of members
|
28 August 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
28 August 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
1 May 2001 | Return made up to 04/04/01; full list of members
|
1 May 2001 | Return made up to 04/04/01; full list of members
|
12 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 April 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2000 | Accounts for a medium company made up to 31 October 1999 (18 pages) |
21 July 2000 | Accounts for a medium company made up to 31 October 1999 (18 pages) |
17 April 2000 | Ad 06/04/00--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
17 April 2000 | Ad 06/04/00--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
11 April 2000 | Return made up to 04/04/00; full list of members
|
11 April 2000 | Return made up to 04/04/00; full list of members
|
29 October 1999 | Particulars of mortgage/charge (5 pages) |
29 October 1999 | Particulars of mortgage/charge (5 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
7 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
7 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
12 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
12 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
6 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 04/04/98; full list of members (7 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 04/04/98; full list of members (7 pages) |
17 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
1 May 1997 | Return made up to 04/04/97; full list of members (7 pages) |
1 May 1997 | Return made up to 04/04/97; full list of members (7 pages) |
25 March 1997 | Ad 13/03/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
25 March 1997 | Ad 13/03/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
26 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
11 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
11 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
24 July 1995 | £ nc 1000/1000000 05/07/95 (1 page) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
24 July 1995 | £ nc 1000/1000000 05/07/95 (1 page) |
24 July 1995 | Resolutions
|
6 April 1995 | Return made up to 04/04/95; full list of members (16 pages) |
6 April 1995 | Return made up to 04/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
20 July 1994 | Company name changed dermal products (U.K.) LIMITED\certificate issued on 21/07/94 (2 pages) |
20 July 1994 | Company name changed dermal products (U.K.) LIMITED\certificate issued on 21/07/94 (2 pages) |
11 April 1994 | Return made up to 04/04/94; full list of members (8 pages) |
11 April 1994 | Return made up to 04/04/94; full list of members (8 pages) |
11 April 1994 | Return made up to 04/04/94; full list of members (8 pages) |
8 April 1993 | Return made up to 04/04/93; full list of members (8 pages) |
8 April 1993 | Return made up to 04/04/93; full list of members (8 pages) |
8 April 1993 | Return made up to 04/04/93; full list of members (8 pages) |
25 April 1992 | Return made up to 04/04/92; full list of members (8 pages) |
25 April 1992 | Return made up to 04/04/92; full list of members (8 pages) |
25 April 1992 | Return made up to 04/04/92; full list of members (8 pages) |
1 July 1991 | Return made up to 18/09/90; full list of members (5 pages) |
1 July 1991 | Return made up to 18/09/90; full list of members (5 pages) |
1 July 1991 | Return made up to 18/09/90; full list of members (5 pages) |
24 April 1991 | Return made up to 04/04/91; no change of members (6 pages) |
24 April 1991 | Return made up to 04/04/91; no change of members (6 pages) |
24 April 1991 | Return made up to 04/04/91; no change of members (6 pages) |
9 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
9 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
9 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
14 February 1989 | Memorandum and Articles of Association (7 pages) |
14 February 1989 | Memorandum and Articles of Association (7 pages) |
30 January 1989 | Company name changed gainwealthy LIMITED\certificate issued on 31/01/89 (2 pages) |
30 January 1989 | Company name changed gainwealthy LIMITED\certificate issued on 31/01/89 (2 pages) |
1 June 1988 | Incorporation (9 pages) |
1 June 1988 | Incorporation (9 pages) |