Company NameEylure Limited
DirectorJohn Frederick Owen
Company StatusActive
Company Number02596039
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Frederick Owen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2018(27 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address750 East Main Street
10th Floor Suite 1000
Stamford Ct
06902
Director NameMr Malcolm Stewart Lyons
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 months, 2 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chessington Avenue
London
N3 3DP
Secretary NameHelen Mary Makin
NationalityBritish
StatusResigned
Appointed11 July 1991(3 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 13 August 2008)
RoleCompany Director
Correspondence Address5 Mayfly Close
Eastcote
Pinner
Middlesex
HA5 1PD
Director NameMr Simon Zussman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(13 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed13 August 2008(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr James (Jay) Eugene Rogers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2017(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressVentura House Bullsbrook Road
Hayes
Middlesex
UB4 0UJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.eylure.com

Location

Registered Address1st Floor Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Original Additions (Beauty Products) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

26 July 2023Delivered on: 1 August 2023
Persons entitled: Nomura Corporate Funding Americas, Llc as Collateral Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

25 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 August 2023Resolutions
  • RES13 ‐ Company business 12/07/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 August 2023Memorandum and Articles of Association (5 pages)
1 August 2023Registration of charge 025960390001, created on 26 July 2023 (60 pages)
28 June 2023Appointment of Maegan Amato as a director on 15 June 2023 (2 pages)
28 June 2023Termination of appointment of Aron Lencz as a director on 21 April 2023 (1 page)
23 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
11 January 2023Appointment of Matthew Wagner as a director on 31 December 2022 (2 pages)
11 January 2023Appointment of Veronica Beaumont as a director on 31 December 2022 (2 pages)
11 January 2023Appointment of Aron Lencz as a director on 31 December 2022 (2 pages)
11 January 2023Termination of appointment of John Frederick Owen as a director on 31 December 2022 (1 page)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
16 September 2021Change of details for Original Additions (Beauty Products) Limited as a person with significant control on 19 July 2021 (2 pages)
16 September 2021Registered office address changed from Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ to 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG on 16 September 2021 (1 page)
14 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 June 2019Director's details changed for Mr John Frederick Owen on 14 June 2019 (2 pages)
28 March 2019Termination of appointment of James Rogers as a director on 31 December 2018 (1 page)
28 March 2019Appointment of Mr John Frederick Owen as a director on 31 December 2018 (2 pages)
18 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Director's details changed for Mr Simon Zussman on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Simon Zussman on 22 March 2013 (2 pages)
31 January 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 31 January 2013 (2 pages)
31 January 2013Termination of appointment of Graham Urquhart as a secretary (2 pages)
31 January 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 31 January 2013 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 January 2013Termination of appointment of Graham Urquhart as a secretary (2 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from ventura house bullsbrook road hayes middlesex UB4 0UJ (1 page)
8 September 2008Registered office changed on 08/09/2008 from ventura house bullsbrook road hayes middlesex UB4 0UJ (1 page)
8 September 2008Secretary appointed graham kenneth urquhart (2 pages)
8 September 2008Secretary appointed graham kenneth urquhart (2 pages)
8 September 2008Appointment terminated secretary helen makin (1 page)
8 September 2008Appointment terminated secretary helen makin (1 page)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 May 2008Return made up to 27/03/08; no change of members (6 pages)
19 May 2008Return made up to 27/03/08; no change of members (6 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 27/03/06; full list of members (6 pages)
30 March 2006Return made up to 27/03/06; full list of members (6 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
5 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
24 June 2004Full accounts made up to 31 December 2003 (8 pages)
24 June 2004Full accounts made up to 31 December 2003 (8 pages)
13 April 2004Return made up to 27/03/04; full list of members (6 pages)
13 April 2004Return made up to 27/03/04; full list of members (6 pages)
28 January 2004Auditor's resignation (1 page)
28 January 2004Auditor's resignation (1 page)
16 May 2003Full accounts made up to 31 December 2002 (8 pages)
16 May 2003Full accounts made up to 31 December 2002 (8 pages)
11 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(6 pages)
11 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(6 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
18 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
20 July 2001Return made up to 27/03/01; full list of members (6 pages)
20 July 2001Return made up to 27/03/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 December 2000 (7 pages)
10 May 2001Full accounts made up to 31 December 2000 (7 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
26 July 2000Return made up to 27/03/00; full list of members (6 pages)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
26 July 2000Return made up to 27/03/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 December 1999 (7 pages)
7 June 2000Full accounts made up to 31 December 1999 (7 pages)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 April 1999Return made up to 27/03/99; full list of members (7 pages)
8 April 1999Return made up to 27/03/99; full list of members (7 pages)
29 September 1998Full accounts made up to 31 December 1997 (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (6 pages)
27 April 1998Return made up to 27/03/98; full list of members (6 pages)
27 April 1998Return made up to 27/03/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 April 1997Return made up to 27/03/97; no change of members (5 pages)
30 April 1997Return made up to 27/03/97; no change of members (5 pages)
29 August 1996Full accounts made up to 31 December 1995 (7 pages)
29 August 1996Full accounts made up to 31 December 1995 (7 pages)
24 April 1996Return made up to 27/03/96; no change of members (5 pages)
24 April 1996Return made up to 27/03/96; no change of members (5 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
2 May 1995Return made up to 27/03/95; full list of members (8 pages)
2 May 1995Return made up to 27/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 October 1994Full accounts made up to 31 December 1993 (6 pages)
6 October 1994Full accounts made up to 31 December 1993 (6 pages)
4 November 1993Full accounts made up to 31 December 1992 (6 pages)
4 November 1993Full accounts made up to 31 December 1992 (6 pages)
18 May 1992Full accounts made up to 31 December 1991 (6 pages)
18 May 1992Full accounts made up to 31 December 1991 (6 pages)
9 July 1991Company name changed spencer enterprises LIMITED\certificate issued on 10/07/91 (2 pages)
9 July 1991Company name changed spencer enterprises LIMITED\certificate issued on 10/07/91 (2 pages)
27 March 1991Incorporation (15 pages)
27 March 1991Incorporation (15 pages)