10th Floor Suite 1000
Stamford Ct
06902
Director Name | Mr Malcolm Stewart Lyons |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chessington Avenue London N3 3DP |
Secretary Name | Helen Mary Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | 5 Mayfly Close Eastcote Pinner Middlesex HA5 1PD |
Director Name | Mr Simon Zussman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr James (Jay) Eugene Rogers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2017(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.eylure.com |
---|
Registered Address | 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Original Additions (Beauty Products) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
26 July 2023 | Delivered on: 1 August 2023 Persons entitled: Nomura Corporate Funding Americas, Llc as Collateral Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
25 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
3 August 2023 | Resolutions
|
3 August 2023 | Memorandum and Articles of Association (5 pages) |
1 August 2023 | Registration of charge 025960390001, created on 26 July 2023 (60 pages) |
28 June 2023 | Appointment of Maegan Amato as a director on 15 June 2023 (2 pages) |
28 June 2023 | Termination of appointment of Aron Lencz as a director on 21 April 2023 (1 page) |
23 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Matthew Wagner as a director on 31 December 2022 (2 pages) |
11 January 2023 | Appointment of Veronica Beaumont as a director on 31 December 2022 (2 pages) |
11 January 2023 | Appointment of Aron Lencz as a director on 31 December 2022 (2 pages) |
11 January 2023 | Termination of appointment of John Frederick Owen as a director on 31 December 2022 (1 page) |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
16 September 2021 | Change of details for Original Additions (Beauty Products) Limited as a person with significant control on 19 July 2021 (2 pages) |
16 September 2021 | Registered 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 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 June 2019 | Director's details changed for Mr John Frederick Owen on 14 June 2019 (2 pages) |
28 March 2019 | Termination of appointment of James Rogers as a director on 31 December 2018 (1 page) |
28 March 2019 | Appointment of Mr John Frederick Owen as a director on 31 December 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Director's details changed for Mr Simon Zussman on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Simon Zussman on 22 March 2013 (2 pages) |
31 January 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 31 January 2013 (2 pages) |
31 January 2013 | Termination of appointment of Graham Urquhart as a secretary (2 pages) |
31 January 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 31 January 2013 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2013 | Termination of appointment of Graham Urquhart as a secretary (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
20 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from ventura house bullsbrook road hayes middlesex UB4 0UJ (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from ventura house bullsbrook road hayes middlesex UB4 0UJ (1 page) |
8 September 2008 | Secretary appointed graham kenneth urquhart (2 pages) |
8 September 2008 | Secretary appointed graham kenneth urquhart (2 pages) |
8 September 2008 | Appointment terminated secretary helen makin (1 page) |
8 September 2008 | Appointment terminated secretary helen makin (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 May 2008 | Return made up to 27/03/08; no change of members (6 pages) |
19 May 2008 | Return made up to 27/03/08; no change of members (6 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 April 2007 | Return made up to 27/03/07; full list of members
|
11 April 2007 | Return made up to 27/03/07; full list of members
|
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 27/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 27/03/06; full list of members (6 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members
|
5 April 2005 | Return made up to 27/03/05; full list of members
|
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
24 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
28 January 2004 | Auditor's resignation (1 page) |
28 January 2004 | Auditor's resignation (1 page) |
16 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members
|
11 April 2003 | Return made up to 27/03/03; full list of members
|
29 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
20 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
20 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
26 July 2000 | Return made up to 27/03/00; full list of members (6 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Return made up to 27/03/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
8 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 April 1997 | Return made up to 27/03/97; no change of members (5 pages) |
30 April 1997 | Return made up to 27/03/97; no change of members (5 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 April 1996 | Return made up to 27/03/96; no change of members (5 pages) |
24 April 1996 | Return made up to 27/03/96; no change of members (5 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 May 1995 | Return made up to 27/03/95; full list of members (8 pages) |
2 May 1995 | Return made up to 27/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
18 May 1992 | Full accounts made up to 31 December 1991 (6 pages) |
18 May 1992 | Full accounts made up to 31 December 1991 (6 pages) |
9 July 1991 | Company name changed spencer enterprises LIMITED\certificate issued on 10/07/91 (2 pages) |
9 July 1991 | Company name changed spencer enterprises LIMITED\certificate issued on 10/07/91 (2 pages) |
27 March 1991 | Incorporation (15 pages) |
27 March 1991 | Incorporation (15 pages) |