Company NameMary Kay Cosmetics (U.K.) Limited
DirectorsTara Ann Eustace and Cheryl Elaine Monroe
Company StatusActive
Company Number02767620
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)
Previous NamesRBCO 134 Limited and Mary Kay Cosmetics 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 NameMs Tara Ann Eustace
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(21 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleBusiness Woman
Country of ResidenceRussia
Correspondence Address30 Cowcross Street Cowcross Street
London
EC1M 6DQ
Director NameMs Cheryl Elaine Monroe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2019(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleVice President Controller & Treasurer
Country of ResidenceUnited States
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Ronald Livingstone Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 29 December 1997)
RoleExecutive
Correspondence Address5704 Thackery Drive
Plano
Texas 75023
United States
Director NameMr Ronald Barry Clark
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 29 December 1997)
RoleExecutive
Correspondence Address25 Burnsall Street
London
SW3 3SR
Director NameRobert Bradley Glendening
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1995)
RoleAttorney
Correspondence Address5500 Grasmere Drive
Plano
Texas
75093
Director NameMr Gonzalo Rubio
Date of BirthJune 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed07 January 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1997)
RoleExecutive
Correspondence Address12 Wetherby Gardens
London
SW5 0JW
Director NameMr Timothy Miller Byrd
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 29 December 1997)
RoleChief Financial Officer
Correspondence Address5326 Harbor Town Drive
Dallas Texas 75287
Usa
United States
Director NameMr Ewen Angus Cameron
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(6 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address8 Cope Place
London
W8 6AA
Director NameSheila O'Connell Cooper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1998)
RoleAttorney
Correspondence Address2912 Beverly Drive
Plano
Texas
75093
Secretary NameSheila O'Connell Cooper
NationalityBritish
StatusResigned
Appointed28 February 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1998)
RoleAttorney
Correspondence Address2912 Beverly Drive
Plano
Texas
75093
Director NameTimothy Wentworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1997(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1998)
RoleExecutive
Correspondence Address4820 Sandestin Drive
Dallas
Texas
75287
Director NameDavid Holl
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1997(5 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 28 November 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5226 Brookview Drive
Dallas
Tx 75220-2208
Secretary NameTimothy Wentworth
NationalityAmerican
StatusResigned
Appointed30 June 1998(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 December 1998)
RoleBusinessman
Correspondence Address4820 Sandestin Drive
Dallas
Texas
75287
Director NameGregory William Franklin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1999(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 03 August 1999)
RoleManager
Correspondence AddressNo 4 47-50 Cornwall Gardens
London
SW7 4AD
Director NameAnne Margaret Butler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1999)
RolePresident
Correspondence AddressBuchenstrasse 24
2131 Gauting
Germany
Foreign
Secretary NameDavid Holl
NationalityAmerican
StatusResigned
Appointed01 February 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2002)
RoleCompany Director
Correspondence Address9959 Capridge Drive
Dallas
Texas
75238
Director NameJulie Lynn Rasmussen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1999(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 March 2002)
RoleExecutive
Correspondence Address69 Chepstow Place
London
W2 4TS
Director NameRobert Bradley Glendening
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1999(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2003)
RoleExecutive
Correspondence Address5113 Meadowlark Drive
Plano
Texas 75093
United States
Director NameArthur Raymond Patrick
Date of BirthJune 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2002)
RoleExecutive
Correspondence Address3704 Twin Lakes Way
Plano
Texas
75093
Director NameTerry Hollis Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2002(9 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 March 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4287 Beltline Road 334
Addison
Texas
75001
United States
Director NameNathan Paul Moore
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2002(9 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 September 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2900 Sun Meadow Drive
Flower Mound
Texas 75022
Secretary NameNathan Paul Moore
NationalityAmerican
StatusResigned
Appointed28 March 2002(9 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 September 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2900 Sun Meadow Drive
Flower Mound
Texas 75022
Director NameMs Carolyn Sue Steingruber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2013(20 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2019)
RoleVp Corporate Accounting & Treasury
Country of ResidenceUnited States
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed25 October 1992
Appointment Duration1 month, 2 weeks (resigned 10 December 1992)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed25 October 1992
Appointment Duration1 month, 2 weeks (resigned 10 December 1992)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed25 October 1992
Appointment Duration3 years, 2 months (resigned 16 January 1996)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitewww.marykay.co.uk
Telephone020 73808200
Telephone regionLondon

Location

Registered Address30 Cowcross Street Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Mary Kay Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£4,372,393
Gross Profit£1,927,761
Net Worth-£8,414,174
Cash£927,988
Current Liabilities£10,371,035

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

8 December 2010Delivered on: 21 December 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re mary kay cosmetics (U.K.) limited. Business premium account. Account number 43068196.
Outstanding
9 July 2010Delivered on: 20 July 2010
Persons entitled: Aviva Investors Pensions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £137,423.30 see image for full details.
Outstanding
30 July 2007Delivered on: 18 August 2007
Persons entitled: The Olive Tree Limited

Classification: Rent deposit deed
Secured details: £38,187.50 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit held in a separate interest bearing deposit account. See the mortgage charge document for full details.
Outstanding
30 July 2007Delivered on: 4 August 2007
Persons entitled: The Olive Tree Limited

Classification: Rent deposit deed
Secured details: The sum of £32,500.00 plus vat in the sum of £5,687.50 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit in the sum of £32,500.00 plus vat of £5,687.50 making a total of £38,187.50.
Outstanding
30 July 2002Delivered on: 16 August 2002
Persons entitled: The Olive Tree Limited

Classification: Rent deposit deed
Secured details: £58,000.00 due or to become due from the company to the chargee.
Particulars: Money held on deposit as security for the due observance and performance by mary kay cosmetics (UK) limited of the covenants relating to rents and all other payments and of all other covenants on its part contained in the lease between the olive tree limited and mary kay cosmetics (UK) limited dated 30 july 2002.
Outstanding
15 December 2000Delivered on: 20 December 2000
Persons entitled: Pontsarn Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £179,300 together with any additional sums deposited pursuant to the rent deposit deed.
Outstanding
10 January 1997Delivered on: 16 January 1997
Persons entitled: Purfleet Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £6,200.50 any interest accrued any further sum paid pursuant to clause 7 in the deed.
Outstanding
19 April 1993Delivered on: 7 May 1993
Persons entitled: Friends' Provident Life Office

Classification: Legal charge
Secured details: £75,000 due from the company to the chargee under the terms of the charge.
Particulars: £75,000 rental deposit.
Outstanding

Filing History

7 March 2024Full accounts made up to 31 December 2021 (24 pages)
7 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
28 October 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
10 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (23 pages)
9 December 2021Compulsory strike-off action has been discontinued (1 page)
8 December 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Amended full accounts made up to 31 December 2019 (24 pages)
2 June 2021Unaudited abridged accounts made up to 31 December 2019 (12 pages)
30 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
9 November 2020Registered office address changed from 30 Cowcross Street Cowcross Street London EC1M 6DQ England to 30 Cowcross Street Cowcross Street London EC1M 6DQ on 9 November 2020 (1 page)
27 October 2020Registered office address changed from 163 Eversholt Street London NW1 1BU to 30 Cowcross Street Cowcross Street London EC1M 6DQ on 27 October 2020 (1 page)
21 January 2020Confirmation statement made on 7 October 2019 with no updates (3 pages)
28 December 2019Compulsory strike-off action has been discontinued (1 page)
27 December 2019Full accounts made up to 31 December 2018 (22 pages)
11 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Appointment of Ms Cherly Elaine Monroe as a director on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Carolyn Sue Steingruber as a director on 21 January 2019 (1 page)
12 February 2019Director's details changed for Ms Cherly Elaine Monroe on 21 January 2019 (2 pages)
11 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
14 February 2018Termination of appointment of Nathan Paul Moore as a director on 25 September 2017 (1 page)
13 November 2017Termination of appointment of Nathan Paul Moore as a secretary on 15 September 2017 (1 page)
13 November 2017Termination of appointment of Nathan Paul Moore as a secretary on 15 September 2017 (1 page)
25 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (21 pages)
22 August 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 September 2016Full accounts made up to 31 December 2015 (22 pages)
19 September 2016Full accounts made up to 31 December 2015 (22 pages)
31 December 2015Auditor's resignation (1 page)
31 December 2015Auditor's resignation (1 page)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000
(5 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000
(5 pages)
17 November 2015Full accounts made up to 31 December 2014 (18 pages)
17 November 2015Full accounts made up to 31 December 2014 (18 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(5 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(5 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 November 2014Statement of company's objects (2 pages)
5 November 2014Statement of company's objects (2 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 October 2014Full accounts made up to 31 December 2013 (18 pages)
27 October 2014Full accounts made up to 31 December 2013 (18 pages)
27 January 2014Appointment of Ms Tara Ann Eustace as a director (2 pages)
27 January 2014Appointment of Ms Tara Ann Eustace as a director (2 pages)
20 December 2013Termination of appointment of David Holl as a director (1 page)
20 December 2013Termination of appointment of David Holl as a director (1 page)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(6 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
12 April 2013Termination of appointment of Terry Smith as a director (1 page)
12 April 2013Termination of appointment of Terry Smith as a director (1 page)
21 March 2013Appointment of Ms Carolyn Sue Steingruber as a director (2 pages)
21 March 2013Appointment of Ms Carolyn Sue Steingruber as a director (2 pages)
19 December 2012Sec 519 (1 page)
19 December 2012Sec 519 (1 page)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
15 September 2010Registered office address changed from 4Th-5Th 28 Savile Row London W1S 2EU on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 4Th-5Th 28 Savile Row London W1S 2EU on 15 September 2010 (1 page)
20 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for David Holl on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Nathan Paul Moore on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Terry Hollis Smith on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Terry Hollis Smith on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Nathan Paul Moore on 4 December 2009 (2 pages)
4 December 2009Director's details changed for David Holl on 4 December 2009 (2 pages)
4 December 2009Director's details changed for David Holl on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Nathan Paul Moore on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Terry Hollis Smith on 4 December 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
14 January 2009Return made up to 25/11/08; full list of members (4 pages)
14 January 2009Return made up to 25/11/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 January 2008Return made up to 25/11/07; full list of members (2 pages)
3 January 2008Return made up to 25/11/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
14 February 2007Return made up to 25/11/06; full list of members (7 pages)
14 February 2007Return made up to 25/11/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
20 January 2006Return made up to 25/11/05; full list of members (7 pages)
20 January 2006Return made up to 25/11/05; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
7 April 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
15 July 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
17 March 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 April 2002New secretary appointed;new director appointed (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed;new director appointed (1 page)
20 March 2002Return made up to 25/11/01; full list of members (7 pages)
20 March 2002Return made up to 25/11/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
23 March 2001Full accounts made up to 31 December 1999 (12 pages)
23 March 2001Full accounts made up to 31 December 1999 (12 pages)
9 February 2001Registered office changed on 09/02/01 from: 28 savile row london W1S 2EU (1 page)
9 February 2001Registered office changed on 09/02/01 from: 28 savile row london W1S 2EU (1 page)
22 January 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
22 January 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
4 May 2000Full accounts made up to 31 December 1998 (12 pages)
4 May 2000Full accounts made up to 31 December 1998 (12 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
21 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (3 pages)
25 April 1999Return made up to 25/11/98; no change of members (7 pages)
25 April 1999Return made up to 25/11/98; no change of members (7 pages)
18 December 1998Full accounts made up to 31 December 1997 (14 pages)
18 December 1998Full accounts made up to 31 December 1997 (14 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 77 south audley street london W1Y 5TA (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 77 south audley street london W1Y 5TA (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
16 December 1997Return made up to 25/11/97; no change of members (6 pages)
16 December 1997Return made up to 25/11/97; no change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1997Full accounts made up to 31 December 1995 (15 pages)
5 March 1997Full accounts made up to 31 December 1995 (15 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 25/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 1997Return made up to 25/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
12 March 1996New secretary appointed (1 page)
12 March 1996New secretary appointed (1 page)
8 February 1996Full accounts made up to 31 December 1994 (15 pages)
8 February 1996Full accounts made up to 31 December 1994 (15 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996Secretary resigned (2 pages)
11 December 1995Director resigned;new director appointed (4 pages)
11 December 1995Director resigned;new director appointed (4 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 September 1994Full accounts made up to 31 December 1993 (15 pages)
29 September 1994Full accounts made up to 31 December 1993 (15 pages)
7 June 1993Company name changed mary kay cosmetics LIMITED\certificate issued on 08/06/93 (2 pages)
7 June 1993Company name changed mary kay cosmetics LIMITED\certificate issued on 08/06/93 (2 pages)
18 December 1992Memorandum and Articles of Association (4 pages)
18 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 December 1992Memorandum and Articles of Association (4 pages)
11 December 1992Company name changed rbco 134 LIMITED\certificate issued on 11/12/92 (2 pages)
11 December 1992Company name changed rbco 134 LIMITED\certificate issued on 11/12/92 (2 pages)
25 November 1992Incorporation (12 pages)
25 November 1992Incorporation (12 pages)