Rutherford, Nj 07070
United States
Director Name | Mr Franck Marilly |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 July 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Kingsway 6th Floor London Kingsway London WC2B 6AN |
Director Name | Mr Charles De Montalivet |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway 6th Floor London Kingsway London WC2B 6AN |
Director Name | Mr Ronald Don-Wu Gee |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 September 2020(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Kingsway 6th Floor London Kingsway London WC2B 6AN |
Director Name | Mr Patrick James Bowler |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Nunns, 223 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP |
Director Name | Mr Ronald Thomas Sullivan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodbarns Farm Blackmore Road Fryerning Ingatestone Essex CM4 0PA |
Secretary Name | Mr Ronald Thomas Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodbarns Farm Blackmore Road Fryerning Ingatestone Essex CM4 0PA |
Director Name | Miss Tracy Jean Parkin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(9 years after company formation) |
Appointment Duration | 5 years (resigned 02 April 2007) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Camulus Close Colchester Essex CO2 9SB |
Director Name | Leslie Blodgett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 2012) |
Role | Executive Chairman |
Country of Residence | United States |
Correspondence Address | 2 Park Place Tiburon Ca 94920 United States |
Director Name | Myles Breen McCormick |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 2012) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 661 Kings Mountain Road Woodside California 94062 |
Director Name | Diane Mary Miles |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(14 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 2007) |
Role | President |
Correspondence Address | 2776 Union Street, Apartment 3 San Francisco Ca 94123 Foreign |
Secretary Name | Myles Breen McCormick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2008) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 1723 Milton Street Redwood City California 94061 United States |
Director Name | Mr Mark David Spillman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fourth Floor, Film House, 142 Wardour Street Fourt London W1F 8ZU |
Director Name | Charles Bracher |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2008(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 884 Rutherford Road Rutherford California 94573 United States |
Secretary Name | Deanna Chechile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 May 2015) |
Role | Corporate Counsel |
Correspondence Address | 2358 27th Avenue San Francisco California 94116 |
Director Name | Chief Executive Officer Simon Cowell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(19 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Fourth Floor, Film House, 142 Wardour Street Fourt London W1F 8ZU |
Director Name | Mr Marc Rey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2016(23 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 September 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Shiseido Group 10th Floor The Adelphi 1-11 John Adam St London WC2N 6HT |
Director Name | Mrs Cecile Budge |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 June 2017(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiseido Group 10th Floor The Adelphi 1-11 John Adam St London WC2N 6HT |
Director Name | Ms Susan Jurevics |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Shiseido Group 10th Floor The Adelphi 1-11 John Adam St London WC2N 6HT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.bareescentuals.co.uk |
---|
Registered Address | 1 Kingsway 6th Floor London Kingsway London WC2B 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £1 | Bare Escentuals Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,343,441 |
Gross Profit | £39,234,607 |
Net Worth | £35,243,627 |
Cash | £4,777,246 |
Current Liabilities | £5,231,426 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
13 January 2010 | Delivered on: 23 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 September 2004 | Delivered on: 8 October 2004 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental 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: £41,250 and all income and interest thereon and deriving therefrom. Outstanding |
24 September 2004 | Delivered on: 7 October 2004 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: £41,250.00 due or to become due from the company to the chargee. Particulars: Charges the deposited sum and all investments and moneys. See the mortgage charge document for full details. Outstanding |
12 September 2006 | Delivered on: 13 September 2006 Satisfied on: 5 April 2007 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant and machinery being 1 harmony demo system s/no lv 201583, 1 harmony demo system s/no lv 201584, 1 soprano demo system s/no SP0162. Fully Satisfied |
31 August 2004 | Delivered on: 17 September 2004 Satisfied on: 5 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 15 bakers court off paycocke road basildon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 July 1998 | Delivered on: 15 July 1998 Satisfied on: 5 April 2007 Persons entitled: The Secretary of State for the Environment Transport and the Regions Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Former county court new road brentwood essex CM14 4GD. Fully Satisfied |
1 July 1998 | Delivered on: 9 July 1998 Satisfied on: 5 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old court house new road brentwood essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 May 1998 | Delivered on: 16 May 1998 Satisfied on: 24 July 2010 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 March 2024 | Confirmation statement made on 3 March 2024 with updates (4 pages) |
---|---|
7 October 2023 | Resolutions
|
7 October 2023 | Memorandum and Articles of Association (11 pages) |
3 October 2023 | Consolidation and sub-division of shares on 21 September 2023 (6 pages) |
3 October 2023 | Change of share class name or designation (2 pages) |
15 May 2023 | Full accounts made up to 31 December 2022 (31 pages) |
13 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
5 September 2022 | Registered office address changed from Shiseido Group 10th Floor the Adelphi 1-11 John Adam St London WC2N 6HT England to 1 Kingsway 6th Floor London Kingsway London WC2B 6AN on 5 September 2022 (1 page) |
19 August 2022 | Full accounts made up to 31 December 2021 (65 pages) |
18 May 2022 | Full accounts made up to 31 December 2020 (34 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
14 April 2021 | Notification of Shiseido Company, Limited as a person with significant control on 6 April 2016 (2 pages) |
14 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
14 April 2021 | Cessation of Marc Rene Yves Rey as a person with significant control on 30 August 2016 (1 page) |
26 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
9 October 2020 | Appointment of Mr Ronald Don-Wu Gee as a director on 23 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Marc Rey as a director on 6 September 2020 (1 page) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 August 2019 | Company name changed shiseido group uk LIMITED\certificate issued on 30/08/19
|
31 July 2019 | Appointment of Mr Charles De Montalivet as a director on 12 July 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
14 January 2019 | Termination of appointment of Cecile Budge as a director on 10 October 2018 (1 page) |
2 January 2019 | Full accounts made up to 31 December 2017 (24 pages) |
1 August 2018 | Appointment of Mr Franck Marilly as a director on 26 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Susan Jurevics as a director on 26 July 2018 (1 page) |
2 May 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
2 May 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
2 May 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
26 April 2018 | Resolutions
|
3 April 2018 | Resolutions
|
3 April 2018 | Change of name notice (2 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
9 November 2017 | Registered office address changed from Fourth Floor, Film House, 142 Wardour Street Fourth Floor, Film House, 142 Wardour Street London W1F 8ZU to Shiseido Group 10th Floor the Adelphi 1-11 John Adam St London WC2N 6HT on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Fourth Floor, Film House, 142 Wardour Street Fourth Floor, Film House, 142 Wardour Street London W1F 8ZU to Shiseido Group 10th Floor the Adelphi 1-11 John Adam St London WC2N 6HT on 9 November 2017 (1 page) |
18 October 2017 | Appointment of Ms Susan Jurevics as a director on 13 September 2017 (2 pages) |
18 October 2017 | Appointment of Ms Susan Jurevics as a director on 13 September 2017 (2 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 June 2017 | Appointment of Ms Cecile Budge as a director on 13 June 2017 (2 pages) |
15 June 2017 | Appointment of Ms Cecile Budge as a director on 13 June 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 September 2016 | Appointment of Mr Marc Rey as a director on 30 August 2016 (2 pages) |
20 September 2016 | Appointment of Mr Marc Rey as a director on 30 August 2016 (2 pages) |
19 September 2016 | Termination of appointment of Simon Cowell as a director on 30 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Simon Cowell as a director on 30 August 2016 (1 page) |
21 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 June 2015 | Appointment of Maria Isabel Chiclana as a secretary on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Maria Isabel Chiclana as a secretary on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Maria Isabel Chiclana as a secretary on 1 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Deanna Chechile as a secretary on 29 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Mark David Spillman as a director on 12 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Deanna Chechile as a secretary on 29 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Mark David Spillman as a director on 12 June 2015 (1 page) |
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
3 June 2014 | Registered office address changed from 7 Soho Square (5Th Floor) London W1D 3QB on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 7 Soho Square (5Th Floor) London W1D 3QB on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 7 Soho Square (5Th Floor) London W1D 3QB on 3 June 2014 (1 page) |
9 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
14 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 March 2013 | Director's details changed for Chief Executive Officer Simon Cowell on 22 September 2012 (2 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Chief Executive Officer Simon Cowell on 22 September 2012 (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
11 April 2012 | Memorandum and Articles of Association (5 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of company's objects (2 pages) |
11 April 2012 | Statement of company's objects (2 pages) |
11 April 2012 | Memorandum and Articles of Association (5 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Termination of appointment of Leslie Blodgett as a director (1 page) |
4 April 2012 | Appointment of Chief Executive Officer Simon Cowell as a director (2 pages) |
4 April 2012 | Termination of appointment of Leslie Blodgett as a director (1 page) |
4 April 2012 | Termination of appointment of Charles Bracher as a director (1 page) |
4 April 2012 | Appointment of Chief Executive Officer Simon Cowell as a director (2 pages) |
4 April 2012 | Termination of appointment of Charles Bracher as a director (1 page) |
4 April 2012 | Termination of appointment of Myles Mccormick as a director (1 page) |
4 April 2012 | Termination of appointment of Myles Mccormick as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages) |
25 January 2011 | Auditor's resignation (1 page) |
25 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Full accounts made up to 3 January 2010 (22 pages) |
17 January 2011 | Full accounts made up to 3 January 2010 (22 pages) |
17 January 2011 | Full accounts made up to 3 January 2010 (22 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
23 November 2010 | Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Mark David Spillman on 4 October 2010 (2 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2010 | Director's details changed for Myles Breen Mccormick on 10 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Myles Breen Mccormick on 10 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mark Spillman on 25 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Mark Spillman on 25 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Myles Breen Mccormick on 27 April 2010 (3 pages) |
21 June 2010 | Director's details changed for Myles Breen Mccormick on 27 April 2010 (3 pages) |
20 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
25 March 2010 | Director's details changed for Leslie Blodgett on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Leslie Blodgett on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Charles Bracher on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Myles Breen Mccormick on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Myles Breen Mccormick on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Charles Bracher on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mark Spillman on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mark Spillman on 24 March 2010 (2 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
4 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
23 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 January 2010 | Full accounts made up to 28 December 2008 (20 pages) |
18 January 2010 | Full accounts made up to 28 December 2008 (20 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from unit 6 scimitar park courtauld road basildon essex SS13 1ND (1 page) |
20 August 2009 | Secretary's change of particulars / deanna chechile / 10/08/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / deanna chechile / 10/08/2009 (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from unit 6 scimitar park courtauld road basildon essex SS13 1ND (1 page) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
28 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
5 November 2008 | Director appointed charles bracher logged form (2 pages) |
5 November 2008 | Appointment terminate, secretary myles mccormick logged form (1 page) |
5 November 2008 | Secretary appointed deanna chechile logged form (2 pages) |
5 November 2008 | Director appointed charles bracher logged form (2 pages) |
5 November 2008 | Director appointed mark spillman logged form (1 page) |
5 November 2008 | Director appointed mark spillman logged form (1 page) |
5 November 2008 | Appointment terminate, secretary myles mccormick logged form (1 page) |
5 November 2008 | Secretary appointed deanna chechile logged form (2 pages) |
4 November 2008 | Director appointed mark spillman (2 pages) |
4 November 2008 | Appointment terminated secretary myles mccormick (2 pages) |
4 November 2008 | Director appointed mark spillman (2 pages) |
4 November 2008 | Director appointed charles bracher (2 pages) |
4 November 2008 | Appointment terminated secretary myles mccormick (2 pages) |
4 November 2008 | Director appointed charles bracher (2 pages) |
4 November 2008 | Secretary appointed deanna chechile (2 pages) |
4 November 2008 | Secretary appointed deanna chechile (2 pages) |
23 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 March 2008 | Full accounts made up to 2 April 2007 (19 pages) |
11 March 2008 | Full accounts made up to 2 April 2007 (19 pages) |
11 March 2008 | Full accounts made up to 2 April 2007 (19 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
10 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Company name changed cosmeceuticals LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed cosmeceuticals LIMITED\certificate issued on 03/04/07 (2 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Nc inc already adjusted 22/03/06 (1 page) |
3 April 2006 | Nc inc already adjusted 22/03/06 (1 page) |
3 April 2006 | Ad 22/03/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
3 April 2006 | Ad 22/03/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
3 April 2006 | Resolutions
|
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 3 heybridge cottages roman road ingatestone essex CM4 9AE (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 3 heybridge cottages roman road ingatestone essex CM4 9AE (1 page) |
12 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
30 December 2003 | Amended accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Amended accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
19 March 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 March 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: the hay pollock centre josselin road basildon essex SS13 1PU (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: the hay pollock centre josselin road basildon essex SS13 1PU (1 page) |
7 April 1999 | Return made up to 08/03/99; no change of members
|
7 April 1999 | Return made up to 08/03/99; no change of members
|
13 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 July 1998 | Particulars of mortgage/charge (9 pages) |
15 July 1998 | Particulars of mortgage/charge (9 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
27 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
5 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 April 1996 | Ad 28/02/96--------- £ si 98@1 (2 pages) |
4 April 1996 | Ad 28/02/96--------- £ si 98@1 (2 pages) |
12 March 1996 | Return made up to 08/03/96; no change of members
|
12 March 1996 | Return made up to 08/03/96; no change of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
7 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
7 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
14 April 1994 | Company name changed M.D. formulations LIMITED\certificate issued on 15/04/94 (2 pages) |
14 April 1994 | Company name changed M.D. formulations LIMITED\certificate issued on 15/04/94 (2 pages) |
16 March 1993 | Memorandum and Articles of Association (10 pages) |
16 March 1993 | Memorandum and Articles of Association (10 pages) |
15 March 1993 | Company name changed neostrata uk LIMITED\certificate issued on 16/03/93 (2 pages) |
15 March 1993 | Company name changed neostrata uk LIMITED\certificate issued on 16/03/93 (2 pages) |
8 March 1993 | Incorporation (16 pages) |
8 March 1993 | Incorporation (16 pages) |