Company NameAtsutsi Limited
DirectorPaul Yacomine
Company StatusActive
Company Number03519589
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Previous NameAlchemist Cosmetics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Paul Yacomine
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed02 March 1998(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressForward Space Old Church School
Butts Hill
Frome
BA11 1HR
Secretary NameDu Gua Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 November 2013(15 years, 8 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address5 Ferrymans Quay William Morris Way
London
SW6 2UT
Secretary NameMrs Lesley Alexander
StatusResigned
Appointed01 March 2011(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLa Corporate Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address7 Ivebury Court 325 Latimer Road
London
W10 6RA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBKL Company Services Limited (Corporation)
StatusResigned
Appointed17 April 2002(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2003)
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameLa Corporate Ltd (Corporation)
StatusResigned
Appointed01 January 2003(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Paul Yacomine
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 March 2018Director's details changed for Mr Paul Yacomine on 1 March 2018 (2 pages)
28 March 2018Registered office address changed from 19, Ink Building 130-136 Barlby Road London W10 6DR England to Forward Space Old Church School Butts Hill Frome BA11 1HR on 28 March 2018 (1 page)
28 March 2018Change of details for Mr Paul Yacomine as a person with significant control on 1 March 2018 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 March 2016Director's details changed for Paul Yacomine on 3 March 2015 (2 pages)
20 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 March 2016Director's details changed for Paul Yacomine on 3 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Registered office address changed from No 10 the Ink Building 130 - 136 Barlby Road London W10 6DR to 19, Ink Building 130-136 Barlby Road London W10 6DR on 6 October 2015 (1 page)
6 October 2015Registered office address changed from No 10 the Ink Building 130 - 136 Barlby Road London W10 6DR to 19, Ink Building 130-136 Barlby Road London W10 6DR on 6 October 2015 (1 page)
6 October 2015Registered office address changed from No 10 the Ink Building 130 - 136 Barlby Road London W10 6DR to 19, Ink Building 130-136 Barlby Road London W10 6DR on 6 October 2015 (1 page)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
29 March 2014Appointment of Du Gua Secretaries Ltd as a secretary (2 pages)
29 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
29 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
29 March 2014Appointment of Du Gua Secretaries Ltd as a secretary (2 pages)
29 March 2014Termination of appointment of Lesley Alexander as a secretary (1 page)
29 March 2014Termination of appointment of Lesley Alexander as a secretary (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Secretary's details changed for Mrs Lesley Alexander on 17 May 2013 (2 pages)
17 June 2013Secretary's details changed for Mrs Lesley Alexander on 17 May 2013 (2 pages)
17 June 2013Secretary's details changed for Mrs Lesley Alexander on 17 May 2013 (2 pages)
17 June 2013Secretary's details changed for Mrs Lesley Alexander on 17 May 2013 (2 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 March 2011Appointment of Mrs Lesley Alexander as a secretary (2 pages)
7 March 2011Appointment of Mrs Lesley Alexander as a secretary (2 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 12 Barlby Gardens London W10 5LW United Kingdom on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 12 Barlby Gardens London W10 5LW United Kingdom on 29 November 2010 (1 page)
29 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Paul Yacomine on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Paul Yacomine on 1 October 2009 (2 pages)
15 April 2010Termination of appointment of La Corporate Ltd as a secretary (1 page)
15 April 2010Director's details changed for Paul Yacomine on 1 October 2009 (2 pages)
15 April 2010Termination of appointment of La Corporate Ltd as a secretary (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 August 2009Registered office changed on 14/08/2009 from 35 ballards lane finchley london N3 1XW (1 page)
14 August 2009Registered office changed on 14/08/2009 from 35 ballards lane finchley london N3 1XW (1 page)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
7 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 March 2006Return made up to 02/03/06; full list of members (2 pages)
7 March 2006Return made up to 02/03/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 September 2005Registered office changed on 07/09/05 from: 7 ivebury court 325 latimer road london W10 6RA (1 page)
7 September 2005Registered office changed on 07/09/05 from: 7 ivebury court 325 latimer road london W10 6RA (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2005Return made up to 02/03/05; full list of members (6 pages)
16 March 2005Return made up to 02/03/05; full list of members (6 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2004Return made up to 02/03/04; full list of members (6 pages)
17 March 2004Return made up to 02/03/04; full list of members (6 pages)
9 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/03
(6 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/03
(6 pages)
20 May 2003Secretary resigned (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 July 2002Return made up to 02/03/02; full list of members (5 pages)
16 July 2002Return made up to 02/03/02; full list of members (5 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 7 iveburt court 325 latimer road london W10 6RA (1 page)
22 May 2002Registered office changed on 22/05/02 from: 7 iveburt court 325 latimer road london W10 6RA (1 page)
25 March 2002Registered office changed on 25/03/02 from: alexander & co 7 ivebury court 325 latimer road london W10 6RA (1 page)
25 March 2002Registered office changed on 25/03/02 from: alexander & co 7 ivebury court 325 latimer road london W10 6RA (1 page)
10 December 2001Company name changed alchemist cosmetics LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed alchemist cosmetics LIMITED\certificate issued on 10/12/01 (2 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 02/03/01; full list of members (6 pages)
25 April 2001Return made up to 02/03/01; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 2000 (1 page)
26 July 2000Full accounts made up to 31 March 2000 (1 page)
13 April 2000Return made up to 02/03/00; full list of members (6 pages)
13 April 2000Return made up to 02/03/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 March 1999 (1 page)
16 December 1999Full accounts made up to 31 March 1999 (1 page)
17 May 1999Return made up to 02/03/99; full list of members (6 pages)
17 May 1999Return made up to 02/03/99; full list of members (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
2 March 1998Incorporation (20 pages)
2 March 1998Incorporation (20 pages)