Rue De Lausanne
Geneva 1202
Switzerland
Director Name | Mr Patrick Hans Spillmann |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 04 January 1999(3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Terrace London W13 3PG |
Secretary Name | Mr Patrick Hans Spillmann |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 01 May 2008(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Terrace London W13 3PG |
Director Name | Mr Derek James Allen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill George Road Kingston Upon Thames Surrey KT2 7NU |
Director Name | Antoine Roland Spillmann |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 23 years (resigned 29 January 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Le Fief Cheserex 1275 Switzerland |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Director Name | Citilegal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2000) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2000) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2010) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | so-cosmetics.com |
---|
Registered Address | 3rd Floor Congress House Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
2 at £1 | Parfum & Vogue LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£583,318 |
Cash | £19,041 |
Current Liabilities | £2,730,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
9 October 2019 | Delivered on: 9 October 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
28 January 2010 | Delivered on: 3 February 2010 Persons entitled: Griffin Housing Association Limited Classification: Rent deposit deed Secured details: £7,500.00 due or to become due from the company to the chargee. Particulars: The rent deposit of £7,500 see image for full details. Outstanding |
21 July 1999 | Delivered on: 23 July 1999 Satisfied on: 20 August 2004 Persons entitled: J Lyons & Company Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21 july 1999. Particulars: The sum of £7,500. Fully Satisfied |
14 April 1999 | Delivered on: 22 April 1999 Satisfied on: 12 August 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
8 April 2023 | Full accounts made up to 31 March 2022 (26 pages) |
10 March 2023 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
21 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 March 2021 (26 pages) |
2 February 2022 | Termination of appointment of Antoine Roland Spillmann as a director on 29 January 2022 (1 page) |
8 December 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
19 September 2021 | Satisfaction of charge 3 in full (1 page) |
16 September 2021 | Satisfaction of charge 036449230004 in full (1 page) |
13 July 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
9 October 2019 | Registration of charge 036449230004, created on 9 October 2019 (8 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Secretary's details changed for Mr Patrick Hans Spillman on 9 October 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Patrick Hans Spillman on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Patrick Hans Spillman on 9 October 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Mr Patrick Hans Spillman on 9 October 2017 (1 page) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
10 October 2016 | Termination of appointment of Derek James Allen as a director on 31 March 2016 (1 page) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
10 October 2016 | Termination of appointment of Derek James Allen as a director on 31 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Registered office address changed from 130 Bush Hill London N21 2BS England to 3rd Floor Congress House Lyon Road Harrow HA1 2EN on 12 November 2015 (1 page) |
12 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Registered office address changed from 130 Bush Hill London N21 2BS England to 3rd Floor Congress House Lyon Road Harrow HA1 2EN on 12 November 2015 (1 page) |
12 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to 130 Bush Hill London N21 2BS on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to 130 Bush Hill London N21 2BS on 12 December 2014 (1 page) |
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 October 2010 | Director's details changed for Patrick Hans Spillman on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Patrick Hans Spillman on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Karim Gangji on 1 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
26 October 2010 | Director's details changed for Mr Derek James Allen on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Antoine Roland Spillmann on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Derek James Allen on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Antoine Roland Spillmann on 1 October 2010 (2 pages) |
26 October 2010 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
26 October 2010 | Director's details changed for Patrick Hans Spillman on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Karim Gangji on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Antoine Roland Spillmann on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Derek James Allen on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Karim Gangji on 1 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 06/10/08; full list of members (7 pages) |
22 December 2008 | Return made up to 06/10/08; full list of members (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Secretary appointed patrick spillman (2 pages) |
22 May 2008 | Secretary appointed patrick spillman (2 pages) |
25 January 2008 | Return made up to 06/10/07; full list of members (8 pages) |
25 January 2008 | Return made up to 06/10/07; full list of members (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 December 2006 | Return made up to 06/10/06; full list of members
|
6 December 2006 | Return made up to 06/10/06; full list of members
|
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 06/10/05; full list of members (8 pages) |
8 February 2006 | Return made up to 06/10/05; full list of members (8 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 May 2005 | Return made up to 06/10/04; full list of members
|
11 May 2005 | Return made up to 06/10/04; full list of members
|
16 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
16 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Return made up to 06/10/03; full list of members
|
20 October 2003 | Return made up to 06/10/03; full list of members
|
29 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
29 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
18 October 2002 | Return made up to 06/10/02; full list of members
|
18 October 2002 | Return made up to 06/10/02; full list of members
|
7 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: 50 broadway westminster london SW1H 0BL (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 50 broadway westminster london SW1H 0BL (1 page) |
12 December 2001 | Return made up to 06/10/01; full list of members
|
12 December 2001 | Return made up to 06/10/01; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Return made up to 06/10/00; full list of members
|
24 November 2000 | Registered office changed on 24/11/00 from: 36 whitefriars street london EC4Y 8BH (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 36 whitefriars street london EC4Y 8BH (1 page) |
24 November 2000 | Return made up to 06/10/00; full list of members
|
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
6 March 2000 | Return made up to 06/10/99; full list of members (7 pages) |
6 March 2000 | Return made up to 06/10/99; full list of members (7 pages) |
11 January 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
11 January 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
15 January 1999 | Company name changed choicebay LIMITED\certificate issued on 18/01/99 (2 pages) |
15 January 1999 | Company name changed choicebay LIMITED\certificate issued on 18/01/99 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
6 October 1998 | Incorporation (15 pages) |
6 October 1998 | Incorporation (15 pages) |