Company NameBond Street Cosmetics Limited
Company StatusActive
Company Number03701583
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Previous NameMarondawn 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 NameRaymond Philip Carroll
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 1999(1 week after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Leopardstown Drive
Blackrock
Co Dublin
A94 N520
Director NameMr Jonathan James Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(1 week after company formation)
Appointment Duration25 years, 2 months
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence AddressChalfont
Waverley Avenue
Fleet
Hants
GU51 4NW
Director NameBarry Douglas Wade
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(1 week after company formation)
Appointment Duration25 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 Rayleigh Road
Benfleet
Essex
SS7 3YP
Secretary NameRaymond Philip Carroll
NationalityIrish
StatusCurrent
Appointed02 February 1999(1 week after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Leopardstown Drive
Blackrock
Co Dublin
A94 N520
Director NameKurt Elias Baroudi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityLebanese
StatusResigned
Appointed02 February 1999(1 week after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 55 Primrose Hill Road
London
NW3 3EA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

275 at £1Mr Mohammed Fakeri
5.50%
Ordinary
275 at £1Mr Payam Fakeri
5.50%
Ordinary
1.1k at £1Incorporation Of Allied Marketing Associates LTD
22.00%
Ordinary
700 at £1Mr Barry Douglas Wade
14.00%
Ordinary
700 at £1Mr Jonathan James Osborne
14.00%
Ordinary
700 at £1Mr Kurt Baroudi
14.00%
Ordinary
700 at £1Mr Raymond Philip Carroll
14.00%
Ordinary
550 at £1Mr Mostafa Zokael Ashtiani
11.00%
Ordinary

Financials

Year2014
Net Worth£215,827
Cash£58,702
Current Liabilities£17,829

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
4 November 2019Secretary's details changed for Raymond Philip Carroll on 4 November 2019 (1 page)
4 November 2019Director's details changed for Raymond Philip Carroll on 4 November 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
4 November 2019Director's details changed for Raymond Philip Carroll on 4 November 2019 (2 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Second filing of Confirmation Statement dated 26/01/2018 (4 pages)
14 February 2018Confirmation statement made on 26 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 11/05/2018.
(4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,000
(7 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,000
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(7 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(7 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Termination of appointment of Kurt Baroudi as a director (1 page)
13 June 2011Termination of appointment of Kurt Baroudi as a director (1 page)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
2 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 March 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
11 February 2010Director's details changed for Raymond Philip Carroll on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Raymond Philip Carroll on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Barry Douglas Wade on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Kurt Elias Baroudi on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Barry Douglas Wade on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Kurt Elias Baroudi on 11 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2009Return made up to 26/01/09; full list of members (6 pages)
3 February 2009Return made up to 26/01/09; full list of members (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 26/01/08; full list of members (4 pages)
14 February 2008Return made up to 26/01/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 26/01/07; full list of members (4 pages)
12 March 2007Return made up to 26/01/07; full list of members (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 26/01/06; full list of members (7 pages)
7 February 2006Return made up to 26/01/06; full list of members (7 pages)
7 February 2006Director's particulars changed (1 page)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2005Return made up to 26/01/05; full list of members (7 pages)
2 February 2005Return made up to 26/01/05; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 26/01/04; full list of members (7 pages)
12 February 2004Return made up to 26/01/04; full list of members (7 pages)
8 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 26/01/03; no change of members (5 pages)
17 March 2003Return made up to 26/01/03; no change of members (5 pages)
31 May 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 May 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 26/01/02; full list of members (7 pages)
6 March 2002Return made up to 26/01/02; full list of members (7 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 March 2001Registered office changed on 05/03/01 from: 1 conduit street london W1R 9TG (1 page)
5 March 2001Return made up to 26/01/01; no change of members (5 pages)
5 March 2001Registered office changed on 05/03/01 from: 1 conduit street london W1R 9TG (1 page)
5 March 2001Return made up to 26/01/01; no change of members (5 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000Director's particulars changed (1 page)
30 March 2000Return made up to 26/01/00; full list of members (6 pages)
30 March 2000Return made up to 26/01/00; full list of members (6 pages)
30 March 2000Director's particulars changed (1 page)
10 September 1999Registered office changed on 10/09/99 from: 23 bridford mews london W1N 1LQ (1 page)
10 September 1999Registered office changed on 10/09/99 from: 23 bridford mews london W1N 1LQ (1 page)
6 June 1999Registered office changed on 06/06/99 from: 147 kings road fleet hampshire GU13 9DS (1 page)
6 June 1999Registered office changed on 06/06/99 from: 147 kings road fleet hampshire GU13 9DS (1 page)
18 March 1999Ad 10/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 March 1999£ nc 100/5000 10/02/99 (1 page)
18 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 March 1999Ad 10/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 March 1999£ nc 100/5000 10/02/99 (1 page)
18 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 31 corsham street london N1 6DR (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 31 corsham street london N1 6DR (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
9 February 1999Company name changed marondawn LIMITED\certificate issued on 10/02/99 (2 pages)
9 February 1999Company name changed marondawn LIMITED\certificate issued on 10/02/99 (2 pages)
26 January 1999Incorporation (18 pages)
26 January 1999Incorporation (18 pages)