Company NameCetuem Cosmetics Ltd
DirectorsAndriana Hajivassiliou and John Christos Hajivassiliou
Company StatusActive
Company Number03811164
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)

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 NameMrs Andriana Hajivassiliou
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock B 115 Brunswick Park Road
London
N11 1EA
Director NameMr John Christos Hajivassiliou
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock B 115 Brunswick Park Road
London
N11 1EA
Secretary NameMrs Andriana Hajivassiliou
NationalityBritish
StatusCurrent
Appointed28 September 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock B 115 Brunswick Park Road
London
N11 1EA
Director NameChristakis John Vassiliou
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address90a Hadley Road
New Barnet
Herts
EN5 5QA
Director NameMario John Vassiliou
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address115 Brunswick Park Road
London
N11 1EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecetuem.com

Location

Registered Address115 Brunswick Park Road
London
N11 1EA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

26 at £1John Hajivassiliou
26.00%
Ordinary
25 at £1Mrs Andriana Hajivassiliou
25.00%
Ordinary
13 at £1Christakis John Hajivassiliou
13.00%
Ordinary
13 at £1Mario John Vassiliou
13.00%
Ordinary
12 at £1Michael John Fassilisu
12.00%
Ordinary
11 at £1Nicholas John Vassiliou
11.00%
Ordinary

Financials

Year2014
Net Worth£1,275
Cash£125
Current Liabilities£180,014

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

12 December 2001Delivered on: 21 December 2001
Satisfied on: 20 May 2005
Persons entitled: The Cyprus Popular Bank LTD

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

Filing History

25 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 September 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
12 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Return made up to 21/07/09; full list of members (5 pages)
9 September 2009Return made up to 21/07/09; full list of members (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 November 2008Return made up to 21/07/08; full list of members (5 pages)
18 November 2008Return made up to 21/07/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 August 2008Return made up to 21/07/07; full list of members (5 pages)
21 August 2008Return made up to 21/07/07; full list of members (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2006Return made up to 21/07/06; full list of members (3 pages)
3 October 2006Return made up to 21/07/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 July 2005Return made up to 21/07/05; full list of members (8 pages)
21 July 2005Return made up to 21/07/05; full list of members (8 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
9 September 2004Return made up to 21/07/04; full list of members (9 pages)
9 September 2004Return made up to 21/07/04; full list of members (9 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 July 2003Return made up to 21/07/03; full list of members (9 pages)
19 July 2003Return made up to 21/07/03; full list of members (9 pages)
3 September 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002Ad 01/03/01--------- £ si 99@1 (2 pages)
15 August 2002Ad 01/03/01--------- £ si 99@1 (2 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
13 September 2001Return made up to 21/07/01; full list of members (7 pages)
13 September 2001Return made up to 21/07/01; full list of members (7 pages)
4 July 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
20 March 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
20 March 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
9 August 2000Return made up to 21/07/00; full list of members (6 pages)
9 August 2000Return made up to 21/07/00; full list of members (6 pages)
9 November 1999Registered office changed on 09/11/99 from: 79 fairfield crescent edgware middlesex HA8 9AF (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 79 fairfield crescent edgware middlesex HA8 9AF (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
21 July 1999Incorporation (12 pages)
21 July 1999Incorporation (12 pages)