London
W1T 6QW
Director Name | Mr Patrick O'Sullivan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2010(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mary Cliona O'Sullivan |
---|---|
Status | Current |
Appointed | 29 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 72336133 |
---|---|
Telephone region | London |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£581,603 |
Cash | £1,290 |
Current Liabilities | £593,727 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
16 January 2017 | Delivered on: 25 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 August 2012 | Delivered on: 31 August 2012 Persons entitled: Coutts & Company 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 see image for full details. Outstanding |
19 June 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
21 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
21 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
1 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 February 2017 | Satisfaction of charge 1 in full (4 pages) |
24 February 2017 | Satisfaction of charge 1 in full (4 pages) |
25 January 2017 | Registration of charge 071986100002, created on 16 January 2017 (18 pages) |
25 January 2017 | Registration of charge 071986100002, created on 16 January 2017 (18 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 August 2015 | Registered office address changed from C/O Arthur G Mead Adam House, 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O Arthur G Mead Adam House, 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
1 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 August 2012 | Appointment of Mary Cliona O'sullivan as a secretary (1 page) |
29 August 2012 | Appointment of Mary Cliona O'sullivan as a secretary (1 page) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Director's details changed for Mr Partrick O'sullivan on 22 March 2010 (2 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 22 March 2010
|
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 22 March 2010
|
21 April 2011 | Director's details changed for Mr Partrick O'sullivan on 22 March 2010 (2 pages) |
9 June 2010 | Company name changed cosmet designs LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Company name changed cosmet designs LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Appointment of Mrs Mary Cliona O'sullivan as a director (2 pages) |
3 June 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Appointment of Mr Partrick O'sullivan as a director (2 pages) |
3 June 2010 | Current accounting period shortened from 31 March 2011 to 31 July 2010 (1 page) |
3 June 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Appointment of Mr Partrick O'sullivan as a director (2 pages) |
3 June 2010 | Appointment of Mrs Mary Cliona O'sullivan as a director (2 pages) |
3 June 2010 | Current accounting period shortened from 31 March 2011 to 31 July 2010 (1 page) |
12 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
12 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
22 March 2010 | Incorporation
|
22 March 2010 | Incorporation
|