This company is commonly known as Bond Street Cosmetics Limited. The company was founded 25 years ago and was given the registration number 03701583. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | BOND STREET COSMETICS LIMITED |
---|---|---|
Company Number | : | 03701583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Leopardstown Drive, Blackrock, Ireland, A94 N520 | Secretary | 02 February 1999 | Active |
26, Leopardstown Drive, Blackrock, Ireland, A94 N520 | Director | 02 February 1999 | Active |
Chalfont, Waverley Avenue, Fleet, GU51 4NW | Director | 02 February 1999 | Active |
146 Rayleigh Road, Benfleet, SS7 3YP | Director | 02 February 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 26 January 1999 | Active |
Flat 28 55 Primrose Hill Road, London, NW3 3EA | Director | 02 February 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 26 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Resolution | Resolution. | Download |
2024-04-15 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-11-04 | Officers | Change person secretary company with change date. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Miscellaneous | Legacy. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.