UKBizDB.co.uk

THE COSMETIC SHOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Cosmetic Shop Limited. The company was founded 27 years ago and was given the registration number 03348613. The firm's registered office is in LONDON. You can find them at Hutchison House 5 Hester Road, Battersea, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE COSMETIC SHOP LIMITED
Company Number:03348613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hutchison House 5 Hester Road, Battersea, London, SW11 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN

Secretary30 November 2005Active
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN

Director11 May 2022Active
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN

Director01 October 2015Active
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN

Director11 December 2006Active
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN

Director11 December 2006Active
Priors Court, Sunnyfield, Broadclyst, EX5 3EW

Secretary10 April 1997Active
The Yews, Main Street Murcott, Kidlington, OX5 2RE

Secretary01 June 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 April 1997Active
Priors Court, Sunnyfield, Broadclyst, EX5 3EW

Director10 April 1997Active
120 East Road, London, N1 6AA

Nominee Director10 April 1997Active
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN

Director01 February 2009Active
The Yews, Main Street Murcott, Kidlington, OX5 2RE

Director01 June 1999Active
22 Bears Rails Park, Old Windsor, Windsor, SL4 2HN

Director10 April 1997Active
Hutchison House, 5 Hester Road, Battersea, SW11 4AN

Director10 April 1997Active
8a Mountain Lodge, 44 Mount Kellett Road The Peak, Hong Kong, FOREIGN

Director30 November 2005Active
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN

Director31 January 2012Active
,Flat 27a, Block 1, Grand Garden, 61 South Bay Road, Hong Kong, FOREIGN

Director30 November 2005Active
Low Garth Church Lane, Collingham, Wetherby, England, LS22 5AU

Director10 April 1997Active
68 Macdonnell Road, 6a Best View Court, Mid-Level,

Director01 May 2008Active

People with Significant Control

Merchant Retail Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Address

Change sail address company with old address new address.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Officers

Appoint person director company with name date.

Download
2015-06-22Accounts

Accounts with accounts type full.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Officers

Termination director company with name termination date.

Download
2014-10-02Accounts

Accounts with accounts type full.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.