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.
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 | : |
|
Registered Address | : | Hutchison House 5 Hester Road, Battersea, London, SW11 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN | Secretary | 30 November 2005 | Active |
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN | Director | 11 May 2022 | Active |
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN | Director | 01 October 2015 | Active |
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN | Director | 11 December 2006 | Active |
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN | Director | 11 December 2006 | Active |
Priors Court, Sunnyfield, Broadclyst, EX5 3EW | Secretary | 10 April 1997 | Active |
The Yews, Main Street Murcott, Kidlington, OX5 2RE | Secretary | 01 June 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 10 April 1997 | Active |
Priors Court, Sunnyfield, Broadclyst, EX5 3EW | Director | 10 April 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 10 April 1997 | Active |
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN | Director | 01 February 2009 | Active |
The Yews, Main Street Murcott, Kidlington, OX5 2RE | Director | 01 June 1999 | Active |
22 Bears Rails Park, Old Windsor, Windsor, SL4 2HN | Director | 10 April 1997 | Active |
Hutchison House, 5 Hester Road, Battersea, SW11 4AN | Director | 10 April 1997 | Active |
8a Mountain Lodge, 44 Mount Kellett Road The Peak, Hong Kong, FOREIGN | Director | 30 November 2005 | Active |
Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN | Director | 31 January 2012 | Active |
,Flat 27a, Block 1, Grand Garden, 61 South Bay Road, Hong Kong, FOREIGN | Director | 30 November 2005 | Active |
Low Garth Church Lane, Collingham, Wetherby, England, LS22 5AU | Director | 10 April 1997 | Active |
68 Macdonnell Road, 6a Best View Court, Mid-Level, | Director | 01 May 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change sail address company with old address new address. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type full. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Officers | Appoint person director company with name date. | Download |
2015-06-22 | Accounts | Accounts with accounts type full. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-25 | Officers | Termination director company with name termination date. | Download |
2014-10-02 | Accounts | Accounts with accounts type full. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.