UKBizDB.co.uk

THE EYELASH DESIGN COMPANY LIMITED

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

This company is commonly known as The Eyelash Design Company Limited. The company was founded 17 years ago and was given the registration number 05908064. The firm's registered office is in LOUGHTON. You can find them at 38d Chigwell Lane, , Loughton, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:THE EYELASH DESIGN COMPANY LIMITED
Company Number:05908064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:38d Chigwell Lane, Loughton, England, IG10 3NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38d, Chigwell Lane, Loughton, United Kingdom, IG10 3NY

Director31 January 2022Active
58, Peregrine Road, Ilford, IG6 3SZ

Director16 August 2006Active
38d, Chigwell Lane, Loughton, England, IG10 3NY

Director22 February 2022Active
38d, Chigwell Lane, Loughton, England, IG10 3NY

Director16 August 2006Active
The Little Cottage, Fullers End, Elsenham, Nr Bishops Stortford, CM22 6EA

Secretary16 August 2006Active
38d, Chigwell Lane, Loughton, England, IG10 3NY

Director16 August 2006Active
38d, Chigwell Lane, Loughton, England, IG10 3NY

Director16 August 2006Active

People with Significant Control

Fuller Brook Limited
Notified on:10 September 2018
Status:Active
Country of residence:England
Address:38d Chigwell Lane, Chigwell Lane, Loughton, England, IG10 3NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Christina Alexandra Jenkins
Notified on:01 August 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:38d, Chigwell Lane, Loughton, England, IG10 3NY
Nature of control:
  • Significant influence or control
Mrs Beverly Alison Piper
Notified on:01 August 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:38d, Chigwell Lane, Loughton, England, IG10 3NY
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.