Company NameThe London Cosmetics Company Limited
DirectorsFarhana Hasan and Syed Rizwan Hasan Rizvi
Company StatusActive
Company NumberSC151454
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMrs Farhana Hasan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(11 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address209a Upper Dale Road
Derby
Derbyshire
DE23 8BS
Director NameMr Syed Rizwan Hasan Rizvi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address209a Upper Dale Road
Derby
DE23 8BS
Director NameNazia Hasan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleHousewife
Correspondence Address41 Cross Walks Road
Lye
Stourbridge
DY9 8BG
Director NameMohammed Bin Ashiq Rizvi
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address78 Eton Grove
London
NW9 9LH
Director NameRizwan Hasan Rizvi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleStudent
Correspondence Address209a Upper Dale Road
Derby
Derbyshire
DE23 8BS
Director NameSyed Farhan Rizvi
Date of BirthMay 1971 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleMarketing And Finance
Correspondence Address90 Saint Thomass Road
London
N4 2QW
Director NameMr Syed Hasan Rizvi
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address209a Upper Dale Road
Derby
Derbyshire
DE23 8BS
Secretary NameMrs Farhana Hasan
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209a Upper Dale Road
Derby
Derbyshire
DE23 8BS
Director NameSyed Taifoor Rizvi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityPakistani/British
StatusResigned
Appointed10 January 1997(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2006)
RolePrivate Service
Correspondence Address90 Saint Thomass Road
London
N4 2QW
Director NameMr Syed Farhan Rizvi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address209a Upper Dale Road
Derby
Derbyshire
DE23 8BS
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2006(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2010)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.londoncosmeticscompany.co.uk

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£53,228
Cash£22,371
Current Liabilities£4,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

6 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Syed Hasan Rizvi as a director on 1 October 2019 (1 page)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
30 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200,000
(7 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200,000
(7 pages)
28 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
28 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200,000
(6 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200,000
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 October 2014Appointment of Mr. Syed Rizwan Hasan Rizvi as a director on 10 October 2014 (2 pages)
12 October 2014Appointment of Mr. Syed Rizwan Hasan Rizvi as a director on 10 October 2014 (2 pages)
25 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 100,000
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 100,000
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200,000
(5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200,000
(5 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 July 2009Return made up to 01/06/09; full list of members (5 pages)
5 July 2009Return made up to 01/06/09; full list of members (5 pages)
16 June 2009Appointment terminated director rizwan rizvi (1 page)
16 June 2009Appointment terminated director rizwan rizvi (1 page)
1 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
25 September 2008Appointment terminated director syed rizvi (1 page)
25 September 2008Appointment terminated director syed rizvi (1 page)
25 September 2008Director's change of particulars / syed rizvi / 20/09/2008 (2 pages)
25 September 2008Director's change of particulars / syed rizvi / 20/09/2008 (2 pages)
5 June 2008Return made up to 01/06/08; full list of members (5 pages)
5 June 2008Return made up to 01/06/08; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2008Director appointed mr. Syed farhan rizvi (1 page)
28 April 2008Director appointed mr. Syed farhan rizvi (1 page)
31 January 2008Ad 01/01/08--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages)
31 January 2008Ad 01/01/08--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages)
31 January 2008Particulars of contract relating to shares (2 pages)
31 January 2008Particulars of contract relating to shares (2 pages)
14 August 2007£ nc 100/200000 15/07/07 (2 pages)
14 August 2007£ nc 100/200000 15/07/07 (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
13 July 2007Return made up to 15/06/07; full list of members (3 pages)
13 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
31 July 2006Return made up to 15/06/06; full list of members (3 pages)
31 July 2006Return made up to 15/06/06; full list of members (3 pages)
20 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
8 September 2005Return made up to 15/06/05; full list of members (3 pages)
8 September 2005Return made up to 15/06/05; full list of members (3 pages)
30 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
30 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
14 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
14 July 2004Return made up to 15/06/04; full list of members (8 pages)
14 July 2004Return made up to 15/06/04; full list of members (8 pages)
4 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Registered office changed on 20/03/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
20 March 2003Registered office changed on 20/03/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
20 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
20 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
28 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
24 June 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
10 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
9 July 2001Return made up to 15/06/01; full list of members (7 pages)
9 July 2001Return made up to 15/06/01; full list of members (7 pages)
12 July 2000Return made up to 15/06/00; full list of members (7 pages)
12 July 2000Return made up to 15/06/00; full list of members (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (20 pages)
27 April 2000Full accounts made up to 30 June 1999 (20 pages)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
14 July 1999Return made up to 15/06/99; no change of members (6 pages)
14 July 1999Return made up to 15/06/99; no change of members (6 pages)
7 January 1999Full accounts made up to 30 June 1998 (21 pages)
7 January 1999Full accounts made up to 30 June 1998 (21 pages)
20 August 1998Return made up to 15/06/98; full list of members (7 pages)
20 August 1998Return made up to 15/06/98; full list of members (7 pages)
10 July 1998Full accounts made up to 30 June 1997 (10 pages)
10 July 1998Full accounts made up to 30 June 1997 (10 pages)
1 August 1997Return made up to 15/06/97; no change of members (6 pages)
1 August 1997Return made up to 15/06/97; no change of members (6 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
3 December 1996Director's particulars changed (2 pages)
3 December 1996Director's particulars changed (2 pages)
18 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
18 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
18 September 1996Return made up to 15/06/96; no change of members (6 pages)
18 September 1996Return made up to 15/06/96; no change of members (6 pages)
2 August 1996Registered office changed on 02/08/96 from: 43 york place edinburgh EH1 3HT (1 page)
2 August 1996Registered office changed on 02/08/96 from: 43 york place edinburgh EH1 3HT (1 page)
20 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
22 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Return made up to 15/06/95; full list of members (20 pages)
8 June 1995Return made up to 15/06/95; full list of members (20 pages)