Derby
Derbyshire
DE23 8BS
Director Name | Mr Syed Rizwan Hasan Rizvi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 209a Upper Dale Road Derby DE23 8BS |
Director Name | Nazia Hasan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | 41 Cross Walks Road Lye Stourbridge DY9 8BG |
Director Name | Mohammed Bin Ashiq Rizvi |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | 78 Eton Grove London NW9 9LH |
Director Name | Rizwan Hasan Rizvi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Student |
Correspondence Address | 209a Upper Dale Road Derby Derbyshire DE23 8BS |
Director Name | Syed Farhan Rizvi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Marketing And Finance |
Correspondence Address | 90 Saint Thomass Road London N4 2QW |
Director Name | Mr Syed Hasan Rizvi |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 209a Upper Dale Road Derby Derbyshire DE23 8BS |
Secretary Name | Mrs Farhana Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209a Upper Dale Road Derby Derbyshire DE23 8BS |
Director Name | Syed Taifoor Rizvi |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Pakistani/British |
Status | Resigned |
Appointed | 10 January 1997(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 March 2006) |
Role | Private Service |
Correspondence Address | 90 Saint Thomass Road London N4 2QW |
Director Name | Mr Syed Farhan Rizvi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2008) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 209a Upper Dale Road Derby Derbyshire DE23 8BS |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.londoncosmeticscompany.co.uk |
---|
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,228 |
Cash | £22,371 |
Current Liabilities | £4,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
6 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Termination of appointment of Syed Hasan Rizvi as a director on 1 October 2019 (1 page) |
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
30 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
28 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
28 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 October 2014 | Appointment of Mr. Syed Rizwan Hasan Rizvi as a director on 10 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr. Syed Rizwan Hasan Rizvi as a director on 10 October 2014 (2 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
5 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
16 June 2009 | Appointment terminated director rizwan rizvi (1 page) |
16 June 2009 | Appointment terminated director rizwan rizvi (1 page) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
25 September 2008 | Appointment terminated director syed rizvi (1 page) |
25 September 2008 | Appointment terminated director syed rizvi (1 page) |
25 September 2008 | Director's change of particulars / syed rizvi / 20/09/2008 (2 pages) |
25 September 2008 | Director's change of particulars / syed rizvi / 20/09/2008 (2 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 April 2008 | Director appointed mr. Syed farhan rizvi (1 page) |
28 April 2008 | Director appointed mr. Syed farhan rizvi (1 page) |
31 January 2008 | Ad 01/01/08--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
31 January 2008 | Ad 01/01/08--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
31 January 2008 | Particulars of contract relating to shares (2 pages) |
31 January 2008 | Particulars 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 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
31 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 15/06/05; full list of members (3 pages) |
8 September 2005 | Return made up to 15/06/05; full list of members (3 pages) |
30 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
30 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 July 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
14 July 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
4 August 2003 | Return made up to 15/06/03; full list of members
|
4 August 2003 | Return made up to 15/06/03; full list of members
|
20 March 2003 | Registered office changed on 20/03/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
20 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
20 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members
|
28 June 2002 | Return made up to 15/06/02; full list of members
|
24 June 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 June 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
10 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
9 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
12 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
14 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
14 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (21 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (21 pages) |
20 August 1998 | Return made up to 15/06/98; full list of members (7 pages) |
20 August 1998 | Return made up to 15/06/98; full list of members (7 pages) |
10 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
10 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
1 August 1997 | Return made up to 15/06/97; no change of members (6 pages) |
1 August 1997 | Return made up to 15/06/97; no change of members (6 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
3 December 1996 | Director's particulars changed (2 pages) |
3 December 1996 | Director's particulars changed (2 pages) |
18 September 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
18 September 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
18 September 1996 | Return made up to 15/06/96; no change of members (6 pages) |
18 September 1996 | Return made up to 15/06/96; no change of members (6 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 43 york place edinburgh EH1 3HT (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 43 york place edinburgh EH1 3HT (1 page) |
20 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
20 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
8 June 1995 | Return made up to 15/06/95; full list of members (20 pages) |
8 June 1995 | Return made up to 15/06/95; full list of members (20 pages) |