COSMETICS A LA CARTE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 4AS

Company number 01112024
Status Active
Incorporation Date 7 May 1973
Company Type Private Limited Company
Address 102 AVRO HOUSE, HAVELOCK TERRACE, LONDON, SW8 4AS
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations, 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Director's details changed for Mr Robert Cecil Gifford Dodds on 17 March 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of COSMETICS A LA CARTE LIMITED are www.cosmeticsalacarte.co.uk, and www.cosmetics-a-la-carte.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Cosmetics A La Carte Limited is a Private Limited Company. The company registration number is 01112024. Cosmetics A La Carte Limited has been working since 07 May 1973. The present status of the company is Active. The registered address of Cosmetics A La Carte Limited is 102 Avro House Havelock Terrace London Sw8 4as. . SANDERS, Hermione Lynne Cecilia is a Secretary of the company. DODDS, Robert Cecil Gifford is a Director of the company. SANDERS, Hermione Lynne Cecilia is a Director of the company. Secretary WALES, Gregory John has been resigned. Director SANDERS, Roger William has been resigned. Director STEWART, Christina Margaret has been resigned. Director WALES, Gregory John has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors


Director
DODDS, Robert Cecil Gifford
Appointed Date: 20 October 2015
68 years old

Director

Resigned Directors

Secretary
WALES, Gregory John
Resigned: 10 January 1992

Director
SANDERS, Roger William
Resigned: 17 January 1992
76 years old

Director
STEWART, Christina Margaret
Resigned: 01 June 2009
92 years old

Director
WALES, Gregory John
Resigned: 17 January 1992
75 years old

Persons With Significant Control

Mr Robert Cecil Gifford Dodds
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hermione Lynne Cecilia Sanders
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COSMETICS A LA CARTE LIMITED Events

23 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 Mar 2017
Director's details changed for Mr Robert Cecil Gifford Dodds on 17 March 2017
17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jul 2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 54,740

...
... and 93 more events
13 Jan 1988
Registered office changed on 13/01/88 from: 16 motcomb street london SW1 8XL

04 Jan 1988
Declaration of satisfaction of mortgage/charge

23 Dec 1987
Declaration of satisfaction of mortgage/charge

05 Feb 1987
Accounts for a small company made up to 31 May 1986

05 Feb 1987
Return made up to 03/09/86; full list of members

COSMETICS A LA CARTE LIMITED Charges

20 October 1988
Mortgage
Delivered: 25 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold -196 motcomb street, london sw 1 together with all…
16 October 1985
Mortgage
Delivered: 6 November 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/Hold 16 motcomb street london SW7.