ORGANIC COLOUR SYSTEMS LIMITED
HERB INTERNATIONAL DISTRIBUTION LIMITED

Hellopages » Greater London » Westminster » W1U 7GB
Company number 02994786
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address 64 BAKER STREET, LONDON, W1U 7GB
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Mark D'arcy as a director on 13 October 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 . The most likely internet sites of ORGANIC COLOUR SYSTEMS LIMITED are www.organiccoloursystems.co.uk, and www.organic-colour-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Organic Colour Systems Limited is a Private Limited Company. The company registration number is 02994786. Organic Colour Systems Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Organic Colour Systems Limited is 64 Baker Street London W1u 7gb. . PERFITT, Raoul John is a Secretary of the company. BISHOP, Ian is a Director of the company. D'ARCY, Mark is a Director of the company. PERFITT, Raoul John is a Director of the company. Secretary REDFORD, Peter Nathan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FARRANT, Richard Nicholas has been resigned. Director LANDRETH, Stephen Charles has been resigned. Director REDFORD, Peter Nathan has been resigned. Director TAYLOR, Stuart Mackay has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
PERFITT, Raoul John
Appointed Date: 28 June 1996

Director
BISHOP, Ian
Appointed Date: 02 December 2015
58 years old

Director
D'ARCY, Mark
Appointed Date: 13 October 2016
50 years old

Director
PERFITT, Raoul John
Appointed Date: 28 June 1996
59 years old

Resigned Directors

Secretary
REDFORD, Peter Nathan
Resigned: 28 June 1996
Appointed Date: 21 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 1995
Appointed Date: 25 November 1994

Director
FARRANT, Richard Nicholas
Resigned: 02 December 2015
Appointed Date: 27 April 2005
68 years old

Director
LANDRETH, Stephen Charles
Resigned: 30 June 2009
Appointed Date: 27 April 2005
72 years old

Director
REDFORD, Peter Nathan
Resigned: 28 June 1996
Appointed Date: 21 February 1995
82 years old

Director
TAYLOR, Stuart Mackay
Resigned: 31 March 2005
Appointed Date: 21 February 1995
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 February 1995
Appointed Date: 25 November 1994

ORGANIC COLOUR SYSTEMS LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 30 June 2016
18 Oct 2016
Appointment of Mr Mark D'arcy as a director on 13 October 2016
07 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

29 Dec 2015
Accounts for a dormant company made up to 30 June 2015
02 Dec 2015
Termination of appointment of Richard Nicholas Farrant as a director on 2 December 2015
...
... and 59 more events
03 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1995
Registered office changed on 01/03/95 from: classic house 174-180 old street london EC1V 9BP

25 Nov 1994
Incorporation
25 Nov 1994
Incorporation

ORGANIC COLOUR SYSTEMS LIMITED Charges

19 January 2015
Charge code 0299 4786 0002
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 October 2003
Debenture
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…