COSMETICS A LA CARTE LIMITED

Register to unlock more data on OkredoRegister

COSMETICS A LA CARTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01112024

Incorporation date

07/05/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

192 Pavilion Road Sloane Square, London SW3 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon15/04/2026
Change of details for Mrs Hermione Lynne Cecilia Sanders as a person with significant control on 2026-04-01
dot icon15/04/2026
Director's details changed for Mrs Hermione Lynne Cecilia Sanders on 2026-04-01
dot icon25/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon26/03/2025
Director's details changed for Mrs Hermione Lynne Cecilia Sanders on 2025-03-24
dot icon26/03/2025
Change of details for Mrs Hermione Lynne Cecilia Sanders as a person with significant control on 2025-03-24
dot icon26/03/2025
Secretary's details changed for Hermione Lynne Cecilia Sanders on 2025-03-24
dot icon26/03/2025
Change of details for Mrs Hermione Lynne Cecilia Sanders as a person with significant control on 2025-03-24
dot icon26/03/2025
Director's details changed for Mrs Hermione Lynne Cecilia Sanders on 2025-03-24
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/08/2023
Registered office address changed from 192 Pavillion Road Sloane Square London SW3 2BF England to 192 Pavilion Road Sloane Square London SW3 2BF on 2023-08-24
dot icon18/08/2023
Registered office address changed from 192 Pavillion Road Sloane Square London SW3 2BF England to 192 Pavillion Road Sloane Square London SW3 2BF on 2023-08-18
dot icon11/08/2023
Registered office address changed from 102 Avro House Havelock Terrace London SW8 4AS to 192 Pavillion Road Sloane Square London SW3 2BF on 2023-08-11
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon18/03/2020
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon23/03/2017
Director's details changed for Mr Robert Cecil Gifford Dodds on 2017-03-17
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/07/2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon12/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/11/2015
Resolutions
dot icon18/11/2015
Particulars of variation of rights attached to shares
dot icon18/11/2015
Change of share class name or designation
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon04/11/2015
Appointment of Mr Robert Cecil Gifford Dodds as a director on 2015-10-20
dot icon31/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/09/2013
Secretary's details changed for Hermione Lynne Cecilia Sanders on 2013-08-21
dot icon04/09/2013
Director's details changed for Hermione Lynne Cecilia Sanders on 2013-08-21
dot icon21/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon27/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon11/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Register inspection address has been changed
dot icon15/09/2009
Director and secretary's change of particulars / hermione sanders / 28/08/2009
dot icon15/09/2009
Director and secretary's change of particulars / hermione sanders / 28/08/2009
dot icon25/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/07/2009
Memorandum and Articles of Association
dot icon20/07/2009
Resolutions
dot icon19/06/2009
Appointment terminated director christina stewart
dot icon09/04/2009
Return made up to 17/03/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 17/03/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/03/2007
Return made up to 17/03/07; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon15/03/2006
Return made up to 17/03/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/04/2005
Return made up to 17/03/05; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon07/04/2004
Return made up to 17/03/04; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon09/04/2003
Return made up to 17/03/03; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon21/03/2002
Return made up to 17/03/02; full list of members
dot icon20/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon09/04/2001
Return made up to 28/03/01; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-05-31
dot icon06/06/2000
Return made up to 28/03/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-05-31
dot icon21/04/1999
Return made up to 28/03/99; no change of members
dot icon21/08/1998
Full accounts made up to 1998-05-31
dot icon19/05/1998
Return made up to 28/03/98; full list of members
dot icon30/10/1997
Full accounts made up to 1997-05-31
dot icon20/05/1997
Return made up to 28/03/97; no change of members
dot icon23/07/1996
Full accounts made up to 1996-05-31
dot icon14/04/1996
Return made up to 28/03/96; full list of members
dot icon17/10/1995
Full accounts made up to 1995-05-31
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Secretary's particulars changed
dot icon06/02/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1994-05-31
dot icon19/07/1994
Auditor's resignation
dot icon19/07/1994
Notice of resolution removing auditor
dot icon19/07/1994
Director's particulars changed
dot icon19/07/1994
Secretary's particulars changed;director's particulars changed
dot icon08/06/1994
Auditor's resignation
dot icon10/02/1994
Full accounts made up to 1993-05-31
dot icon10/02/1994
Return made up to 11/01/94; full list of members
dot icon01/02/1993
Secretary resigned;director resigned
dot icon01/02/1993
Full accounts made up to 1992-05-31
dot icon01/02/1993
Return made up to 21/01/93; full list of members
dot icon24/03/1992
Ad 28/01/92--------- £ si 40000@1=40000 £ ic 1000/41000
dot icon17/03/1992
Nc inc already adjusted 28/01/92
dot icon17/03/1992
Resolutions
dot icon10/03/1992
Secretary resigned
dot icon26/02/1992
Full accounts made up to 1991-05-31
dot icon26/02/1992
Return made up to 31/12/91; full list of members
dot icon24/01/1992
Director resigned
dot icon23/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon18/07/1991
Auditor's resignation
dot icon23/04/1991
New secretary appointed;new director appointed
dot icon23/04/1991
Registered office changed on 23/04/91 from: 100 baker street london W1M 1LA
dot icon23/04/1991
New director appointed
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1991
Full accounts made up to 1990-05-31
dot icon14/01/1991
Full accounts made up to 1989-05-31
dot icon09/11/1990
Director's particulars changed
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1989
Full accounts made up to 1988-05-31
dot icon25/10/1988
Particulars of mortgage/charge
dot icon30/01/1988
Declaration of satisfaction of mortgage/charge
dot icon21/01/1988
Return made up to 29/12/87; full list of members
dot icon13/01/1988
Full accounts made up to 1987-05-31
dot icon13/01/1988
Registered office changed on 13/01/88 from: 16 motcomb street london SW1 8XL
dot icon04/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon05/02/1987
Accounts for a small company made up to 1986-05-31
dot icon05/02/1987
Return made up to 03/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
85.98K
-
0.00
108.10K
-
2022
9
156.67K
-
0.00
162.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodds, Robert Cecil Gifford
Director
20/10/2015 - Present
49

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COSMETICS A LA CARTE LIMITED

COSMETICS A LA CARTE LIMITED is an(a) Active company incorporated on 07/05/1973 with the registered office located at 192 Pavilion Road Sloane Square, London SW3 2BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSMETICS A LA CARTE LIMITED?

toggle

COSMETICS A LA CARTE LIMITED is currently Active. It was registered on 07/05/1973 .

Where is COSMETICS A LA CARTE LIMITED located?

toggle

COSMETICS A LA CARTE LIMITED is registered at 192 Pavilion Road Sloane Square, London SW3 2BF.

What does COSMETICS A LA CARTE LIMITED do?

toggle

COSMETICS A LA CARTE LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for COSMETICS A LA CARTE LIMITED?

toggle

The latest filing was on 15/04/2026: Change of details for Mrs Hermione Lynne Cecilia Sanders as a person with significant control on 2026-04-01.