CROWN HOUSE COSMETICS LTD

Register to unlock more data on OkredoRegister

CROWN HOUSE COSMETICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371042

Incorporation date

11/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon16/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon21/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-21
dot icon03/03/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Change of details for Ms Noura Ben Amor as a person with significant control on 2017-11-16
dot icon16/11/2017
Change of details for Mr Nigel John Tasker as a person with significant control on 2017-11-16
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-11
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon19/02/2013
Registered office address changed from 4 Saint Hill Green East Grinstead West Sussex RH19 4NG England on 2013-02-19
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon25/01/2012
Registered office address changed from 2Nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 2012-01-25
dot icon24/01/2012
Termination of appointment of Vincent Qvercia as a secretary
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon14/03/2011
Director's details changed for Nigel John Tasker on 2010-02-12
dot icon14/03/2011
Director's details changed for Noura Ben Amor on 2010-02-12
dot icon11/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon30/04/2010
Director's details changed for Noura Ben Amor on 2009-10-02
dot icon30/04/2010
Director's details changed for Nigel John Tasker on 2009-10-02
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/04/2009
Return made up to 11/02/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 11/02/08; full list of members
dot icon02/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/04/2007
Return made up to 11/02/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon05/04/2007
Director's particulars changed
dot icon14/02/2006
Return made up to 11/02/06; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon14/02/2006
Director's particulars changed
dot icon02/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/03/2005
New director appointed
dot icon08/03/2005
Return made up to 11/02/05; full list of members
dot icon07/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/04/2004
Return made up to 11/02/04; full list of members
dot icon07/10/2003
Director's particulars changed
dot icon09/06/2003
New secretary appointed
dot icon07/06/2003
Secretary resigned;director resigned
dot icon24/05/2003
Return made up to 11/02/03; full list of members
dot icon24/05/2003
Director resigned
dot icon24/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon24/05/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
Director resigned
dot icon27/02/2002
New secretary appointed
dot icon27/02/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon11/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69K
-
0.00
189.00
-
2022
0
2.24K
-
0.00
304.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Noura Ben Amor
Director
11/02/2002 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/02/2002 - 11/02/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/02/2002 - 11/02/2002
67500
Tasker, Nigel John
Director
08/02/2005 - Present
-
Qvercia, Vincent
Secretary
17/05/2003 - 24/01/2010
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN HOUSE COSMETICS LTD

CROWN HOUSE COSMETICS LTD is an(a) Active company incorporated on 11/02/2002 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN HOUSE COSMETICS LTD?

toggle

CROWN HOUSE COSMETICS LTD is currently Active. It was registered on 11/02/2002 .

Where is CROWN HOUSE COSMETICS LTD located?

toggle

CROWN HOUSE COSMETICS LTD is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does CROWN HOUSE COSMETICS LTD do?

toggle

CROWN HOUSE COSMETICS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CROWN HOUSE COSMETICS LTD?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-03-31.