About

Registered Number: 04215478
Date of Incorporation: 11/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 7 Christie Way, Manchester, M21 7QY,

 

Babor Cosmetics Ltd was founded on 11 May 2001 with its registered office in Manchester. The current directors of the organisation are listed as Dr. Babor Gmbh, Robertz, Horst, Schummert, Michael Oliver, Quast, Manfred, Rietfort, Heinz-dieter, Robertz, Horst.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTZ, Horst 01 January 2010 - 1
SCHUMMERT, Michael Oliver 01 August 2007 - 1
QUAST, Manfred 11 May 2001 31 December 2009 1
RIETFORT, Heinz-Dieter 11 May 2001 01 August 2007 1
ROBERTZ, Horst 31 December 2009 05 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DR. BABOR GMBH 01 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 May 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AD01 - Change of registered office address 08 June 2016
AD01 - Change of registered office address 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AA - Annual Accounts 03 May 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AP04 - Appointment of corporate secretary 15 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 May 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
AP01 - Appointment of director 31 December 2009
TM01 - Termination of appointment of director 31 December 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 08 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
363a - Annual Return 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
287 - Change in situation or address of Registered Office 28 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
123 - Notice of increase in nominal capital 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 24 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
395 - Particulars of a mortgage or charge 26 March 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
287 - Change in situation or address of Registered Office 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 15 August 2003
363a - Annual Return 25 June 2003
AA - Annual Accounts 23 July 2002
363a - Annual Return 31 May 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 May 2002
353 - Register of members 16 May 2002
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
225 - Change of Accounting Reference Date 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 March 2005 Outstanding

N/A

Rent deposit deed 22 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.