About

Registered Number: 00158193
Date of Incorporation: 23/08/1919 (104 years and 8 months ago)
Company Status: Active
Registered Address: Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ,

 

Based in Ashford, Kent, Bourjois Ltd was registered on 23 August 1919, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Patrick, Fraser Malcolm, Gaff, Paul Stuart, Walters, Emma, Barnett, Peter John, Bertholet, Pierre Alan, Coles, Timothy John, Hamilton, Martin, Housset, Antoine, Matthews, Keith Anthony, Nicolay, Olivier, Pizzorni, Manlio, Rena, Michael, Riddick, Brian Robert, Sabas, Didier, Taylor, Susan, Whitten, Colin Albert Frederick, Wright, Steven Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Peter John N/A 02 July 1997 1
BERTHOLET, Pierre Alan N/A 09 January 1995 1
COLES, Timothy John N/A 30 April 1999 1
HAMILTON, Martin N/A 01 April 2015 1
HOUSSET, Antoine 01 July 2001 31 December 2003 1
MATTHEWS, Keith Anthony N/A 30 July 2014 1
NICOLAY, Olivier 01 September 2000 31 December 2004 1
PIZZORNI, Manlio 01 April 2015 07 November 2016 1
RENA, Michael 14 January 2008 01 April 2015 1
RIDDICK, Brian Robert 01 April 2015 30 September 2016 1
SABAS, Didier 01 April 1996 23 December 2010 1
TAYLOR, Susan 02 October 2003 31 October 2005 1
WHITTEN, Colin Albert Frederick N/A 30 November 2003 1
WRIGHT, Steven Antony 16 July 2014 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
PATRICK, Fraser Malcolm 17 September 2019 - 1
GAFF, Paul Stuart 01 January 2013 01 April 2015 1
WALTERS, Emma 01 April 2015 17 September 2019 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH03 - Change of particulars for secretary 25 November 2019
CH01 - Change of particulars for director 02 October 2019
TM01 - Termination of appointment of director 20 September 2019
AP03 - Appointment of secretary 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
AP01 - Appointment of director 20 September 2019
CS01 - N/A 09 August 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AA - Annual Accounts 06 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 30 September 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 02 September 2015
AD04 - Change of location of company records to the registered office 02 September 2015
AD01 - Change of registered office address 03 August 2015
AA01 - Change of accounting reference date 30 June 2015
AA - Annual Accounts 15 April 2015
AD01 - Change of registered office address 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP03 - Appointment of secretary 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA01 - Change of accounting reference date 02 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 September 2014
CH01 - Change of particulars for director 06 September 2014
TM01 - Termination of appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 18 April 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 21 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 August 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 24 June 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 22 August 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 19 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 26 August 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 26 August 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 28 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 30 August 1996
288 - N/A 09 May 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 14 July 1995
288 - N/A 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 16 July 1993
363b - Annual Return 26 October 1992
AA - Annual Accounts 27 August 1992
288 - N/A 21 July 1992
288 - N/A 25 June 1992
288 - N/A 11 May 1992
363a - Annual Return 05 March 1992
363a - Annual Return 04 September 1991
AA - Annual Accounts 13 August 1991
288 - N/A 06 June 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
288 - N/A 12 January 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 1988
RESOLUTIONS - N/A 09 September 1988
287 - Change in situation or address of Registered Office 20 April 1988
288 - N/A 19 April 1988
288 - N/A 16 February 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
288 - N/A 11 June 1987
288 - N/A 29 May 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
CERTNM - Change of name certificate 22 September 1933
NEWINC - New incorporation documents 23 August 1919

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.