Gallery Cosmetics (International) Ltd was setup in 1983. We do not know the number of employees at Gallery Cosmetics (International) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHEARNE, Michael Anthony | 26 October 2016 | - | 1 |
COMER, Paul Francis | N/A | 27 April 1999 | 1 |
CRAIK, Tracey | 10 June 2009 | 31 January 2012 | 1 |
CRITCHLEY, Gerald Barry | N/A | 06 December 1993 | 1 |
CUSHNIE, Ian Wade | 31 January 2012 | 26 October 2016 | 1 |
EASTWOOD, Jill | 07 May 1999 | 28 February 2006 | 1 |
LING, Amanda | 26 October 2016 | 11 July 2018 | 1 |
MCGEAGH, John Alexander | N/A | 31 January 1993 | 1 |
MEHTA, Rabinder Nath | N/A | 07 May 1999 | 1 |
SHENTON, Daniel Michael | 07 May 1999 | 31 December 2005 | 1 |
WRIGHT, Bernard | 28 February 2006 | 30 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIK, Tracey Anne | 28 November 2008 | 31 January 2012 | 1 |
CUSHNIE, Ian Wade | 31 January 2012 | 26 October 2016 | 1 |
HEYES, Winifred Mary | 06 December 1997 | 28 November 2008 | 1 |
NUTTALL, Anthony Frank | 23 September 1994 | 05 December 1997 | 1 |
RAYSON, John William | 01 February 1993 | 23 September 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 30 September 2020 | |
AA - Annual Accounts | 17 October 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 20 August 2018 | |
TM01 - Termination of appointment of director | 11 July 2018 | |
PSC02 - N/A | 05 June 2018 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 18 August 2017 | |
PSC07 - N/A | 18 August 2017 | |
AP01 - Appointment of director | 29 November 2016 | |
AP01 - Appointment of director | 29 November 2016 | |
AP01 - Appointment of director | 29 November 2016 | |
AP01 - Appointment of director | 29 November 2016 | |
TM02 - Termination of appointment of secretary | 29 November 2016 | |
TM01 - Termination of appointment of director | 29 November 2016 | |
AA - Annual Accounts | 15 September 2016 | |
CS01 - N/A | 31 August 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 19 August 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AD01 - Change of registered office address | 19 December 2012 | |
TM02 - Termination of appointment of secretary | 05 October 2012 | |
TM01 - Termination of appointment of director | 05 October 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AP03 - Appointment of secretary | 05 October 2012 | |
AP01 - Appointment of director | 05 October 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 25 August 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH03 - Change of particulars for secretary | 08 January 2010 | |
AD01 - Change of registered office address | 08 January 2010 | |
AA - Annual Accounts | 30 October 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
288a - Notice of appointment of directors or secretaries | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
363a - Annual Return | 19 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
363a - Annual Return | 31 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2005 | |
AA - Annual Accounts | 12 July 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 14 September 2003 | |
287 - Change in situation or address of Registered Office | 08 September 2003 | |
225 - Change of Accounting Reference Date | 14 October 2002 | |
363s - Annual Return | 02 October 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 05 September 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 01 October 1999 | |
225 - Change of Accounting Reference Date | 30 July 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 June 1999 | |
RESOLUTIONS - N/A | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
288b - Notice of resignation of directors or secretaries | 19 May 1999 | |
288b - Notice of resignation of directors or secretaries | 05 May 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 19 August 1998 | |
CERTNM - Change of name certificate | 19 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 1998 | |
AA - Annual Accounts | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
363s - Annual Return | 26 September 1997 | |
169 - Return by a company purchasing its own shares | 23 July 1997 | |
363s - Annual Return | 23 September 1996 | |
AA - Annual Accounts | 31 July 1996 | |
AA - Annual Accounts | 28 March 1996 | |
395 - Particulars of a mortgage or charge | 29 February 1996 | |
363s - Annual Return | 18 September 1995 | |
AA - Annual Accounts | 24 February 1995 | |
288 - N/A | 01 November 1994 | |
363s - Annual Return | 18 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 1994 | |
288 - N/A | 15 March 1994 | |
AA - Annual Accounts | 08 March 1994 | |
363s - Annual Return | 23 November 1993 | |
AA - Annual Accounts | 26 February 1993 | |
288 - N/A | 09 February 1993 | |
363b - Annual Return | 16 December 1992 | |
288 - N/A | 28 July 1992 | |
AA - Annual Accounts | 24 June 1992 | |
363b - Annual Return | 30 January 1992 | |
363a - Annual Return | 01 October 1991 | |
395 - Particulars of a mortgage or charge | 10 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1991 | |
287 - Change in situation or address of Registered Office | 28 March 1991 | |
395 - Particulars of a mortgage or charge | 26 March 1991 | |
395 - Particulars of a mortgage or charge | 26 March 1991 | |
AA - Annual Accounts | 21 February 1991 | |
288 - N/A | 02 January 1991 | |
363 - Annual Return | 14 August 1990 | |
RESOLUTIONS - N/A | 25 May 1990 | |
CERTNM - Change of name certificate | 24 May 1990 | |
AA - Annual Accounts | 29 November 1989 | |
SA - Shares agreement | 03 November 1989 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 03 November 1989 | |
88(2)P - N/A | 29 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 1989 | |
288 - N/A | 04 October 1989 | |
288 - N/A | 04 October 1989 | |
RESOLUTIONS - N/A | 25 September 1989 | |
RESOLUTIONS - N/A | 25 September 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 September 1989 | |
SA - Shares agreement | 20 September 1989 | |
88(2)C - N/A | 14 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 1989 | |
AA - Annual Accounts | 23 February 1989 | |
363 - Annual Return | 23 February 1989 | |
RESOLUTIONS - N/A | 22 February 1989 | |
RESOLUTIONS - N/A | 22 February 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 February 1989 | |
288 - N/A | 22 February 1989 | |
RESOLUTIONS - N/A | 29 September 1988 | |
RESOLUTIONS - N/A | 29 September 1988 | |
288 - N/A | 10 June 1988 | |
MA - Memorandum and Articles | 20 May 1988 | |
395 - Particulars of a mortgage or charge | 12 May 1988 | |
288 - N/A | 25 January 1988 | |
AA - Annual Accounts | 23 October 1987 | |
363 - Annual Return | 23 October 1987 | |
363 - Annual Return | 15 June 1987 | |
288 - N/A | 14 January 1987 | |
AA - Annual Accounts | 23 July 1986 | |
AA - Annual Accounts | 23 July 1986 | |
363 - Annual Return | 09 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 August 1998 | Fully Satisfied |
N/A |
Debenture | 22 February 1996 | Fully Satisfied |
N/A |
Debenture | 22 March 1991 | Fully Satisfied |
N/A |
Mortgage of life assurance policies. | 22 March 1991 | Fully Satisfied |
N/A |
Debenture | 22 March 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 29 April 1988 | Fully Satisfied |
N/A |
Legal charge | 03 October 1985 | Fully Satisfied |
N/A |
Single debenture | 29 April 1983 | Fully Satisfied |
N/A |