About

Registered Number: 01191354
Date of Incorporation: 21/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: Kent House, Ashford Road, Harrietsham, Maidstone Kent, ME17 1BW

 

Based in Harrietsham, Northdown Cosmetics Ltd was founded on 21 November 1974, it's status is listed as "Active". We do not know the number of employees at this company. There are 3 directors listed as Young, Hazel Jean, Jenner, Desmond Francis, Jenner, Shirley for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Desmond Francis N/A 14 May 2016 1
JENNER, Shirley N/A 14 May 2016 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Hazel Jean 14 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 24 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
AP03 - Appointment of secretary 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 November 2012
SH01 - Return of Allotment of shares 26 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 13 June 2008
AAMD - Amended Accounts 05 December 2007
AA - Annual Accounts 04 October 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
363a - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 28 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 23 August 1999
225 - Change of Accounting Reference Date 27 January 1999
RESOLUTIONS - N/A 29 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 02 June 1993
363s - Annual Return 21 June 1992
AA - Annual Accounts 12 May 1992
AA - Annual Accounts 17 July 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
363 - Annual Return 09 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 13 January 1989
395 - Particulars of a mortgage or charge 20 September 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 08 April 1988
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 September 1988 Outstanding

N/A

Mortgage debenture 03 March 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.