151 High Road
Loughton
Essex
IG10 4LG
Director Name | Ms Eunice Walker Johnson |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 820 South Michigan Avenue Chicago Illinois 60605 United States |
Director Name | Mr John Harold Johnson |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 820 South Michigan Avenue Chicago Illinois 60605 United States |
Secretary Name | Ms Eunice Walker Johnson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 820 South Michigan Avenue Chicago Illinois 60605 United States |
Director Name | Anne Sempowski Ward |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2008(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2010) |
Role | President & Coo |
Correspondence Address | 1055 West Monroe, Unit B Chicago Illinois 60607 United States |
Secretary Name | Anne Sempowski Ward |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 March 2008(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2010) |
Role | President & Coo |
Correspondence Address | 1055 West Monroe, Unit B Chicago Illinois 60607 United States |
Director Name | Ms Desiree Rogers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2010(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 June 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 200 South Michigan Avenue, 21st Floor Chicago Illinois 60604 |
Website | fashionfaircosmetics.com |
---|
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Johnson Publishing Company Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,740,775 |
Cash | £157,105 |
Current Liabilities | £201,337 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
---|---|
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Linda Johnson Rice as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Director's details changed for Linda Johnson Rice on 10 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Desiree Rogers as a director on 2 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Director's details changed for Linda Johnson Rice on 10 June 2017 (2 pages) |
18 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Director's details changed (2 pages) |
25 September 2012 | Director's details changed for Linda Johnson Rice on 25 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Ms Desiree Rogers on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Termination of appointment of Anne Ward as a secretary (1 page) |
6 January 2011 | Appointment of Ms Desiree Rogers as a director (2 pages) |
6 January 2011 | Termination of appointment of Anne Ward as a director (1 page) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
6 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 July 2008 | Appointment terminated secretary eunice johnson (1 page) |
1 July 2008 | Director and secretary appointed anne sempowski ward (1 page) |
1 July 2008 | Appointment terminated director eunice johnson (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 August 2005 | Return made up to 12/06/05; full list of members (3 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
21 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
21 March 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 January 2003 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: stanhope house 22 bourne court southend road woodford essex 1G8 8HD (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 41 high road south woodford london E18 2QP (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 November 1982 | Memorandum and Articles of Association (8 pages) |
2 July 1981 | Company name changed\certificate issued on 02/07/81 (2 pages) |
19 August 1980 | Certificate of incorporation (1 page) |