Company NameFashion Fair Beauty Products Limited
Company StatusDissolved
Company Number01513205
CategoryPrivate Limited Company
Incorporation Date19 August 1980(43 years, 8 months ago)
Dissolution Date2 December 2019 (4 years, 4 months ago)
Previous NameCentreleigh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Linda Johnson Rice
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed12 June 1991(10 years, 9 months after company formation)
Appointment Duration28 years, 6 months (closed 02 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMs Eunice Walker Johnson
Date of BirthApril 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1991(10 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 12 March 2008)
RoleCompany Director
Correspondence Address820 South Michigan Avenue
Chicago
Illinois 60605
United States
Director NameMr John Harold Johnson
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address820 South Michigan Avenue
Chicago
Illinois 60605
United States
Secretary NameMs Eunice Walker Johnson
NationalityAmerican
StatusResigned
Appointed12 June 1991(10 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 12 March 2008)
RoleCompany Director
Correspondence Address820 South Michigan Avenue
Chicago
Illinois 60605
United States
Director NameAnne Sempowski Ward
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2008(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2010)
RolePresident & Coo
Correspondence Address1055 West Monroe, Unit B
Chicago
Illinois 60607
United States
Secretary NameAnne Sempowski Ward
NationalityAmerican
StatusResigned
Appointed12 March 2008(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2010)
RolePresident & Coo
Correspondence Address1055 West Monroe, Unit B
Chicago
Illinois 60607
United States
Director NameMs Desiree Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2010(30 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address200 South Michigan Avenue, 21st Floor
Chicago
Illinois
60604

Contact

Websitefashionfaircosmetics.com

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Johnson Publishing Company Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,740,775
Cash£157,105
Current Liabilities£201,337

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Notification of Linda Johnson Rice as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Director's details changed for Linda Johnson Rice on 10 June 2017 (2 pages)
29 June 2017Termination of appointment of Desiree Rogers as a director on 2 June 2017 (1 page)
29 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 June 2017Director's details changed for Linda Johnson Rice on 10 June 2017 (2 pages)
18 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 10,000
(6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(4 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Director's details changed (2 pages)
25 September 2012Director's details changed for Linda Johnson Rice on 25 July 2012 (2 pages)
29 August 2012Director's details changed for Ms Desiree Rogers on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
6 January 2011Termination of appointment of Anne Ward as a secretary (1 page)
6 January 2011Appointment of Ms Desiree Rogers as a director (2 pages)
6 January 2011Termination of appointment of Anne Ward as a director (1 page)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
4 August 2009Return made up to 12/06/09; full list of members (3 pages)
6 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
7 July 2008Return made up to 12/06/08; full list of members (3 pages)
1 July 2008Appointment terminated secretary eunice johnson (1 page)
1 July 2008Director and secretary appointed anne sempowski ward (1 page)
1 July 2008Appointment terminated director eunice johnson (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 12/06/07; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 12/06/06; full list of members (3 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
12 October 2005Director resigned (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 August 2005Return made up to 12/06/05; full list of members (3 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 July 2004Return made up to 12/06/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
21 July 2003Return made up to 12/06/03; full list of members (7 pages)
21 March 2003Accounts for a small company made up to 31 December 2001 (5 pages)
7 January 2003Delivery ext'd 3 mth 31/12/01 (1 page)
6 July 2002Return made up to 12/06/02; full list of members (7 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 June 2001Return made up to 12/06/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 August 2000Return made up to 12/06/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 August 1999Return made up to 12/06/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 December 1997 (8 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 June 1998Registered office changed on 18/06/98 from: stanhope house 22 bourne court southend road woodford essex 1G8 8HD (1 page)
23 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997Return made up to 12/06/97; no change of members (4 pages)
19 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 August 1996Return made up to 12/06/96; full list of members (6 pages)
23 January 1996Registered office changed on 23/01/96 from: 41 high road south woodford london E18 2QP (1 page)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 November 1982Memorandum and Articles of Association (8 pages)
2 July 1981Company name changed\certificate issued on 02/07/81 (2 pages)
19 August 1980Certificate of incorporation (1 page)