The Eyelash Design Company Limited LOUGHTON


Founded in 2006, The Eyelash Design Company, classified under reg no. 05908064 is an active company. Currently registered at 38d Chigwell Lane IG10 3NY, Loughton the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 6th November 2006 The Eyelash Design Company Limited is no longer carrying the name Eyelash Design Company.

The firm has 4 directors, namely Natalie P., Philip M. and Roland P. and others. Of them, Roland P., Beverly P. have been with the company the longest, being appointed on 16 August 2006 and Natalie P. has been with the company for the least time - from 22 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ray J. who worked with the the firm until 10 September 2018.

The Eyelash Design Company Limited Address / Contact

Office Address 38d Chigwell Lane
Town Loughton
Post code IG10 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05908064
Date of Incorporation Wed, 16th Aug 2006
Industry Wholesale of perfume and cosmetics
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Natalie P.

Position: Director

Appointed: 22 February 2022

Philip M.

Position: Director

Appointed: 31 January 2022

Roland P.

Position: Director

Appointed: 16 August 2006

Beverly P.

Position: Director

Appointed: 16 August 2006

Ray J.

Position: Director

Appointed: 16 August 2006

Resigned: 10 September 2018

Ray J.

Position: Secretary

Appointed: 16 August 2006

Resigned: 10 September 2018

Christina J.

Position: Director

Appointed: 16 August 2006

Resigned: 10 September 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Fuller Brook Limited from Loughton, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Christina J. This PSC has significiant influence or control over the company,. Moving on, there is Beverly P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Fuller Brook Limited

38d Chigwell Lane Chigwell Lane, Loughton, IG10 3NY, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11292533
Notified on 10 September 2018
Nature of control: 75,01-100% shares

Christina J.

Notified on 1 August 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

Beverly P.

Notified on 1 August 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

Company previous names

Eyelash Design Company November 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand376 269376 80486 58347 84219 190211 9385 9986 973
Current Assets1 606 3991 144 7741 107 0831 222 3701 335 5151 758 7851 444 6421 478 189
Debtors846 166495 984533 264653 132745 520995 4711 049 8891 117 170
Net Assets Liabilities1 263 2521 002 3101 013 3091 028 6391 197 4731 059 215922 553942 403
Other Debtors237 65584 698114 387146 283136 057213 249123 34087 457
Property Plant Equipment46 98547 58752 20087 607113 55285 16463 91865 955
Total Inventories383 964271 986487 236521 396570 805551 376388 755 
Other
Accumulated Amortisation Impairment Intangible Assets     1 1675 71714 961
Accumulated Depreciation Impairment Property Plant Equipment108 39667 73582 672102 708124 638153 026174 272196 257
Amounts Owed By Related Parties400 603268 025194 009283 406466 095697 606791 666951 795
Average Number Employees During Period   2830221817
Bank Borrowings Overdrafts     227 071159 40387 962
Corporation Tax Payable140 895100 563      
Corporation Tax Recoverable  70 12237 81919 93447 12582 069 
Creditors562 228361 920316 833447 623411 174454 912330 761197 627
Fixed Assets227 885228 487233 100268 507294 452269 565258 469274 587
Increase From Amortisation Charge For Year Intangible Assets     1 1674 5509 244
Increase From Depreciation Charge For Year Property Plant Equipment 9 488 24 38221 93028 38821 24621 985
Intangible Assets     3 50113 65127 732
Intangible Assets Gross Cost     4 66819 36842 693
Investments Fixed Assets180 900180 900180 900180 900180 900180 900180 900180 900
Investments In Group Undertakings Participating Interests   180 900180 900180 900180 900180 900
Net Current Assets Liabilities1 044 171782 854790 250774 747924 3411 260 5521 006 818881 932
Other Creditors238 265146 819130 73874 22767 873227 841171 358109 665
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 149 4 346    
Other Disposals Property Plant Equipment 68 839 4 495    
Other Taxation Social Security Payable82 63072 84828 94649 48982 063170 54652 17847 414
Percentage Class Share Held In Subsidiary 100 100100100100 
Property Plant Equipment Gross Cost155 381115 322134 872190 315238 190238 190238 190262 212
Provisions For Liabilities Balance Sheet Subtotal8 8049 03110 04114 61521 32015 99011 97316 489
Total Additions Including From Business Combinations Property Plant Equipment 28 780 59 93847 875  24 022
Total Assets Less Current Liabilities1 272 0561 011 3411 023 3501 043 2541 218 7931 530 1171 265 2871 156 519
Trade Creditors Trade Payables100 43841 690157 149323 907261 238231 877182 209291 916
Trade Debtors Trade Receivables207 908143 261154 746185 624123 43437 49152 81477 918

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (14 pages)

Company search

Advertisements