This company is commonly known as Benefit Cosmetics Limited. The company was founded 24 years ago and was given the registration number 03922046. The firm's registered office is in CHELMSFORD. You can find them at Marconi Building, New Street, Chelmsford, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | BENEFIT COSMETICS LIMITED |
---|---|---|
Company Number | : | 03922046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marconi Building, New Street, Chelmsford, CM1 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marconi Building, New Street, Chelmsford, CM1 1PH | Director | 01 May 2021 | Active |
Marconi Building, New Street, Chelmsford, England, CM1 1PH | Director | 28 November 2014 | Active |
Marconi Building, New Street, Chelmsford, England, CM1 1PH | Director | 28 February 2012 | Active |
67 Rue Buffon, 75005, Paris France, FOREIGN | Secretary | 10 February 2000 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Nominee Secretary | 09 February 2000 | Active |
2929 Washington Street, San Francisco, Usa, FOREIGN | Secretary | 29 June 2002 | Active |
1 Washall Drive, Gt Notley, CM77 7GF | Secretary | 01 January 2007 | Active |
Briar Cottage, Westfield Avenue, Chelmsford, CM1 1SF | Secretary | 10 April 2000 | Active |
Salonika 24 Newbridge Road, Tiptree, CO5 0HS | Secretary | 28 February 2003 | Active |
Marble Arch House, 66 Seymore Street, London, W1H 5AF | Secretary | 02 February 2009 | Active |
6th Floor, 77 Gracechurch Street, London, Great Britain, EC3V 0AS | Secretary | 15 February 2010 | Active |
6th Floor, 77 Gracechurch Street, London, England, EC3V 0AS | Director | 01 June 2003 | Active |
6th, Floor, 77 Gracechurch Street, London, England, EC3V 0AS | Director | 29 June 2002 | Active |
46 Rue Du Bac, 75007, Paris France, FOREIGN | Director | 10 February 2000 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 28 February 2003 | Active |
6th, Floor, 77 Gracechurch Street, London, England, EC3V 0AS | Director | 29 June 2002 | Active |
1 Washall Drive, Gt Notley, CM77 7GF | Director | 01 January 2007 | Active |
Briar Cottage, Westfield Avenue, Chelmsford, CM1 1SF | Director | 10 April 2000 | Active |
Salonika 24 Newbridge Road, Tiptree, CO5 0HS | Director | 28 February 2003 | Active |
3159 Sacramento Street, San Francisco, Usa, FOREIGN | Director | 28 February 2003 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 01 January 2007 | Active |
Butlers Farm Gangbridge Lane, St Mary Bourne, Andover, SP11 6EP | Director | 29 June 2002 | Active |
Marble Arch House, 66 Seymore Street, London, W1H 5AF | Director | 02 February 2009 | Active |
Greenwood House, 91-99 New London Road, Chelmsford, England, CM2 0PP | Director | 15 February 2010 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Director | 09 February 2000 | Active |
Lvmh Moet Hennessy Louis Vuitton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 22, Avenue Montaigne, Paris, France, 75008 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Address | Move registers to sail company with new address. | Download |
2016-10-27 | Accounts | Accounts with accounts type full. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.