UKBizDB.co.uk

COSMETIC EXECUTIVE WOMEN (UK)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cosmetic Executive Women (uk). The company was founded 28 years ago and was given the registration number 03101367. The firm's registered office is in LONDON. You can find them at 139-143 Bermondsey Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:COSMETIC EXECUTIVE WOMEN (UK)
Company Number:03101367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:139-143 Bermondsey Street, London, SE1 3UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Victoria Embankment, 100 Victoria Embankment, Regents Park Road, London, United Kingdom, EC4Y 0DY

Director01 March 2015Active
139-143, Bermondsey Street, London, SE1 3UW

Secretary01 March 2015Active
52 Cravells Road, Harpenden, AL5 1BD

Secretary12 September 1995Active
Oxstalls, The Green, Tanworth In Arden, Solihull, B94 5AL

Secretary27 May 2004Active
9, Burlington Road, London, SW6 4NP

Secretary26 November 2007Active
43 Paddenswick Road, London, W6 0UA

Secretary03 July 2002Active
Flat 19 City Reach, 22 Dingley Road, London, EC1V 8BW

Secretary01 March 2006Active
145 Liverpool Road, London, N1 0RF

Director01 March 2006Active
139-143, Bermondsey Street, London, SE1 3UW

Director01 March 2015Active
86 Shelgate Road, London, SW11 1BQ

Director01 March 2006Active
139-143, Bermondsey Street, London, SE1 3UW

Director01 March 2015Active
52 Cravells Road, Harpenden, AL5 1BD

Director12 September 1995Active
3 Rosehill Road, London, SW18 2NY

Director01 March 2006Active
139-143, Bermondsey Street, London, SE1 3UW

Director09 March 2017Active
139-143, Bermondsey Street, London, SE1 3UW

Director25 February 2019Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director01 March 2008Active
106 High Street, Hastings, TN34 3ES

Director11 June 2002Active
28 Danvers Street, London, SW3 5AT

Director01 March 2003Active
4 Ashness Road, London, SW11 6RY

Director01 August 2005Active
139-143 Bermondsey Street, London, SE1 3UW

Director01 March 2010Active
34 Tite Street, London, SW3 4JA

Director01 March 2003Active
Givaudian, Kennington Road, Ashford, United Kingdom, TN27 0LT

Director31 January 2011Active
Brook Meadows, Ockham Road North, East Horsley, KT24 6PU

Director01 March 2006Active
Oxstalls, The Green, Tanworth In Arden, Solihull, B94 5AL

Director11 June 2002Active
44 Parkville Road, London, SW6 7BX

Director11 June 2002Active
14 Edward Square, London, SE16 5EE

Director01 March 2006Active
1 Gloucester Circus, London, SE10 8RX

Director12 September 1995Active
43 Paddenswick Road, London, W6 0UA

Director03 July 2002Active
45, St James Drive, London, SW17 7RN

Director01 March 2010Active
15 Laurel Road, London, SW13 0EE

Director11 June 2002Active
7 Clarendon Gardens, London, W9 1AY

Director11 June 2002Active
28 Morden Road, Blackheath, SE3 0AA

Director11 June 2002Active
39, Marmora Road, London, United Kingdom, SE22 0RX

Director01 March 2015Active

People with Significant Control

Mrs Vasiliki Petrou
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:139-143, Bermondsey Street, London, SE1 3UW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Officers

Change person director company with change date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.