UKBizDB.co.uk

COSMETIC, TOILETRY & PERFUMERY FOUNDATION

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

This company is commonly known as Cosmetic, Toiletry & Perfumery Foundation. The company was founded 30 years ago and was given the registration number 02850925. The firm's registered office is in EPSOM. You can find them at West Hill House, West Hill, Epsom, Surrey. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:COSMETIC, TOILETRY & PERFUMERY FOUNDATION
Company Number:02850925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:West Hill House, West Hill, Epsom, Surrey, England, KT19 8JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Hill House, West Hill, Epsom, England, KT19 8JD

Secretary22 November 2018Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director31 December 2020Active
Hill House, Monument Hill, Weybridge, United Kingdom, KT13 8RX

Director05 September 2011Active
49, Whitehall, London, England, SW1A 2BX

Director01 July 2015Active
5 Barlow Place, Barlow Place, London, England, W1J 6DG

Director01 September 2023Active
10, Cavendish Place, London, United Kingdom, W1G 9DN

Director24 June 2010Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director16 March 2016Active
Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG

Director23 November 2011Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director15 March 2018Active
119 Marylebone Road, Marylebone Road, London, England, NW1 5PU

Director21 September 2023Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director30 October 2023Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director21 May 2021Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director19 May 2022Active
9 The Old Mill, River Road, Arundel, BN18 9JR

Secretary07 September 1993Active
7 Colburn Avenue, Hatch End, Pinner, HA5 4PQ

Secretary01 September 1993Active
16 Guildford Close, Barrowby Gate, Grantham, NG31 8SJ

Secretary11 May 1995Active
32, West Hill, Epsom, England, KT19 8JD

Secretary01 July 2015Active
32, West Hill, Epsom, England, KT19 8JD

Director28 April 2011Active
7 Colburn Avenue, Hatch End, Pinner, HA5 4PQ

Director01 September 1993Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director19 September 2019Active
D90, Wf18, 1 Thane Road, Nottingham, United Kingdom, NG2 3AA

Director16 December 2010Active
4 Merrow Woods, Merrow, Guildford, GU1 2LH

Director15 November 2002Active
The Heights, Brooklands, Weybridge, United Kingdom, KT13 0XP

Director12 November 2009Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director15 March 2018Active
Beaumont Burtons Way, Chalfont St Giles, HP8 4BW

Director07 September 1993Active
D90, Wf18, Thane Road, Nottingham, United Kingdom, NG90 1BS

Director23 November 2011Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director25 August 2018Active
7, Soho Square, London, England, W1D 3QB

Director29 November 2012Active
63 Netherwood Road, London, W14 0BP

Director02 November 2005Active
225, Hammersmith Road, London, United Kingdom, W6 8AZ

Director01 December 2008Active
Holdyke Cottage Blidworth Road, Farnsfield, Newark, NG22 8EZ

Director26 August 1997Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director14 January 2020Active
West Hill House, West Hill, Epsom, England, KT19 8JD

Director01 January 2018Active
19 Fairmead Avenue, Harpenden, AL5 5UD

Director26 July 2000Active
13 William Court, 6 Hall Road, London, NW8 9PA

Director16 September 2002Active

People with Significant Control

Mr Mark Daniel Flannery
Notified on:07 September 2022
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:West Hill House, West Hill, Epsom, England, KT19 8JD
Nature of control:
  • Significant influence or control
Mrs Sarahjane Robertson
Notified on:07 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:West Hill House, West Hill, Epsom, England, KT19 8JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-02-27Officers

Change person director company with change date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-02Accounts

Accounts with accounts type group.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.