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..
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 | : |
|
Registered Address | : | West Hill House, West Hill, Epsom, Surrey, England, KT19 8JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Hill House, West Hill, Epsom, England, KT19 8JD | Secretary | 22 November 2018 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 31 December 2020 | Active |
Hill House, Monument Hill, Weybridge, United Kingdom, KT13 8RX | Director | 05 September 2011 | Active |
49, Whitehall, London, England, SW1A 2BX | Director | 01 July 2015 | Active |
5 Barlow Place, Barlow Place, London, England, W1J 6DG | Director | 01 September 2023 | Active |
10, Cavendish Place, London, United Kingdom, W1G 9DN | Director | 24 June 2010 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 16 March 2016 | Active |
Amertrans Park, Bushey Mill Lane, Watford, United Kingdom, WD24 7JG | Director | 23 November 2011 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 15 March 2018 | Active |
119 Marylebone Road, Marylebone Road, London, England, NW1 5PU | Director | 21 September 2023 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 30 October 2023 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 21 May 2021 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 19 May 2022 | Active |
9 The Old Mill, River Road, Arundel, BN18 9JR | Secretary | 07 September 1993 | Active |
7 Colburn Avenue, Hatch End, Pinner, HA5 4PQ | Secretary | 01 September 1993 | Active |
16 Guildford Close, Barrowby Gate, Grantham, NG31 8SJ | Secretary | 11 May 1995 | Active |
32, West Hill, Epsom, England, KT19 8JD | Secretary | 01 July 2015 | Active |
32, West Hill, Epsom, England, KT19 8JD | Director | 28 April 2011 | Active |
7 Colburn Avenue, Hatch End, Pinner, HA5 4PQ | Director | 01 September 1993 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 19 September 2019 | Active |
D90, Wf18, 1 Thane Road, Nottingham, United Kingdom, NG2 3AA | Director | 16 December 2010 | Active |
4 Merrow Woods, Merrow, Guildford, GU1 2LH | Director | 15 November 2002 | Active |
The Heights, Brooklands, Weybridge, United Kingdom, KT13 0XP | Director | 12 November 2009 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 15 March 2018 | Active |
Beaumont Burtons Way, Chalfont St Giles, HP8 4BW | Director | 07 September 1993 | Active |
D90, Wf18, Thane Road, Nottingham, United Kingdom, NG90 1BS | Director | 23 November 2011 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 25 August 2018 | Active |
7, Soho Square, London, England, W1D 3QB | Director | 29 November 2012 | Active |
63 Netherwood Road, London, W14 0BP | Director | 02 November 2005 | Active |
225, Hammersmith Road, London, United Kingdom, W6 8AZ | Director | 01 December 2008 | Active |
Holdyke Cottage Blidworth Road, Farnsfield, Newark, NG22 8EZ | Director | 26 August 1997 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 14 January 2020 | Active |
West Hill House, West Hill, Epsom, England, KT19 8JD | Director | 01 January 2018 | Active |
19 Fairmead Avenue, Harpenden, AL5 5UD | Director | 26 July 2000 | Active |
13 William Court, 6 Hall Road, London, NW8 9PA | Director | 16 September 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Change person director company with change date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type group. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type group. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type group. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Accounts | Accounts with accounts type group. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.