Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSMETIC EXECUTIVE WOMEN (UK)
Company Information for

COSMETIC EXECUTIVE WOMEN (UK)

139-143 BERMONDSEY STREET, LONDON, SE1 3UW,
Company Registration Number
03101367
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cosmetic Executive Women (uk)
COSMETIC EXECUTIVE WOMEN (UK) was founded on 1995-09-12 and has its registered office in London. The organisation's status is listed as "Active". Cosmetic Executive Women (uk) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COSMETIC EXECUTIVE WOMEN (UK)
 
Legal Registered Office
139-143 BERMONDSEY STREET
LONDON
SE1 3UW
Other companies in SE1
 
Filing Information
Company Number 03101367
Company ID Number 03101367
Date formed 1995-09-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSMETIC EXECUTIVE WOMEN (UK)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COSMETIC EXECUTIVE WOMEN (UK)
The following companies were found which have the same name as COSMETIC EXECUTIVE WOMEN (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COSMETIC EXECUTIVE WOMEN, INC. 286 MADISON AVE 19TH FL New York NEW YORK NY 10017 Active Company formed on the 1959-06-19
COSMETIC EXECUTIVE WOMEN FOUNDATION LIMITED California Unknown
COSMETIC EXECUTIVE WOMEN FOUNDATION LIMITED Michigan UNKNOWN
COSMETIC EXECUTIVE WOMEN FOUNDATION LIMITED New Jersey Unknown

Company Officers of COSMETIC EXECUTIVE WOMEN (UK)

Current Directors
Officer Role Date Appointed
HILARY DART
Company Secretary 2015-03-01
DEBORAH ANSELL
Director 2015-03-01
HILARY DART
Director 2015-03-01
CHRISTIANNE CAVALIERE DE MONCAYO
Director 2017-03-09
VASILIKI PETROU
Director 2015-03-01
TRACEY LOUISE WOODWARD
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN PEART
Director 2010-03-01 2018-03-08
ROISIN DONNELLY
Director 2008-03-01 2016-03-10
CELINE GILG
Director 2010-03-01 2015-02-28
LINDA LUCILLE HARMAN
Director 2011-01-31 2015-02-28
SUSAN MAHY
Company Secretary 2007-11-26 2014-09-29
ELIZABETH JANE GARRETT
Director 2005-08-01 2011-03-31
NANCY CRUICKSHANK
Director 2006-03-01 2010-11-30
EMMA DAWSON
Director 2006-03-01 2010-11-30
SARAH JOANNE MORRELL
Director 2006-03-01 2010-04-04
SARAH ANN JEZARD
Director 2006-03-01 2008-02-29
GAELLE RANCHON
Company Secretary 2006-03-01 2007-07-31
JANNETTE ADCOCK
Director 2006-03-01 2007-02-01
SHARRON KAY LOWE
Company Secretary 2004-05-27 2006-02-28
SARAH LOUISE GRIFFITHS
Director 2003-03-01 2006-02-28
SHARRON KAY LOWE
Director 2002-06-11 2006-02-28
NICOLA WAKE LYON-MARIS
Director 2002-06-11 2006-02-28
KATHY PHILLIPS
Director 2002-06-11 2006-02-28
AILEEN TAYLOR
Director 2002-06-11 2006-02-28
SIGNE GAMMELTOFT
Director 2003-03-01 2005-08-01
JOSEPHINE FAIRLEY
Director 2002-06-11 2004-02-29
SUSAN MARY TAYLOR
Director 2002-06-11 2004-02-29
JENNY O'DONOGHUE
Company Secretary 2002-07-03 2003-10-31
JENNY O'DONOGHUE
Director 2002-07-03 2003-10-31
HILARY DART
Company Secretary 1995-09-12 2002-07-03
CAROLINE NEVILLE
Director 1995-09-12 2002-07-01
HILARY DART
Director 1995-09-12 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VASILIKI PETROU HOURGLASS COSMETICS UK LIMITED Director 2017-08-11 CURRENT 2011-05-24 Active
VASILIKI PETROU REN LTD Director 2015-04-30 CURRENT 1997-03-13 Active
VASILIKI PETROU REN SKINCARE LIMITED Director 2015-04-30 CURRENT 2013-03-19 Active - Proposal to Strike off
TRACEY LOUISE WOODWARD AROMATHERAPY INVESTMENTS LIMITED Director 2016-12-01 CURRENT 2014-01-20 Active
TRACEY LOUISE WOODWARD THE REFINERY LIMITED Director 2016-12-01 CURRENT 1998-11-16 Active
TRACEY LOUISE WOODWARD AROMATHERAPY ASSOCIATES LIMITED Director 2016-12-01 CURRENT 1987-03-10 Active
TRACEY LOUISE WOODWARD AROMATHERAPY INVESTMENTS HOLDING LIMITED Director 2016-12-01 CURRENT 2014-01-17 Active
TRACEY LOUISE WOODWARD AROMA ACTIVES LIMITED Director 2016-12-01 CURRENT 2012-10-31 Active
TRACEY LOUISE WOODWARD TRACEY WOODWARD ASSOCIATES LTD Director 2014-04-23 CURRENT 2014-04-23 Active
TRACEY LOUISE WOODWARD SILENT PARTNER MARKETING CONSULTANTS LIMITED Director 2003-01-30 CURRENT 2003-01-30 Dissolved 2015-12-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-08-18TM02Termination of appointment of Hilary Dart on 2020-07-14
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANNE CAVALIERE DE MONCAYO
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTA ELIZABETH TENANT DEXTER
2021-03-12PSC04Change of details for Mrs Vasiliki Petrou as a person with significant control on 2021-03-12
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-08CH01Director's details changed for Vasiliki Petrou on 2020-05-08
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01AP01DIRECTOR APPOINTED MRS JULIETTA ELIZABETH TENANT DEXTER
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANSELL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PEART
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-06-08AP01DIRECTOR APPOINTED CHRISTIANNE CAVALIERE DE MONCAYO
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-14AA01Current accounting period shortened from 28/02/17 TO 31/12/16
2016-07-08AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AP01DIRECTOR APPOINTED MRS TRACEY LOUISE WOODWARD
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN DONNELLY
2015-10-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AR0105/09/15 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED VASILIKI PETROU
2015-07-24AP01DIRECTOR APPOINTED DEBORAH ANSELL
2015-07-22AP01DIRECTOR APPOINTED HILARY DART
2015-07-20AP03Appointment of Hilary Dart as company secretary on 2015-03-01
2015-07-20AP01DIRECTOR APPOINTED TRACEY LOUISE WOODWARD
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARMAN
2015-07-20TM02Termination of appointment of Susan Mahy on 2014-09-29
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CELINE GILG
2014-10-24AA28/02/14 TOTAL EXEMPTION SMALL
2014-10-01AR0105/09/14 NO MEMBER LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CELINE GILG / 20/03/2014
2013-09-13AR0105/09/13 NO MEMBER LIST
2013-06-28AA28/02/13 TOTAL EXEMPTION SMALL
2012-09-19AR0105/09/12 NO MEMBER LIST
2012-06-07AA29/02/12 TOTAL EXEMPTION SMALL
2011-11-17AR0105/09/11 NO MEMBER LIST
2011-11-17AP01DIRECTOR APPOINTED LINDA HARMAN
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAWSON
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GARRETT
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NANCY CRUICKSHANK
2011-11-09AA28/02/11 TOTAL EXEMPTION SMALL
2010-10-12AR0105/09/10 NO MEMBER LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROISIN DONNELLY / 05/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA DAWSON / 05/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY CRUICKSHANK / 05/09/2010
2010-07-01AP01DIRECTOR APPOINTED SUSAN PEART
2010-06-18AP01DIRECTOR APPOINTED CELINE GILG
2010-06-04AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORRELL
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORRELL
2009-09-29363aANNUAL RETURN MADE UP TO 05/09/09
2009-05-27AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-20363aANNUAL RETURN MADE UP TO 05/09/08
2008-06-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-06288aDIRECTOR APPOINTED ROISIN DONNELLY
2008-05-05288aSECRETARY APPOINTED SUSAN MAHY
2008-05-05288bAPPOINTMENT TERMINATED DIRECTOR SARAH JEZARD
2008-05-05288bAPPOINTMENT TERMINATED SECRETARY GAELLE RANCHON
2007-09-10363(288)DIRECTOR RESIGNED
2007-09-10363sANNUAL RETURN MADE UP TO 05/09/07
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-23363sANNUAL RETURN MADE UP TO 05/09/06
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2005-10-17363aANNUAL RETURN MADE UP TO 05/09/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-09-22288bDIRECTOR RESIGNED
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-09-23363sANNUAL RETURN MADE UP TO 05/09/04
2004-09-13288bDIRECTOR RESIGNED
2004-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-13288bDIRECTOR RESIGNED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW SECRETARY APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-12-02363aANNUAL RETURN MADE UP TO 05/09/03
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-12-17288bDIRECTOR RESIGNED
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-11-16288bSECRETARY RESIGNED
2002-09-09363sANNUAL RETURN MADE UP TO 05/09/02
2002-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COSMETIC EXECUTIVE WOMEN (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSMETIC EXECUTIVE WOMEN (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COSMETIC EXECUTIVE WOMEN (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-03-01 £ 324,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSMETIC EXECUTIVE WOMEN (UK)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-01 £ 787,675
Current Assets 2012-03-01 £ 809,875
Debtors 2012-03-01 £ 22,200
Fixed Assets 2012-03-01 £ 4,706
Shareholder Funds 2012-03-01 £ 490,111
Tangible Fixed Assets 2012-03-01 £ 4,706

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COSMETIC EXECUTIVE WOMEN (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for COSMETIC EXECUTIVE WOMEN (UK)
Trademarks
We have not found any records of COSMETIC EXECUTIVE WOMEN (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSMETIC EXECUTIVE WOMEN (UK). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as COSMETIC EXECUTIVE WOMEN (UK) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where COSMETIC EXECUTIVE WOMEN (UK) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSMETIC EXECUTIVE WOMEN (UK) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSMETIC EXECUTIVE WOMEN (UK) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.