COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)
Overview
| Company Name | COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00398046 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)?
- Activities of professional membership organisations (94120) / Other service activities
Where is COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE) located?
| Registered Office Address | 49 Whitehall SW1A 2BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| TOILET PREPARATIONS FEDERATION LIMITED (THE) | Aug 23, 1945 | Aug 23, 1945 |
What are the latest accounts for COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Bas Martin Frank Vorsteveld as a director on Sep 09, 2025 | 2 pages | AP01 | ||
Appointment of Sharmine Pochkhanawala as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ahmed Basa as a director on Sep 03, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||
Director's details changed for Dr Amanda Jane Long on Jul 21, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thierry Cheval on Jul 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Caroline Wendy Brown on Jul 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Chris Michael Barron on Jul 21, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Joanne Cooper as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Venetia Varney as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lee Graham Gelderd as a director on Mar 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Massimiliano Costantini as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Susan Mary Seddon Fox as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bas Martin Frank Vorsteveld as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Surender Sharma as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Appointment of Miss Ella Horton as a director on Jun 11, 2024 | 2 pages | AP01 | ||
Director's details changed for Ms Susan Mary Seddon Fox on Jul 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Gillian Rachel Marsh on Jul 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Chris Michael Barron on Jul 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Lee Graham Gelderd on Jul 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Surender Sharma on Jul 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Chris Michael Barron on Jul 18, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Dr Joanna Louise Rowland as a director on Jun 11, 2024 | 2 pages | AP01 | ||
Who are the officers of COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINS, Maeve | Director | 5 St Georges Road SW19 4DR London St Georges House United Kingdom | United Kingdom | American | 321129920001 | |||||
| BARRON, Christopher Michael | Director | Victoria Embankment EC4Y 0DY London 100 England | England | British | 240442300002 | |||||
| BROWN, Caroline Wendy | Director | Agar Street WC2N 4HN London 6 England | England | British | 311472400001 | |||||
| CHEVAL, Thierry | Director | 187 Wood Lane W12 7SA London Gateway Central England | England | French | 166897030002 | |||||
| COOPER, Joanne | Director | The Heights KT13 0NY Weybridge Building 5 Surrey England | England | British | 334898910001 | |||||
| FARMER, Samuel Downing | Director | Peninsular Park Rydon Lane EX2 7XE Exeter Centenary House Devon United Kingdom | United Kingdom | British | 317245860001 | |||||
| FIELD, Andrew John Stanley | Director | 19c Commercial Road BN21 3XE Eastbourne Railview Lofts East Sussex England | England | British | 39376600005 | |||||
| GAFF, Paul Stuart | Director | Barlow Place W1J 6DG London 5 United Kingdom | England | British | 184019170002 | |||||
| HORTON, Ella | Director | Aviator Way Manchester Business Park M22 5TG Manchester 3500 England | England | British | 325543750001 | |||||
| KAUR, Parminder | Director | Thane Road NG90 1BS Nottingham 1 United Kingdom | United Kingdom | British | 227779140001 | |||||
| LONG, Amanda Jane, Dr | Director | Nunn Mills Road NN1 5PA Northampton Company Building England | England | British | 92904140001 | |||||
| MARSH, Gillian Rachel, Dr | Director | Whitley Rd NE12 9TS Newcastle Upon Tyne Technical Centre Tyne & Wear United Kingdom | United Kingdom | Irish | 77126540002 | |||||
| POCHKHANAWALA, Sharmine | Director | 1 Forge End GU21 6DB Woking Goldsworth Place Surrey England | England | British | 339833660001 | |||||
| ROWLAND, Joanna Louise, Dr | Director | Dansom Lane HU8 7DS Hull Rbhc Uk England | England | British | 324515490001 | |||||
| VARNEY, Venetia | Director | Mortimer Street W1T 3JJ London One Fitzroy England | England | British | 334837120001 | |||||
| VORSTEVELD, Bas Martin Frank | Director | Holmers Farm Way HP12 4EG High Wycombe 50-100 Bucks England | England | Dutch | 340627520001 | |||||
| ABBOTT, Ian Michael | Secretary | 9 The Old Mill River Road BN18 9JR Arundel West Sussex | British | 11492470002 | ||||||
| HUNTER, Deborah Ann | Secretary | 16 Guildford Close Barrowby Gate NG31 8SJ Grantham Lincolnshire | British | 43294970002 | ||||||
| TRAYLEN, Joyce Irene May | Secretary | 40 Piccadilly W1J 0DR London Sackville House England | 147937560001 | |||||||
| ANDERSON, Dionne Marteen | Director | Milton Keynes Business Centre Foxhunter Drive, Linford Wood MK14 6GD Milton Keynes Office 111 England | England | British | 154582760001 | |||||
| BAKER, Frank W | Director | Jindabyne The Spinney SL5 0AS Ascot Berkshire | American | 49294130001 | ||||||
| BALL, John Henry | Director | Churt House Churt GU10 2PX Farnham Surrey | British | 58584630001 | ||||||
| BALLINGTON, John Michael | Director | 4 Merrow Woods Merrow GU1 2LH Guildford Surrey | British | 27554960001 | ||||||
| BAMFORD, Elizabeth Irene | Director | 100 Denbigh Street SW1V 2EX London | England | British | 69586420002 | |||||
| BARBER, Leslie Christopher | Director | Radstone Road NN13 5AU Brackley Bronnley Works Northamptonshire | British | 150201990001 | ||||||
| BARKER, John Montague Arthur | Director | Housesteads Danes Close Oxshott KT22 0LL Leatherhead Surrey | British | 1573620001 | ||||||
| BARTLE, Anna Clare | Director | Mortimer Street W1T 3JJ London 1 Fitzroy Place England | England | British | 244916570001 | |||||
| BASA, Ahmed | Director | Holmers Farm Way HP12 4EG High Wycombe 50 To 100 England | England | British | 265032880002 | |||||
| BIRCHALL, Elaine | Director | Aviator Way Manchester Business Park M22 5TG Manchester 3500 United Kingdom | United Kingdom | Irish | 130168130002 | |||||
| BLACKETER, David Kenneth | Director | 2 Lloyd Close Heslington YO10 5EU York North Yorkshire | United Kingdom | British | 89251910001 | |||||
| BLEATHMAN, Mark | Director | Springfield Drive KT22 7GR Leatherhead Unilever House Surrey England | England | British | 179236350001 | |||||
| BOND, Malcolm Barry | Director | Cefn Bryn House Reynoldston Gower SA3 1BR Swansea West Glamorgan | United Kingdom | British | 45604220001 | |||||
| BOYCE, Brian Maurice | Director | Flat 2a 24 Pembridge Crescent W11 3DS London | United Kingdom | British | 9989270001 | |||||
| BRACEGIRDLE, Peter Anthony | Director | 12 Oakwood Avenue Gatley SK8 4LR Cheadle Cheshire | British | 11492480001 | ||||||
| BRADLEY, Richard Edmund | Director | Beaumont Burtons Way HP8 4BW Chalfont St Giles Buckinghamshire | British | 9833030001 |
What are the latest statements on persons with significant control for COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0