Background WavePink WaveYellow Wave

COSMETIC EXECUTIVE WOMEN (UK) (03101367)

COSMETIC EXECUTIVE WOMEN (UK) (03101367) is an active UK company. incorporated on 12 September 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. COSMETIC EXECUTIVE WOMEN (UK) has been registered for 30 years. Current directors include PETROU, Vasiliki.

Company Number
03101367
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 1995
Age
30 years
Address
139-143 Bermondsey Street, London, SE1 3UW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
PETROU, Vasiliki
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSMETIC EXECUTIVE WOMEN (UK)

COSMETIC EXECUTIVE WOMEN (UK) is an active company incorporated on 12 September 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. COSMETIC EXECUTIVE WOMEN (UK) was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03101367

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 12 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

139-143 Bermondsey Street London, SE1 3UW,

Timeline

25 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Sept 95
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
May 21
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

PETROU, Vasiliki

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1967
Director
Appointed 01 Mar 2015

DART, Hilary

Resigned
Bermondsey Street, LondonSE1 3UW
Secretary
Appointed 01 Mar 2015
Resigned 14 Jul 2020

DART, Hilary

Resigned
52 Cravells Road, HarpendenAL5 1BD
Secretary
Appointed 12 Sept 1995
Resigned 03 Jul 2002

LOWE, Sharron Kay

Resigned
Oxstalls, SolihullB94 5AL
Secretary
Appointed 27 May 2004
Resigned 28 Feb 2006

MAHY, Susan

Resigned
Burlington Road, LondonSW6 4NP
Secretary
Appointed 26 Nov 2007
Resigned 29 Sept 2014

O'DONOGHUE, Jenny

Resigned
43 Paddenswick Road, LondonW6 0UA
Secretary
Appointed 03 Jul 2002
Resigned 31 Oct 2003

RANCHON, Gaelle

Resigned
Flat 19 City Reach, LondonEC1V 8BW
Secretary
Appointed 01 Mar 2006
Resigned 31 Jul 2007

ADCOCK, Jannette

Resigned
145 Liverpool Road, LondonN1 0RF
Born February 1964
Director
Appointed 01 Mar 2006
Resigned 01 Feb 2007

ANSELL, Deborah

Resigned
Bermondsey Street, LondonSE1 3UW
Born January 1958
Director
Appointed 01 Mar 2015
Resigned 21 Feb 2019

CRUICKSHANK, Nancy

Resigned
86 Shelgate Road, LondonSW11 1BQ
Born December 1970
Director
Appointed 01 Mar 2006
Resigned 30 Nov 2010

DART, Hilary

Resigned
Bermondsey Street, LondonSE1 3UW
Born December 1955
Director
Appointed 01 Mar 2015
Resigned 16 Mar 2021

DART, Hilary

Resigned
52 Cravells Road, HarpendenAL5 1BD
Born December 1955
Director
Appointed 12 Sept 1995
Resigned 06 Mar 2002

DAWSON, Emma

Resigned
3 Rosehill Road, LondonSW18 2NY
Born March 1967
Director
Appointed 01 Mar 2006
Resigned 30 Nov 2010

DE MONCAYO, Christianne Cavaliere

Resigned
Bermondsey Street, LondonSE1 3UW
Born March 1979
Director
Appointed 09 Mar 2017
Resigned 01 Apr 2021

DEXTER, Julietta Elizabeth Tenant

Resigned
Bermondsey Street, LondonSE1 3UW
Born July 1969
Director
Appointed 25 Feb 2019
Resigned 15 Mar 2021

DONNELLY, Roisin

Resigned
Brooklands, WeybridgeKT13 0XP
Born June 1961
Director
Appointed 01 Mar 2008
Resigned 10 Mar 2016

FAIRLEY, Josephine

Resigned
106 High Street, HastingsTN34 3ES
Born July 1956
Director
Appointed 11 Jun 2002
Resigned 29 Feb 2004

GAMMELTOFT, Signe

Resigned
28 Danvers Street, LondonSW3 5AT
Born August 1953
Director
Appointed 01 Mar 2003
Resigned 01 Aug 2005

GARRETT, Elizabeth Jane

Resigned
4 Ashness Road, LondonSW11 6RY
Born October 1962
Director
Appointed 01 Aug 2005
Resigned 31 Mar 2011

GILG, Celine

Resigned
139-143 Bermondsey StreetSE1 3UW
Born July 1968
Director
Appointed 01 Mar 2010
Resigned 28 Feb 2015

GRIFFITHS, Sarah Louise

Resigned
34 Tite Street, LondonSW3 4JA
Born June 1954
Director
Appointed 01 Mar 2003
Resigned 28 Feb 2006

HARMAN, Linda Lucille

Resigned
Kennington Road, AshfordTN27 0LT
Born April 1960
Director
Appointed 31 Jan 2011
Resigned 28 Feb 2015

JEZARD, Sarah Ann

Resigned
Brook Meadows, East HorsleyKT24 6PU
Born February 1965
Director
Appointed 01 Mar 2006
Resigned 29 Feb 2008

LOWE, Sharron Kay

Resigned
Oxstalls, SolihullB94 5AL
Born April 1959
Director
Appointed 11 Jun 2002
Resigned 28 Feb 2006

LYON-MARIS, Nicola Wake

Resigned
44 Parkville Road, LondonSW6 7BX
Born December 1959
Director
Appointed 11 Jun 2002
Resigned 28 Feb 2006

MORRELL, Sarah Joanne

Resigned
14 Edward Square, LondonSE16 5EE
Born November 1969
Director
Appointed 01 Mar 2006
Resigned 04 Apr 2010

NEVILLE, Caroline

Resigned
1 Gloucester Circus, LondonSE10 8RX
Born November 1942
Director
Appointed 12 Sept 1995
Resigned 01 Jul 2002

O'DONOGHUE, Jenny

Resigned
43 Paddenswick Road, LondonW6 0UA
Born June 1953
Director
Appointed 03 Jul 2002
Resigned 31 Oct 2003

PEART, Susan

Resigned
St James Drive, LondonSW17 7RN
Born July 1956
Director
Appointed 01 Mar 2010
Resigned 08 Mar 2018

PHILLIPS, Kathy

Resigned
15 Laurel Road, LondonSW13 0EE
Born June 1948
Director
Appointed 11 Jun 2002
Resigned 28 Feb 2006

TAYLOR, Aileen

Resigned
7 Clarendon Gardens, LondonW9 1AY
Born February 1951
Director
Appointed 11 Jun 2002
Resigned 28 Feb 2006

TAYLOR, Susan Mary

Resigned
28 Morden Road, BlackheathSE3 0AA
Born October 1947
Director
Appointed 11 Jun 2002
Resigned 29 Feb 2004

WOODWARD, Tracey Louise

Resigned
Marmora Road, LondonSE22 0RX
Born January 1966
Director
Appointed 01 Mar 2015
Resigned 17 Mar 2021

Persons with significant control

1

Mrs Vasiliki Petrou

Active
Bermondsey Street, LondonSE1 3UW
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
5 May 2008
288aAppointment of Director or Secretary
Legacy
5 May 2008
288bResignation of Director or Secretary
Legacy
5 May 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
2 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2002
AAAnnual Accounts
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
225Change of Accounting Reference Date
Incorporation Company
12 September 1995
NEWINCIncorporation