This company is commonly known as Andre Boyard Perfumes Limited. The company was founded 21 years ago and was given the registration number 04545015. The firm's registered office is in EDGWARE. You can find them at Equity House, 128-136 High Street, Edgware, Middlesex. This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.
Name | : | ANDRE BOYARD PERFUMES LIMITED |
---|---|---|
Company Number | : | 04545015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equity House, 128-136 High Street, Edgware, Middlesex, HA8 7TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Balaclava Road, Surbiton, England, KT6 5PW | Director | 25 September 2002 | Active |
40, King Charles Road, Surbiton, United Kingdom, KT5 8PY | Director | 01 October 2012 | Active |
Equity House, 128-136 High Street, Edgware, HA8 7TT | Secretary | 25 September 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 25 September 2002 | Active |
Equity House, 128-136 High Street, Edgware, HA8 7TT | Director | 25 September 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 25 September 2002 | Active |
Mr Constantine Leo Borissoff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Station Road, Polegate, England, BN26 6EA |
Nature of control | : |
|
Ameet Chandubhai Rughani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Station Road, Polegate, England, BN26 6EA |
Nature of control | : |
|
Ameet Chandubhai Rughani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 9, Sandon Brook Place, Chelmsford, England, CM2 7UJ |
Nature of control | : |
|
Mr Constantine Leo Borissoff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Balaclava Road, Surbiton, England, KT6 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.