UKBizDB.co.uk

CRABTREE & EVELYN (OVERSEAS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crabtree & Evelyn (overseas) Limited. The company was founded 44 years ago and was given the registration number 01434171. The firm's registered office is in UNITED KINGDOM. You can find them at 15 Bonhill Street, London, United Kingdom, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:CRABTREE & EVELYN (OVERSEAS) LIMITED
Company Number:01434171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:15 Bonhill Street, London, United Kingdom, United Kingdom, EC2A 4DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles House, 108 - 110 Finchley Road, London, England, NW3 5JJ

Corporate Secretary07 November 2012Active
15-3-203, Fushi Road, Fushi Road, Tian Cun, Haidian District, Beijing, China,

Director02 September 2019Active
3rd Floor, Building B, No.1 Disheng West Street, Building B, No.1 Disheng West Street, Beijing Economic-Technological Development Area, Beijing, China,

Director02 September 2019Active
9 Hawthorn Way, Sonning, Reading, RG4 6TG

Secretary-Active
The Byres, Shilbrook Manor Bampton Road, Bampton, OX18 2PD

Secretary31 July 1998Active
9 Hawthorn Way, Sonning, Reading, RG4 6TG

Director-Active
2438 20th Street Nw, Washington Dc 20009, Usa, FOREIGN

Director-Active
3 Nasmyth Street, London, W6 0HA

Director02 January 2008Active
27, Kelso Place, London, United Kingdom, W8 5QG

Director31 July 2013Active
27 Kelso Place, London, W8 5QG

Director18 January 2012Active
27 Kelso Place, London, W8 5QG

Director18 January 2012Active
181 Plane Tree Drive, London, Canada, N6G 5H4

Director14 February 2003Active
27 Kelso Place, London, W8 5QG

Director03 September 2013Active
Route 169, Woodstock Hill, Usa, FOREIGN

Director-Active
Route 169, Woodstock Hill, Usa, FOREIGN

Director-Active
Rr 2 Box 13, 294 Wrights Crossing Road, Pomfret Ct, The United States Of America, 06258

Director-Active
27 Kelso Place, London, W8 5QG

Director17 July 2012Active
2 Jalan Raja Di-Hilir, 30350 Ipoh, Perak Malaysia, FOREIGN

Director27 June 1996Active
55 Jalan Kelab Golf, 30350 Ipoh, Perak, Malaysia,

Director27 June 1996Active
27 Kelso Place, London, W8 5QG

Director17 July 2012Active
15 Laluan Ipoh Perdana 1, 31400 Ipoh, Malaysia,

Director01 June 2000Active
27, Kelso Place, London, United Kingdom, W8 5QG

Director31 July 2013Active
27 Kelso Place, London, W8 5QG

Director17 July 2012Active
The Byres, Shilbrook Manor Bampton Road, Bampton, OX18 2PD

Director27 February 2007Active
34 Halliwell Drive, Stamford Connecticut, Usa, FOREIGN

Director19 June 1997Active
15 Bonhill Street, London, United Kingdom, United Kingdom, EC2A 4DN

Director30 September 2016Active
21 Melton Gardens, Edwalton, Nottingham, NG12 4BJ

Director01 July 2000Active
7 Pembroke Square, London, W8 6PA

Director-Active
15 Bonhill Street, London, United Kingdom, United Kingdom, EC2A 4DN

Director30 September 2016Active
15 Bonhill Street, London, United Kingdom, United Kingdom, EC2A 4DN

Director30 September 2016Active

People with Significant Control

Susan Mei Wan Low
Notified on:20 April 2017
Status:Active
Date of birth:May 1959
Nationality:Malaysian
Country of residence:Malaysia
Address:Unit No 171-12, Sri Wangsaria Condominium, Kuala Lumpur, Malaysia, 59100
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mui Leng Loh
Notified on:20 April 2017
Status:Active
Date of birth:January 1966
Nationality:Singaporean
Country of residence:Malaysia
Address:21-1, Jalan Telok Panglima Garang 2, Kuala Lumpur, Malaysia, 58000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hon Keong Chin
Notified on:20 April 2017
Status:Active
Date of birth:November 1953
Nationality:Malaysian
Country of residence:United Kingdom
Address:15, Bonhill Street, London, United Kingdom, EC2P 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pun Hoi Yu
Notified on:30 September 2016
Status:Active
Date of birth:August 1958
Nationality:Chinese
Country of residence:United Kingdom
Address:15, Bonhill Street, London, United Kingdom, EC2P 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kewi Yong Tan
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Malaysian
Country of residence:United Kingdom
Address:27, Kelso Place, London, United Kingdom, W8 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Siew Choon Lim
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:Malaysian
Country of residence:United Kingdom
Address:27, Kelso Place, London, United Kingdom, W8 5QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Miscellaneous

Legacy.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-07-12Miscellaneous

Legacy.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.