UKBizDB.co.uk

CROWN PERFUMERY COMPANY,LIMITED(THE)

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

This company is commonly known as Crown Perfumery Company,limited(the). The company was founded 103 years ago and was given the registration number 00172652. The firm's registered office is in LONDON. You can find them at 76 Brook Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CROWN PERFUMERY COMPANY,LIMITED(THE)
Company Number:00172652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1921
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:76 Brook Street, London, England, W1K 5EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Soho Square, Soho Square, London, England, W1D 3QL

Director03 January 2020Active
76, Brook Street, London, England, W1K 5EE

Secretary01 February 2020Active
65 Pinewood Road, Mosstodloch, Fochabers, IV32 7JU

Secretary24 January 1995Active
76, Brook Street, London, England, W1K 5EE

Secretary29 February 2016Active
1 Pillory Street, Nantwich, Cheshire, CW5 5BZ

Secretary29 July 2005Active
17 Fortismere Avenue, London, N10 3BN

Secretary05 June 1998Active
18 Soho Square, Soho Square, London, England, W1D 3QL

Secretary20 December 2016Active
16 Meadow Croft, Alsager, Stoke On Trent, ST7 2QP

Secretary20 October 1999Active
1 East Craibstone Street, Aberdeen, AB11 6YQ

Corporate Secretary15 September 1995Active
1 East Craibstone Street, Aberdeen, AB11 6YQ

Corporate Secretary-Active
65 Pinewood Road, Mosstodloch, Fochabers, IV32 7JU

Director04 January 1994Active
1 Pillory Street, Nantwich, CW5 5BZ

Director20 October 1999Active
East Wing Flat, La Route Des Issues, St John, JE3 4FA

Director01 September 1994Active
The Old Rectory, Ellon, AB41 9BT

Director-Active
The Old Rectory, Ellon, AB41 9BT

Director-Active
17 Fortismere Avenue, London, N10 3BN

Director20 November 1995Active
12 Eagle Place, London, SW7 3RG

Director04 January 1994Active
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ

Director01 June 2016Active
18 Soho Square, Soho Square, London, England, W1D 3QL

Director01 June 2016Active
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ

Director01 June 2016Active
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ

Director01 June 2016Active

People with Significant Control

Mr Adalberto Bestetti
Notified on:28 May 2019
Status:Active
Date of birth:February 1953
Nationality:Italian
Country of residence:England
Address:32, Brook Street, London, England, W1K 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Sir Brian Souter
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Yalding House, Great Portland Street, London, England, W1W 6AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type dormant.

Download
2023-09-01Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

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

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Officers

Appoint person secretary company with name date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-03Address

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

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-08-23Accounts

Change account reference date company previous shortened.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.