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.
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 | : |
|
Registered Address | : | 76 Brook Street, London, England, W1K 5EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Soho Square, Soho Square, London, England, W1D 3QL | Director | 03 January 2020 | Active |
76, Brook Street, London, England, W1K 5EE | Secretary | 01 February 2020 | Active |
65 Pinewood Road, Mosstodloch, Fochabers, IV32 7JU | Secretary | 24 January 1995 | Active |
76, Brook Street, London, England, W1K 5EE | Secretary | 29 February 2016 | Active |
1 Pillory Street, Nantwich, Cheshire, CW5 5BZ | Secretary | 29 July 2005 | Active |
17 Fortismere Avenue, London, N10 3BN | Secretary | 05 June 1998 | Active |
18 Soho Square, Soho Square, London, England, W1D 3QL | Secretary | 20 December 2016 | Active |
16 Meadow Croft, Alsager, Stoke On Trent, ST7 2QP | Secretary | 20 October 1999 | Active |
1 East Craibstone Street, Aberdeen, AB11 6YQ | Corporate Secretary | 15 September 1995 | Active |
1 East Craibstone Street, Aberdeen, AB11 6YQ | Corporate Secretary | - | Active |
65 Pinewood Road, Mosstodloch, Fochabers, IV32 7JU | Director | 04 January 1994 | Active |
1 Pillory Street, Nantwich, CW5 5BZ | Director | 20 October 1999 | Active |
East Wing Flat, La Route Des Issues, St John, JE3 4FA | Director | 01 September 1994 | Active |
The Old Rectory, Ellon, AB41 9BT | Director | - | Active |
The Old Rectory, Ellon, AB41 9BT | Director | - | Active |
17 Fortismere Avenue, London, N10 3BN | Director | 20 November 1995 | Active |
12 Eagle Place, London, SW7 3RG | Director | 04 January 1994 | Active |
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ | Director | 01 June 2016 | Active |
18 Soho Square, Soho Square, London, England, W1D 3QL | Director | 01 June 2016 | Active |
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ | Director | 01 June 2016 | Active |
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ | Director | 01 June 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-01 | Officers | Termination secretary company with name termination date. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-11 | Officers | Appoint person secretary company with name date. | Download |
2020-06-11 | Officers | Termination secretary company with name termination date. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.