UKBizDB.co.uk

FRAGRANCE FACTORY LIMITED

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

This company is commonly known as Fragrance Factory Limited. The company was founded 28 years ago and was given the registration number 03073875. The firm's registered office is in LONDON. You can find them at 7 Blenheim Court, 62 Brewery Road, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:FRAGRANCE FACTORY LIMITED
Company Number:03073875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:7 Blenheim Court, 62 Brewery Road, London, England, N7 9NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director29 June 1995Active
Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director29 June 1995Active
Balneath Manor, South Chailey, Lewes, England, BN8 4AP

Secretary09 March 2009Active
27 Cambridge Gardens, Muswell Hill, London, N10 2LL

Secretary24 April 2008Active
Apartment 802, Europlaza 6, Harbour Views Road, Gibraltar,

Secretary31 October 2008Active
32a Laurier Road, London, NW5 1SJ

Secretary29 June 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary29 June 1995Active
7, Blenheim Court, 62 Brewery Road, London, England, N7 9NY

Director11 August 2017Active
7, Blenheim Court, 62 Brewery Road, London, England, N7 9NY

Director11 August 2017Active
-, Via Barberia 30, Bologna, Italy, 40123

Director09 June 1998Active
-, Via Dell'Orso 9, Milan 20121, Italy,

Director09 June 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director29 June 1995Active
1, Brandon Road, London, United Kingdom, N7 9AA

Director31 December 2010Active

People with Significant Control

Mr Howard Shaughnessy
Notified on:30 September 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Units 1-3, Hilltop Business Park, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Georges Pharand
Notified on:30 September 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Address

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

Download
2023-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-12Resolution

Resolution.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-03Address

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

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Officers

Change person director company with change date.

Download
2022-10-02Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Address

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

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Address

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

Download

Copyright © 2024. All rights reserved.