Warning: file_put_contents(c/1c4f5826e40f0a5cfd521b0cee5a5d7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Perfume Rooms Ltd, HA2 7ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PERFUME ROOMS LTD

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

This company is commonly known as The Perfume Rooms Ltd. The company was founded 15 years ago and was given the registration number 06690542. The firm's registered office is in NORTH HARROW. You can find them at Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE PERFUME ROOMS LTD
Company Number:06690542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, HA2 7ST

Director13 May 2020Active
Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7ST

Director05 September 2008Active
Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7ST

Director05 September 2008Active
Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7ST

Director04 July 2012Active

People with Significant Control

Mr Mark William Rowe
Notified on:16 September 2020
Status:Active
Date of birth:October 1964
Nationality:British
Address:Premier Suite, 4 Churchill Court, North Harrow, HA2 7ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Oksana Rowe
Notified on:23 November 2016
Status:Active
Date of birth:April 1985
Nationality:Estonian
Address:Premier Suite, 4 Churchill Court, North Harrow, HA2 7ST
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Gazette

Gazette filings brought up to date.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Gazette

Gazette filings brought up to date.

Download
2021-05-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.