Company NameCrown Perfumery Company,Limited(The)
DirectorConsolato Pace
Company StatusActive
Company Number00172652
CategoryPrivate Limited Company
Incorporation Date18 January 1921(103 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Consolato Pace
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2020(99 years after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceItaly
Correspondence Address18 Soho Square Soho Square
London
W1D 3QL
Director NameBarry Hope Gibson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(71 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
Ellon
Aberdeenshire
AB41 9BT
Scotland
Director NameSandra Gibson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(71 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Ellon
Aberdeenshire
AB41 9BT
Scotland
Director NameMr Anand Pershad Jaiswal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed04 January 1994(73 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 1999)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address12 Eagle Place
London
SW7 3RG
Director NameHugh Spence Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(73 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1995)
RoleChartered Accountant
Correspondence Address65 Pinewood Road
Mosstodloch
Fochabers
Morayshire
IV32 7JU
Scotland
Director NameMr Nicholas Peter James Falla
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(73 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEast Wing Flat
La Route Des Issues
St John
Jersey
JE3 4FA
Secretary NameHugh Spence Brown
NationalityBritish
StatusResigned
Appointed24 January 1995(74 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1996)
RoleSecretary
Correspondence Address65 Pinewood Road
Mosstodloch
Fochabers
Morayshire
IV32 7JU
Scotland
Director NameStephen Scott Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(74 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1997)
RoleCompany Director
Correspondence Address17 Fortismere Avenue
London
N10 3BN
Secretary NameStephen Scott Gray
NationalityBritish
StatusResigned
Appointed05 June 1998(77 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address17 Fortismere Avenue
London
N10 3BN
Director NameClive Christian
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(78 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 28 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pillory Street
Nantwich
Cheshire
CW5 5BZ
Secretary NameMuriel Joyce Winter
NationalityBritish
StatusResigned
Appointed20 October 1999(78 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address16 Meadow Croft
Alsager
Stoke On Trent
ST7 2QP
Secretary NameMr Mark John Adam Garrett
NationalityBritish
StatusResigned
Appointed29 July 2005(84 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address1 Pillory Street
Nantwich
Cheshire
CW5 5BZ
Secretary NameMr David French
StatusResigned
Appointed29 February 2016(95 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2016)
RoleCompany Director
Correspondence Address76 Brook Street
London
W1K 5EE
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(95 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYalding House Great Portland Street
4th Floor
London
W1W 6AJ
Director NameMr Ahmad Salam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(95 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYalding House Great Portland Street
4th Floor
London
W1W 6AJ
Director NameMr Rahan Ahmad Shaheen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(95 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYalding House Great Portland Street
4th Floor
London
W1W 6AJ
Director NameMs Amy Elizabeth Nelson-Bennett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(95 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Soho Square Soho Square
London
W1D 3QL
Secretary NameMrs Yvonne Johnson
StatusResigned
Appointed20 December 2016(95 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Correspondence Address18 Soho Square Soho Square
London
W1D 3QL
Secretary NameMs Guglielmina Boero
StatusResigned
Appointed01 February 2020(99 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address76 Brook Street
London
W1K 5EE
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed15 May 1992(71 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1995)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed15 September 1995(74 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 1999)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Telephone020 74080088
Telephone regionLondon

Location

Registered Address32 Brook Street
3rd Floor
London
W1K 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Clive Christian Perfume LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

25 November 1994Delivered on: 16 December 1994
Satisfied on: 28 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 September 2020Registered office address changed from 18 Soho Square Soho Square London W1D 3QL England to 76 Brook Street London W1K 5EE on 22 September 2020 (1 page)
26 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Yvonne Johnson as a secretary on 31 January 2020 (1 page)
11 June 2020Appointment of Ms Guglielmina Boero as a secretary on 1 February 2020 (2 pages)
7 January 2020Termination of appointment of Amy Elizabeth Nelson-Bennett as a director on 3 January 2020 (1 page)
7 January 2020Notification of Adalberto Bestetti as a person with significant control on 28 May 2019 (2 pages)
3 January 2020Appointment of Mr Consolato Pace as a director on 3 January 2020 (2 pages)
3 January 2020Registered office address changed from Yalding House Great Portland Street 4th Floor London W1W 6AJ England to 18 Soho Square Soho Square London W1D 3QL on 3 January 2020 (1 page)
23 August 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
11 June 2019Termination of appointment of Ahmad Salam as a director on 28 May 2019 (1 page)
11 June 2019Termination of appointment of Clive Christian as a director on 28 May 2019 (1 page)
11 June 2019Cessation of Brian Souter as a person with significant control on 28 May 2019 (1 page)
11 June 2019Termination of appointment of Andrew James Macfie as a director on 28 May 2019 (1 page)
11 June 2019Termination of appointment of Rahan Ahmad Shaheen as a director on 28 April 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 May 2017Registered office address changed from 76 Brook Street London W1K 5EE England to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 76 Brook Street London W1K 5EE England to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017 (1 page)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 December 2016Termination of appointment of David French as a secretary on 20 December 2016 (1 page)
20 December 2016Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016 (2 pages)
20 December 2016Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of David French as a secretary on 20 December 2016 (1 page)
9 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
9 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 July 2016Appointment of Ms Amy Elizabeth Nelson-Bennett as a director on 1 June 2016 (2 pages)
12 July 2016Appointment of Ms Amy Elizabeth Nelson-Bennett as a director on 1 June 2016 (2 pages)
8 July 2016Appointment of Mr Andy Macfie as a director on 1 June 2016 (2 pages)
8 July 2016Appointment of Mr Ahmad Salam as a director on 1 June 2016 (2 pages)
8 July 2016Appointment of Mr Andy Macfie as a director on 1 June 2016 (2 pages)
8 July 2016Appointment of Mr Ahmad Salam as a director on 1 June 2016 (2 pages)
8 July 2016Appointment of Mr Rahan Ahmad Shaheen as a director on 1 June 2016 (2 pages)
8 July 2016Appointment of Mr Rahan Ahmad Shaheen as a director on 1 June 2016 (2 pages)
27 May 2016Registered office address changed from 1 Pillory Street Nantwich Cheshire CW5 5BZ to 76 Brook Street London W1K 5EE on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 1 Pillory Street Nantwich Cheshire CW5 5BZ to 76 Brook Street London W1K 5EE on 27 May 2016 (1 page)
23 May 2016Appointment of Mr David French as a secretary on 29 February 2016 (2 pages)
23 May 2016Appointment of Mr David French as a secretary on 29 February 2016 (2 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
4 April 2016Termination of appointment of Mark John Adam Garrett as a secretary on 29 February 2016 (1 page)
4 April 2016Termination of appointment of Mark John Adam Garrett as a secretary on 29 February 2016 (1 page)
11 November 2015Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ (2 pages)
11 November 2015Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
5 December 2014Statement of capital on 5 December 2014
  • GBP 1
(4 pages)
5 December 2014Statement by Directors (1 page)
5 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2014Solvency Statement dated 24/11/14 (1 page)
5 December 2014Statement of capital on 5 December 2014
  • GBP 1
(4 pages)
5 December 2014Statement by Directors (1 page)
5 December 2014Statement of capital on 5 December 2014
  • GBP 1
(4 pages)
5 December 2014Solvency Statement dated 24/11/14 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,275,000
(3 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,275,000
(3 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 June 2012Secretary's details changed for Mr Mark John Adam Garrett on 1 January 2012 (1 page)
1 June 2012Secretary's details changed for Mr Mark John Adam Garrett on 1 January 2012 (1 page)
1 June 2012Secretary's details changed for Mr Mark John Adam Garrett on 1 January 2012 (1 page)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 June 2008Return made up to 15/05/08; full list of members (3 pages)
6 June 2008Return made up to 15/05/08; full list of members (3 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
6 June 2006Location of register of members (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Return made up to 15/05/06; full list of members (2 pages)
6 June 2006Return made up to 15/05/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 August 2005Registered office changed on 15/08/05 from: 1 pillory street nantwich street chesthire CW5 5BZ (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 August 2005Registered office changed on 15/08/05 from: 1 pillory street nantwich street chesthire CW5 5BZ (1 page)
15 August 2005Secretary resigned (1 page)
19 May 2005Return made up to 15/05/05; full list of members (6 pages)
19 May 2005Return made up to 15/05/05; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 June 2004Return made up to 15/05/04; full list of members (6 pages)
4 June 2004Return made up to 15/05/04; full list of members (6 pages)
11 June 2003Return made up to 15/05/03; full list of members (6 pages)
11 June 2003Return made up to 15/05/03; full list of members (6 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Full accounts made up to 31 December 2000 (14 pages)
30 May 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2000Return made up to 15/05/00; full list of members (6 pages)
12 June 2000Return made up to 15/05/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 March 2000Auditor's resignation (1 page)
20 March 2000Auditor's resignation (1 page)
14 March 2000Auditor's resignation (1 page)
14 March 2000Auditor's resignation (1 page)
25 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
25 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 20-22 bedford row london WC1R 4JS (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 20-22 bedford row london WC1R 4JS (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999New director appointed (2 pages)
13 September 1999Full accounts made up to 31 January 1999 (16 pages)
13 September 1999Full accounts made up to 31 January 1999 (16 pages)
26 July 1999Return made up to 15/05/99; change of members (5 pages)
26 July 1999Return made up to 15/05/99; change of members (5 pages)
26 July 1999Ad 31/01/99--------- £ si 1175000@1 (2 pages)
26 July 1999Ad 31/01/99--------- £ si 1175000@1 (2 pages)
9 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Nc inc already adjusted 31/01/99 (1 page)
9 March 1999Nc inc already adjusted 31/01/99 (1 page)
9 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
22 October 1998Return made up to 15/05/98; full list of members (6 pages)
22 October 1998Return made up to 15/05/98; full list of members (6 pages)
9 October 1998Location of register of members (1 page)
9 October 1998Location of register of members (1 page)
6 October 1998Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
6 October 1998Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1998Full accounts made up to 31 July 1997 (13 pages)
27 July 1998Full accounts made up to 31 July 1997 (13 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
29 September 1997Return made up to 09/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 September 1997Return made up to 09/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
20 August 1997Full accounts made up to 31 July 1996 (12 pages)
20 August 1997Full accounts made up to 31 July 1996 (12 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
18 October 1996Secretary's particulars changed (1 page)
18 October 1996Secretary's particulars changed (1 page)
27 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 June 1996Full accounts made up to 31 July 1995 (13 pages)
4 June 1996Full accounts made up to 31 July 1995 (13 pages)
29 May 1996Secretary resigned (2 pages)
29 May 1996Secretary resigned (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
29 June 1995Return made up to 15/05/95; full list of members (6 pages)
29 June 1995Return made up to 15/05/95; full list of members (6 pages)
7 June 1995Full accounts made up to 31 July 1994 (10 pages)
7 June 1995Full accounts made up to 31 July 1994 (10 pages)
8 March 1995Secretary resigned;new secretary appointed (4 pages)
8 March 1995Secretary resigned;new secretary appointed (4 pages)
16 December 1994Particulars of mortgage/charge (3 pages)
16 December 1994Particulars of mortgage/charge (3 pages)
15 September 1994Director resigned;new director appointed (2 pages)
15 September 1994Director resigned;new director appointed (2 pages)
27 June 1994Return made up to 15/05/94; full list of members (6 pages)
27 June 1994Return made up to 15/05/94; full list of members (6 pages)
12 May 1994Full accounts made up to 31 July 1993 (7 pages)
12 May 1994Full accounts made up to 31 July 1993 (7 pages)
16 March 1994Registered office changed on 16/03/94 from: jordans 47N brunswick place london N1 6EE (1 page)
16 March 1994Registered office changed on 16/03/94 from: jordans 47N brunswick place london N1 6EE (1 page)
8 February 1994New director appointed (2 pages)
8 February 1994New director appointed (2 pages)
6 February 1994New director appointed (3 pages)
6 February 1994New director appointed (3 pages)
17 June 1993Return made up to 15/05/93; no change of members (4 pages)
17 June 1993Return made up to 15/05/93; no change of members (4 pages)
27 May 1993Full accounts made up to 31 July 1992 (6 pages)
27 May 1993Full accounts made up to 31 July 1992 (6 pages)
27 May 1992Return made up to 15/05/92; no change of members (4 pages)
27 May 1992Return made up to 15/05/92; no change of members (4 pages)
24 April 1992Return made up to 15/05/91; full list of members (5 pages)
24 April 1992Return made up to 15/05/91; full list of members (5 pages)
27 January 1992Full accounts made up to 31 July 1991 (6 pages)
27 January 1992Full accounts made up to 31 July 1991 (6 pages)
8 October 1991Registered office changed on 08/10/91 from: lever house bebington wirral merseyside (1 page)
8 October 1991Registered office changed on 08/10/91 from: lever house bebington wirral merseyside (1 page)
18 June 1991Return made up to 31/12/90; full list of members (8 pages)
18 June 1991Return made up to 31/12/90; full list of members (8 pages)
17 June 1991Full accounts made up to 31 July 1990 (8 pages)
17 June 1991Compulsory strike-off action has been discontinued (1 page)
17 June 1991Compulsory strike-off action has been discontinued (1 page)
17 June 1991Full accounts made up to 31 July 1990 (8 pages)
10 June 1991Accounting reference date shortened from 31/12 to 31/07 (1 page)
10 June 1991Accounting reference date shortened from 31/12 to 31/07 (1 page)
28 May 1991First Gazette notice for compulsory strike-off (1 page)
28 May 1991First Gazette notice for compulsory strike-off (1 page)
4 January 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 January 1990Declaration of assistance for shares acquisition (4 pages)
4 January 1990Declaration of assistance for shares acquisition (4 pages)
25 August 1989Secretary resigned;new secretary appointed (2 pages)
25 August 1989Secretary resigned;new secretary appointed (2 pages)
6 June 1989Return made up to 15/05/89; full list of members (2 pages)
6 June 1989Return made up to 15/05/89; full list of members (2 pages)
6 June 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
6 June 1989Accounts made up to 31 December 1988 (1 page)
21 June 1988Return made up to 06/06/88; full list of members (2 pages)
21 June 1988Accounts made up to 31 December 1987 (1 page)
21 June 1988Accounts made up to 31 December 1987 (1 page)
21 June 1988Return made up to 06/06/88; full list of members (2 pages)
20 July 1987Accounts made up to 31 December 1986 (1 page)
20 July 1987Return made up to 15/06/87; full list of members (2 pages)
20 July 1987Accounts made up to 31 December 1986 (1 page)
20 July 1987Return made up to 15/06/87; full list of members (2 pages)
21 May 1986Return made up to 21/04/86; full list of members (1 page)
21 May 1986Return made up to 21/04/86; full list of members (1 page)
6 May 1986Accounts made up to 31 December 1985 (1 page)
6 May 1986Accounts for a dormant company made up to 31 December 1985 (1 page)
18 January 1921Incorporation (44 pages)
18 January 1921Incorporation (44 pages)
18 January 1921Certificate of incorporation (1 page)
18 January 1921Certificate of incorporation (1 page)