Company NameCartier (Perfumers) Limited
Company StatusDissolved
Company Number00428077
CategoryPrivate Limited Company
Incorporation Date22 January 1947(77 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Greig Owen Catto
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed07 October 1996(49 years, 9 months after company formation)
Appointment Duration22 years, 7 months (closed 30 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(68 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 30 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Nicholas Paul Goater
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleCertified Accountant
Correspondence Address17 Sundew Road
Hemel Hempstead
Hertfordshire
HP1 2DQ
Director NameMr Philippe Leopold-Metzger
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed20 June 1991(44 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 June 1992)
RoleManaging Director
Correspondence Address116 Oakwood Court
London
W14 8JZ
Secretary NameMr Nicholas Paul Goater
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address17 Sundew Road
Hemel Hempstead
Hertfordshire
HP1 2DQ
Director NameMr Arnaud Marie Bamberger
Date of BirthAugust 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1992(45 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 16 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address175-177 New Bond Street
London
W1S 4RN
Director NameMr Richard Neil Thorby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(46 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteoaks
19 Crabtree Drive
Leatherhead
Surrey
KT22 8LG
Secretary NameMr Richard Neil Thorby
NationalityBritish
StatusResigned
Appointed11 June 1993(46 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteoaks
19 Crabtree Drive
Leatherhead
Surrey
KT22 8LG
Secretary NameMr Greig Owen Catto
NationalitySouth African
StatusResigned
Appointed07 October 1996(49 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 16 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address175-177 New Bond Street
London
W1S 4RN
Secretary NameMrs Luanne Still
StatusResigned
Appointed16 December 2015(68 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT

Contact

Telephone020 88925234
Telephone regionLondon

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Richemont International Holding Sa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 July 2016Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP (1 page)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 December 2015Termination of appointment of Greig Owen Catto as a secretary on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Arnaud Marie Bamberger as a director on 16 December 2015 (1 page)
17 December 2015Appointment of Mr Rupert John Brooks as a director on 16 December 2015 (2 pages)
17 December 2015Registered office address changed from 175-177 New Bond Street London W1S 4RN to 15 Hill Street London W1J 5QT on 17 December 2015 (1 page)
17 December 2015Appointment of Mrs Luanne Still as a secretary on 16 December 2015 (2 pages)
9 September 2015Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP (1 page)
8 September 2015Register inspection address has been changed to 296 Regent Street London W1B 3AP (1 page)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50
(4 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr Arnaud Marie Bamberger on 30 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Greig Owen Catto on 30 June 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Greig Owen Catto on 30 June 2011 (1 page)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 July 2009Return made up to 22/06/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 June 2008Registered office changed on 25/06/2008 from 175-176 new bond street london W1S 4RN (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 22/06/08; full list of members (3 pages)
25 June 2008Location of debenture register (1 page)
24 July 2007Return made up to 22/06/07; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 July 2006Return made up to 22/06/06; full list of members (7 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 September 2005Return made up to 22/06/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 July 2003Return made up to 22/06/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 July 2001Return made up to 22/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 July 2000Return made up to 22/06/00; full list of members (6 pages)
30 June 1999Return made up to 22/06/99; no change of members (4 pages)
30 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 March 1997Director's particulars changed (1 page)
15 December 1996New secretary appointed;new director appointed (3 pages)
15 November 1996Secretary resigned;director resigned (1 page)
19 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)