Company NamePerfumemania Limited
Company StatusActive
Company Number01618959
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 1 month ago)
Previous NameHeareast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NamePradip Gordhanbhai Patel
NationalityBritish
StatusCurrent
Appointed27 July 2004(22 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address3 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Director NameMr Pradipkumar Gordhanbhai Patel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(26 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Director NameMrs Arpita Hemant Patel
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(30 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Director NameMr Hemant Gordhanbhai Patel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(30 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Director NameMrs Rita Pradip Patel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(30 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Director NameMrs Varsha Vipinchandra Patel
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(30 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Director NameGordhanbhai Bhailalbhai Patel
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 1996)
RoleBusinessman
Correspondence Address3 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Director NameVipinchandra Gordhanbhai Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 10 September 2009)
RoleBusinessman
Correspondence Address3 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Secretary NameGordhanbhai Bhailalbhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 1996)
RoleCompany Director
Correspondence Address3 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Secretary NameDalip Gordhanbhai Patel
NationalityBritish
StatusResigned
Appointed20 February 1996(13 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address3 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Secretary NameMr Hemant Gordhanbhai Patel
NationalityBritish
StatusResigned
Appointed05 October 2001(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitchurch Close
Edgware
Middlesex
HA8 6PE
Secretary NamePradip Gordhanbhai Patel
NationalityBritish
StatusResigned
Appointed27 July 2004(22 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 July 2004)
RoleCompany Director
Correspondence Address3 Whitchurch Close
Edgware
Middlesex
HA8 6PE

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,484,913
Cash£1,315,076
Current Liabilities£329,035

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

12 November 2012Delivered on: 30 November 2012
Persons entitled: Bank of Baroda

Classification: Charge over own deposit accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All balances in the charged account.
Outstanding
26 March 1990Delivered on: 5 April 1990
Satisfied on: 22 April 1994
Persons entitled: Bank of Credit & Commerce International Societe Anonyme.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 theobalds road, london WC1. Inc. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1988Delivered on: 3 August 1988
Satisfied on: 1 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 70 high street walthamstow london and the proceeds of sale thereof.
Fully Satisfied
15 February 1985Delivered on: 28 February 1985
Satisfied on: 1 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 broadway parade the broadway elm park hornchurch essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 30 June 2021 (5 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 July 2021Micro company accounts made up to 30 June 2020 (5 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 30 June 2019 (4 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 February 2019Cessation of Pradipkumar Gordhanbhai Patel as a person with significant control on 5 February 2019 (1 page)
5 February 2019Notification of a person with significant control statement (2 pages)
5 February 2019Cessation of Hemant Gordhanbhai Patel as a person with significant control on 5 February 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
5 July 2016Statement of company's objects (2 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 July 2016Statement of company's objects (2 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(9 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(9 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(9 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(9 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(9 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 May 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
16 May 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
1 May 2012Appointment of Mrs Rita Pradip Patel as a director (2 pages)
1 May 2012Appointment of Mrs Varsha Vipinchandra Patel as a director (2 pages)
1 May 2012Appointment of Mr Hemant Gordhanbhai Patel as a director (2 pages)
1 May 2012Appointment of Mrs Rita Pradip Patel as a director (2 pages)
1 May 2012Appointment of Mrs Arpita Hemant Patel as a director (2 pages)
1 May 2012Appointment of Mrs Arpita Hemant Patel as a director (2 pages)
1 May 2012Appointment of Mr Hemant Gordhanbhai Patel as a director (2 pages)
1 May 2012Appointment of Mrs Varsha Vipinchandra Patel as a director (2 pages)
19 March 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
19 March 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 December 2009Termination of appointment of Vipinchandra Patel as a director (2 pages)
8 December 2009Termination of appointment of Vipinchandra Patel as a director (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Director appointed pradipkumar gordhanbhai patel (1 page)
20 January 2009Director appointed pradipkumar gordhanbhai patel (1 page)
19 January 2009Return made up to 31/12/08; full list of members (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
26 January 2006Return made up to 31/12/05; full list of members (4 pages)
26 January 2006Return made up to 31/12/05; full list of members (4 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 February 2004Return made up to 31/12/03; full list of members (8 pages)
24 February 2004Return made up to 31/12/03; full list of members (8 pages)
9 July 2003Company name changed heareast LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed heareast LIMITED\certificate issued on 09/07/03 (2 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
27 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (5 pages)
28 January 2000Return made up to 31/12/99; full list of members (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Registered office changed on 20/01/00 from: 252 goswell road london EC1V 7EB (1 page)
20 January 2000Registered office changed on 20/01/00 from: 252 goswell road london EC1V 7EB (1 page)
24 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
29 June 1998Accounts for a small company made up to 4 April 1997 (6 pages)
29 June 1998Accounts for a small company made up to 4 April 1997 (6 pages)
29 June 1998Accounts for a small company made up to 4 April 1997 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 September 1996Accounts for a small company made up to 30 September 1994 (7 pages)
3 September 1996Accounts for a small company made up to 30 September 1994 (7 pages)
9 May 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
9 May 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
8 January 1996Return made up to 31/12/95; full list of members (5 pages)
8 January 1996Return made up to 31/12/95; full list of members (5 pages)
2 March 1982Incorporation (18 pages)
2 March 1982Incorporation (18 pages)