Company NamePenhaligon's Creative Fragrances Limited
Company StatusDissolved
Company Number04330101
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date25 September 2019 (4 years, 7 months ago)
Previous NamesBroomco (2751) Limited and Cradle Penhaligon's Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Gonzalo Garcia-Torrent Carballo
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed24 April 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 25 September 2019)
RoleFinance And Operations Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJason Barry Hurwitz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2003)
RoleCompany Director
Correspondence Address153 Green Street 305
San Francisco
Ca 94123
Foreign
Director NameTroy Thacker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2005)
RoleInvestment Professional
Correspondence Address1118 Church Street-1
San Francisco
Ca 94114
Foreign
Secretary NameTroy Thacker
NationalityAmerican
StatusResigned
Appointed07 January 2002(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2002)
RoleInvestment Professional
Correspondence Address1118 Church Street-1
San Francisco
Ca 94114
Foreign
Secretary NameCharlie Wong
NationalityBritish
StatusResigned
Appointed31 July 2002(8 months after company formation)
Appointment Duration8 months (resigned 31 March 2003)
RoleFinancial Director
Correspondence Address17 Juniper Gardens
Shenley
Hertfordshire
WD7 9LA
Director NameSaul Aaron Fox
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2003(1 year, 3 months after company formation)
Appointment Duration8 years (resigned 31 March 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address211 Winding Way
Woodside
California 94062
United States
Secretary NameMarlies Spiekman
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressChurch Farm 7 Mill Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AJ
Director NameMr Alan Fearnley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 September 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Norgrove Park
Gerrards Cross
Buckinghamshire
SL9 8QT
Director NameBrian Block
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2008)
RoleInvestments
Correspondence Address2090 Broadway, Apt 204
San Francisco
9415
Foreign
Director NameRemi Clero
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2009)
RolePresident And CEO
Correspondence Address23 Avenue Foch
Paris
75016
France
Secretary NameLaurent Bravard
NationalityFrench
StatusResigned
Appointed19 September 2005(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 2010)
RoleCompany Director
Correspondence Address69 Avenue Monceau
Courbevoie
92400
France
Director NameSeth Jonathan Gersch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address200 Robin Road
Hillsborough
California 94010
United States
Director NameMs Sarah Jane Rotheram
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDragoon House 37-39 Artillery Lane
London
E1 7LP
Director NameMr Duncan Scott Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2012)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressDragoon House 37-39 Artillery Lane
London
E1 7LP
Director NameMr Jheeva Subramanian
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address184-194 Drummond Street
4th Floor
London
NW1 3HP
Director NameMr Narhari Parbat Khimani
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address184-194 Drummond Street
4th Floor
London
NW1 3HP
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameJheeva Subramanian (Corporation)
StatusResigned
Appointed13 December 2010(9 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2011)
Correspondence Address175 Wricklemarsh Road
London
SE3 8DL

Contact

Websitepenhaligons.co.uk
Telephone020 30406120
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.2m at $5Puig International Sa
99.45%
Ordinary B
40k at $5Puig International Sa
0.55%
Ordinary C
2 at £1Puig International Sa
0.00%
Ordinary A

Financials

Year2014
Net Worth£24,173,994

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2017Registered office address changed from 184-194 Drummond Street 4th Floor London NW1 3HP to 55 Baker Street London W1U 7EU on 21 September 2017 (2 pages)
17 September 2017Declaration of solvency (6 pages)
17 September 2017Appointment of a voluntary liquidator (1 page)
17 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-06
(1 page)
27 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2017Solvency Statement dated 31/05/17 (1 page)
27 July 2017Statement of capital on 27 July 2017
  • GBP 1
(3 pages)
27 July 2017Statement by Directors (1 page)
14 July 2017Solvency Statement dated 31/05/17 (1 page)
14 July 2017Statement by Directors (1 page)
14 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 May 2017Appointment of Mr Gonzalo Garcia-Torrent Carballo as a director on 24 April 2017 (2 pages)
9 May 2017Termination of appointment of Narhari Parbat Khimani as a director on 24 April 2017 (1 page)
31 January 2017Full accounts made up to 31 December 2015 (15 pages)
29 January 2017Second filing of the annual return made up to 28 November 2015 (23 pages)
9 January 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Termination of appointment of Jheeva Subramanian as a director on 13 January 2016 (1 page)
15 January 2016Appointment of Narhari Parbat Khimani as a director on 13 January 2016 (2 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
  • USD 36,275,190
(4 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
  • USD 36,275,190
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(6 pages)
27 August 2015Registered office address changed from , Dragoon House 37-39 Artillery Lane, London, E1 7LP to 184-194 Drummond Street 4th Floor London NW1 3HP on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Dragoon House 37-39 Artillery Lane London E1 7LP to 184-194 Drummond Street 4th Floor London NW1 3HP on 27 August 2015 (1 page)
24 July 2015Full accounts made up to 31 December 2014 (38 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 November 2009 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 November 2010 (18 pages)
3 June 2015Statement of capital following an allotment of shares on 20 January 2005
  • GBP 2
  • USD 45,175,240.00
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 20 November 2005
  • GBP 2
  • USD 45,175,240.00
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 31 December 2014
  • USD 36,275,190.00
  • GBP 2
(4 pages)
1 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/12/2013
(6 pages)
1 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/12/2012
(6 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 November 2011 (17 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 November 2013 (16 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (16 pages)
15 April 2015Annual return made up to 28 November 2008 with a full list of shareholders (10 pages)
15 April 2015Annual return made up to 28 November 2002 with a full list of shareholders (11 pages)
15 April 2015Annual return made up to 28 November 2006 with a full list of shareholders (10 pages)
15 April 2015Annual return made up to 28 November 2005 with a full list of shareholders (10 pages)
15 April 2015Annual return made up to 28 November 2003 with a full list of shareholders (10 pages)
15 April 2015Annual return made up to 28 November 2004 with a full list of shareholders (10 pages)
15 April 2015Annual return made up to 28 November 2007 with a full list of shareholders (10 pages)
24 March 2015Change of name notice (2 pages)
24 March 2015Company name changed cradle penhaligon's LIMITED\certificate issued on 24/03/15
  • RES15 ‐ Change company name resolution on 2015-03-17
(2 pages)
9 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
  • USD 34,840,140
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(5 pages)
9 July 2014Termination of appointment of Sarah Rotheram as a director (1 page)
2 April 2014Full accounts made up to 31 December 2013 (13 pages)
6 March 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 34,840,140.00
  • GBP 2.00
(5 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
10 April 2013Statement of capital following an allotment of shares on 31 December 2012
  • USD 31,432,640.00
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2015
(5 pages)
20 March 2013Full accounts made up to 31 December 2012 (12 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
7 August 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Termination of appointment of Duncan Miller as a director (1 page)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
23 December 2011Termination of appointment of Jheeva Subramanian as a secretary (1 page)
23 December 2011Director's details changed for Mr Jheeva Subramanian on 7 November 2011 (2 pages)
23 December 2011Director's details changed for Mr Jheeva Subramanian on 7 November 2011 (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (13 pages)
26 April 2011Termination of appointment of Saul Fox as a director (1 page)
26 April 2011Termination of appointment of Seth Gersch as a director (1 page)
26 April 2011Appointment of Mr Jheeva Subramanian as a director (2 pages)
26 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • USD 29,232,640
  • GBP 2
(4 pages)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 11/06/15.
(8 pages)
14 December 2010Appointment of Jheeva Subramanian as a secretary (2 pages)
14 December 2010Termination of appointment of Laurent Bravard as a secretary (1 page)
14 December 2010Register inspection address has been changed from 18 Beauchamp Place Knightsbridge London SW3 1NQ (1 page)
7 June 2010Full accounts made up to 31 December 2009 (14 pages)
2 June 2010Full accounts made up to 31 December 2008 (15 pages)
11 March 2010Registered office address changed from , 18 Beauchamp Place, Knightsbridge, London, SW3 1NQ on 11 March 2010 (1 page)
17 February 2010Appointment of Mr Duncan Scott Miller as a director (2 pages)
19 January 2010Director's details changed for Miss Sarah Jane Rotheram on 24 December 2009 (2 pages)
19 January 2010Appointment of a director (2 pages)
24 December 2009Termination of appointment of Remi Clero as a director (1 page)
24 December 2009Director's details changed for Seth Jonathan Gersch on 24 December 2009 (2 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Saul Aaron Fox on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 11/06/15.
(7 pages)
24 December 2009Appointment of Miss Sarah Jane Rotheram as a director (2 pages)
23 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
13 February 2009Return made up to 28/11/08; full list of members (5 pages)
15 July 2008Full accounts made up to 31 January 2008 (12 pages)
1 July 2008Full accounts made up to 31 January 2007 (12 pages)
28 May 2008Return made up to 28/11/07; full list of members (5 pages)
27 March 2008Director appointed seth jonathan gersch (2 pages)
27 March 2008Appointment terminated director brian block (1 page)
4 December 2007Return made up to 28/11/06; full list of members (3 pages)
23 October 2007Full accounts made up to 31 January 2006 (12 pages)
16 April 2007Full accounts made up to 31 January 2005 (13 pages)
10 March 2007Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 14 regent street london SW1 4PH (1 page)
25 January 2006Return made up to 28/11/05; full list of members (7 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
23 May 2005Auditor's resignation (1 page)
4 May 2005Full accounts made up to 31 January 2004 (13 pages)
29 April 2005New director appointed (1 page)
1 March 2005Return made up to 28/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2004Full accounts made up to 31 January 2003 (12 pages)
6 April 2004Return made up to 28/11/03; no change of members (8 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
11 March 2003Auditor's resignation (1 page)
24 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 20-22 bedford row london WC1R 4JS (1 page)
20 January 2003Return made up to 28/11/02; full list of members (11 pages)
3 December 2002Ad 16/09/02--------- us$ si 199990@5=999950 us$ ic 16735390/17735340 (2 pages)
11 October 2002Ad 20/08/02--------- us$ si 199990@5=999950 us$ ic 15735440/16735390 (2 pages)
9 September 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
3 September 2002Secretary resigned (1 page)
29 August 2002Ad 06/08/02--------- us$ si 3147088@5=15735440 us$ ic 0/15735440 (2 pages)
29 August 2002Nc inc already adjusted 06/08/02 (1 page)
23 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2002Memorandum and Articles of Association (14 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2002Nc inc already adjusted 06/08/02 (1 page)
15 August 2002New secretary appointed (2 pages)
26 February 2002Us$ nc 0/132335435 08/02/02 (1 page)
26 February 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 February 2002£ nc 1000/2 08/02/02 (1 page)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
16 January 2002Secretary resigned;director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 January 2002Director resigned (1 page)
7 January 2002Company name changed broomco (2751) LIMITED\certificate issued on 07/01/02 (2 pages)
28 November 2001Incorporation (20 pages)