Company NameBelmay Fragrances Limited
Company StatusDissolved
Company Number04494015
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date13 May 2017 (6 years, 11 months ago)
Previous NameRare Clog 1 Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameAlan Kesten
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 2002(4 months, 4 weeks after company formation)
Appointment Duration14 years, 4 months (closed 13 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7812 Sloane Garden Court
University Park
Florida
34201
United States
Director NameMr Theodore Kesten
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 2002(4 months, 4 weeks after company formation)
Appointment Duration14 years, 4 months (closed 13 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address201 Lyncroft Road
New Rochelle
New York 10804
United States
Secretary NameGd Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 April 2007(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 13 May 2017)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMark Banwer
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2002(4 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Meadow Woods Road
Great Neck
New York
11020
Director NameMiss Lisa Caroline Hipgrave
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Cosgrove
Milton Keynes
Buckinghamshire
MK19 7JJ
Secretary NameSharon Jayne Frost
NationalityBritish
StatusResigned
Appointed20 December 2002(4 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2007)
RoleCompany Director
Correspondence Address15 Spyglass Hill
Collingtree Park
Northampton
Northamptonshire
NN4 0US
Director NameGuilherne De Cahargo Aranha
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed06 October 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2008)
RolePresident
Correspondence Address418 Oxford Road
New Rochelle Ny
10804
Ny Usa
Director NameMr John Nicholas Grant Warden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressField Cottage
Beachampton
Buckinghampshire
MK19 6DU
Director NameGd Directors Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressSixth Floor
90 Fetter Lane
London
EC4A 1PT
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2012
Turnover£10,887,152
Gross Profit£4,318,555
Net Worth£1,726,870
Cash£214,268
Current Liabilities£2,944,454

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 May 2017Final Gazette dissolved following liquidation (1 page)
13 February 2017Return of final meeting in a members' voluntary winding up (25 pages)
25 July 2016Liquidators statement of receipts and payments to 9 June 2016 (18 pages)
25 July 2016Liquidators' statement of receipts and payments to 9 June 2016 (18 pages)
10 August 2015Liquidators statement of receipts and payments to 9 June 2015 (25 pages)
10 August 2015Liquidators' statement of receipts and payments to 9 June 2015 (25 pages)
10 August 2015Liquidators statement of receipts and payments to 9 June 2015 (25 pages)
30 July 2015Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2015 (2 pages)
30 July 2014Liquidators' statement of receipts and payments to 9 June 2014 (24 pages)
30 July 2014Liquidators statement of receipts and payments to 9 June 2014 (24 pages)
30 July 2014Liquidators statement of receipts and payments to 9 June 2014 (24 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
15 July 2013Declaration of solvency (3 pages)
15 July 2013Registered office address changed from 11 Pondwood Close Moulton Park Northamptonshire NN3 6RT on 15 July 2013 (2 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Secretary's details changed for Gd Secretarial Services Limited on 17 January 2010 (2 pages)
21 June 2013Secretary's details changed for Gd Secretarial Services Limited on 17 January 2012 (2 pages)
21 June 2013Termination of appointment of Mark Banwer as a director (1 page)
6 September 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 461,720
(6 pages)
20 August 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
11 January 2012Termination of appointment of John Warden as a director (1 page)
2 September 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
2 September 2010Secretary's details changed for Gd Secretarial Services Limited on 23 July 2010 (2 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Alan Kesten on 23 July 2010 (2 pages)
1 September 2010Director's details changed for John Nicholas Grant Warden on 23 July 2010 (2 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
5 October 2009Full accounts made up to 31 December 2008 (34 pages)
4 September 2009Return made up to 24/07/09; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (35 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
17 June 2008Appointment terminated director guilherne de cahargo aranha (1 page)
19 October 2007Full accounts made up to 31 December 2006 (39 pages)
13 September 2007Return made up to 24/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2007Secretary resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: turnells mill lane denington estate wellingborough northamptonshire NN8 2RN (1 page)
10 May 2007New secretary appointed (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Accounts for a medium company made up to 31 December 2005 (31 pages)
11 September 2006Return made up to 24/07/06; full list of members (8 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
29 June 2006Memorandum and Articles of Association (11 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2005Director resigned (1 page)
23 September 2005Return made up to 24/07/05; full list of members (9 pages)
5 July 2005Accounts for a medium company made up to 31 December 2004 (26 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
3 August 2004Return made up to 24/07/04; full list of members (8 pages)
27 July 2004Accounts for a medium company made up to 31 December 2003 (28 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
29 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 July 2003Director's particulars changed (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
14 February 2003Ad 31/12/02--------- £ si 461719@1=461719 £ ic 1/461720 (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: sixth floor 90 fetter lane london EC4A 1PT (1 page)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 December 2002Memorandum and Articles of Association (9 pages)
5 December 2002Company name changed rare clog 1 LIMITED\certificate issued on 05/12/02 (2 pages)
24 July 2002Incorporation (16 pages)