Company NameTilley Distribution UK Limited
Company StatusActive
Company Number06652841
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Previous NamesPhoenix Aromas (Europe) Limited and Phoenix Aromas Europe Limited

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr John-Paul Williams
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(10 years after company formation)
Appointment Duration5 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Director NameMr Shawn Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2023(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Director NameMr Jeremy Rohen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2023(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Director NameMr Sean Tilley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2023(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Secretary NameMr Jeremy Rohen
StatusCurrent
Appointed30 September 2023(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Director NameMr Jean-Paul Benveniste
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address240 West End Avenue
(10 Fl.)
New York
Ny 10023
Director NameAlan Straus
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address17 Algonquin Circle
Monsey
Ny 10952
United States
Secretary NameAlan Straus
NationalityAmerican
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Algonquin Circle
Monsey
Ny 10952
United States
Secretary NameMr Alan Straus
StatusResigned
Appointed30 September 2023(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2023)
RoleCompany Director
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH

Contact

Websitephoenixaromas.com
Email address[email protected]
Telephone020 85321022
Telephone regionLondon

Location

Registered AddressQuadrant House
55-58 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Phoenix Aromas & Essential Oils Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£382,715
Cash£401,490
Current Liabilities£3,499,503

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

2 August 2021Delivered on: 4 August 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: See clauses 3.2 and 3.3 of the debenture which charge all land, intellectual property and other assets now or in the future owned by the chargor.
Outstanding
7 August 2014Delivered on: 7 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

31 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
15 August 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
2 August 2022Notification of a person with significant control statement (2 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
2 August 2022Cessation of Phoenix Aromas & Essential Oils Llc as a person with significant control on 14 January 2022 (1 page)
1 March 2022Company name changed phoenix aromas europe LIMITED\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
(3 pages)
27 January 2022Auditor's resignation (1 page)
19 November 2021Satisfaction of charge 066528410001 in full (1 page)
8 October 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
25 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 August 2021Memorandum and Articles of Association (7 pages)
4 August 2021Registration of charge 066528410002, created on 2 August 2021 (37 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
24 March 2021Director's details changed for Alan Straus on 30 September 2009 (1 page)
12 January 2021Group of companies' accounts made up to 31 December 2019 (32 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (26 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
31 July 2018Appointment of Mr John-Paul Williams as a director on 30 July 2018 (2 pages)
15 May 2018Full accounts made up to 31 December 2017 (25 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 September 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
14 September 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 April 2016Registered office address changed from C/O Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 8 April 2016 (1 page)
8 April 2016Registered office address changed from C/O Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 8 April 2016 (1 page)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
10 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 August 2014Registration of charge 066528410001, created on 7 August 2014 (25 pages)
7 August 2014Registration of charge 066528410001, created on 7 August 2014 (25 pages)
7 August 2014Registration of charge 066528410001, created on 7 August 2014 (25 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(6 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(6 pages)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Auditor's resignation (2 pages)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
21 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
21 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
7 August 2013Director's details changed for Mr Jean-Paul Benveniste on 6 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Jean-Paul Benveniste on 6 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Jean-Paul Benveniste on 6 August 2013 (2 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
10 July 2013Company name changed phoenix aromas (europe) LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Company name changed phoenix aromas (europe) LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 August 2010Registered office address changed from C/O Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT on 18 August 2010 (1 page)
18 August 2010Registered office address changed from C/O Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT on 18 August 2010 (1 page)
18 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Alan Straus on 22 July 2010 (2 pages)
18 August 2010Director's details changed for Jean-Paul Benveniste on 22 July 2010 (2 pages)
18 August 2010Director's details changed for Jean-Paul Benveniste on 22 July 2010 (2 pages)
18 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Alan Straus on 22 July 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 August 2009Return made up to 22/07/09; full list of members (3 pages)
26 August 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2008Incorporation (17 pages)
22 July 2008Incorporation (17 pages)