Company NameThe Rosebud Perfume Company Limited
DirectorFenella Kathleen Kayser
Company StatusActive
Company Number06901951
CategoryPrivate Limited Company
Incorporation Date11 May 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Fenella Kathleen Kayser
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address36 Melbury Court Kensington High Street
London
W8 6NH
Secretary NameMr Oliver Kayser
StatusCurrent
Appointed07 June 2009(3 weeks, 6 days after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address36 Melbury Court Kensington High Street
London
W8 6NH

Location

Registered Address36 Melbury Court
Kensington High Street
London
W8 6NH
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

100 at £1Fenella Kayser
100.00%
Ordinary

Financials

Year2014
Net Worth£6,037
Cash£84,553
Current Liabilities£157,588

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 May 2023 (1 year ago)
Next Return Due25 May 2024 (2 weeks from now)

Charges

7 November 2016Delivered on: 8 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 September 2015Delivered on: 21 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
17 September 2015Delivered on: 18 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
17 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 April 2019Director's details changed for Mrs Fenella Kayser on 20 March 2019 (2 pages)
5 April 2019Change of details for Mrs Fenella Kayser as a person with significant control on 20 March 2019 (2 pages)
8 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 November 2016Registration of charge 069019510003, created on 7 November 2016 (9 pages)
8 November 2016Registration of charge 069019510003, created on 7 November 2016 (9 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 September 2015Registration of charge 069019510002, created on 17 September 2015 (13 pages)
21 September 2015Registration of charge 069019510002, created on 17 September 2015 (13 pages)
18 September 2015Registration of charge 069019510001, created on 17 September 2015 (23 pages)
18 September 2015Registration of charge 069019510001, created on 17 September 2015 (23 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
27 September 2010Registered office address changed from 95 Archel Rd London W14 9QL United Kingdom on 27 September 2010 (1 page)
27 September 2010Director's details changed for Mrs Fenella Kayser on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 95 Archel Rd London W14 9QL United Kingdom on 27 September 2010 (1 page)
27 September 2010Secretary's details changed for Mr Oliver Kayser on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Mrs Fenella Kayser on 27 September 2010 (2 pages)
27 September 2010Secretary's details changed for Mr Oliver Kayser on 27 September 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 May 2010Director's details changed for Mrs Fenella Kayser on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mrs Fenella Kayser on 11 May 2010 (2 pages)
9 September 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
9 September 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
8 June 2009Secretary appointed mr oliver kayser (1 page)
8 June 2009Secretary appointed mr oliver kayser (1 page)
11 May 2009Incorporation (14 pages)
11 May 2009Incorporation (14 pages)