Company NameScent By Design Limited
DirectorsCharmian Elizabeth Taylor and Daniel James Breden Taylor
Company StatusActive
Company Number07189232
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Charmian Elizabeth Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address47 Brynmaer Road
London
SW11 4EN
Director NameMr Daniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address47 Brynmaer Road
London
SW11 4EN

Contact

Websitewww.scentbydesign.com

Location

Registered Address47 Brynmaer Road
London
SW11 4EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Shareholders

1 at £1Charmian Elizabeth Taylor
50.00%
Ordinary
1 at £1Daniel James Breden Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,808
Cash£2,775
Current Liabilities£15,083

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

24 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
16 November 2022Registered office address changed from 14 Edna Street London SW11 3DP England to 47 Brynmaer Road London SW11 4EN on 16 November 2022 (1 page)
26 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
3 April 2021Micro company accounts made up to 30 June 2020 (8 pages)
26 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
21 October 2020Registered office address changed from 27 Bowerdean Street London SW6 3TN England to 14 Edna Street London SW11 3DP on 21 October 2020 (1 page)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 June 2019Registered office address changed from 84 Ebury Mews London SW1W 9NX England to 27 Bowerdean Street London SW6 3TN on 11 June 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
5 June 2018Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to 84 Ebury Mews London SW1W 9NX on 5 June 2018 (1 page)
21 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
18 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
6 May 2014Director's details changed for Mr Daniel James Breden Taylor on 12 April 2014 (2 pages)
6 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Director's details changed for Charmian Elizabeth Taylor on 12 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Daniel James Breden Taylor on 12 April 2014 (2 pages)
6 May 2014Director's details changed for Charmian Elizabeth Taylor on 12 April 2014 (2 pages)
6 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
11 July 2013Registered office address changed from 1 Conway House 6 Ormonde Gate London SW3 4EU United Kingdom on 11 July 2013 (1 page)
11 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
11 July 2013Registered office address changed from 1 Conway House 6 Ormonde Gate London SW3 4EU United Kingdom on 11 July 2013 (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
8 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
8 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 March 2010Incorporation (24 pages)
15 March 2010Incorporation (24 pages)