THE PERFUME SHOP LIMITED
Overview
| Company Name | THE PERFUME SHOP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02699577 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE PERFUME SHOP LIMITED?
- Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE PERFUME SHOP LIMITED located?
| Registered Office Address | Hutchison House 5 Hester Road SW11 4AN Battersea London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PERFUME SHOP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAVITAS 1039 LIMITED | Mar 23, 1992 | Mar 23, 1992 |
What are the latest accounts for THE PERFUME SHOP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for THE PERFUME SHOP LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2026 |
| Overdue | No |
What are the latest filings for THE PERFUME SHOP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 23, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 28, 2024 | 37 pages | AA | ||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 30, 2023 | 37 pages | AA | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2022 | 37 pages | AA | ||
Appointment of Scott John Blakemore as a director on May 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan John Heaton as a director on May 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 26, 2020 | 37 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 28, 2019 | 32 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 29, 2018 | 27 pages | AA | ||
Confirmation statement made on Mar 23, 2019 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 30, 2017 | 26 pages | AA | ||
Confirmation statement made on Mar 23, 2018 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||
Confirmation statement made on Mar 23, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of THE PERFUME SHOP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIH, Edith | Secretary | Hutchison House 5 Hester Road SW11 4AN Battersea London | British | 104213180001 | ||||||
| BLAKEMORE, Scott John | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | China | Australian | 296328580001 | |||||
| DINES, Claire Nicole | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | United Kingdom | British | 201704540001 | |||||
| FELLOWS, Michelle Karen | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | British | 97456310002 | ||||||
| LAI, Dominic Kai Ming | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | Hong Kong | Canadian | 86228980015 | |||||
| NGAI, Malina Man Lin | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | Hong Kong | Chinese | 326893100001 | |||||
| SALBAING, Christian Nicolas Roger | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House | Switzerland | French | 106519330008 | |||||
| SMITH, Gillian Greig | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | United Kingdom | British | 118367450002 | |||||
| GAISFORD, James Dominic | Secretary | Priors Court Sunnyfield EX5 3EW Broadclyst Devon | British | 154455640001 | ||||||
| JONES, Michael John | Secretary | 9 Norman Avenue TW1 2LY Twickenham Middlesex | British | 1131560001 | ||||||
| JOYCE, Timothy John | Secretary | High Beech Sion Road Lansdown BA1 5SG Bath Somerset | British | 101446610001 | ||||||
| LAMONT, Christopher | Secretary | The Yews Main Street Murcott OX5 2RE Kidlington Oxfordshire | British | 123464960001 | ||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 25-31 Moorgate London | 900007520001 | |||||||
| DENTON, Charles Richard | Director | 23 Tierney Road SW2 4QL London | United Kingdom | British | 126162860001 | |||||
| GAISFORD, James Dominic | Director | Priors Court Sunnyfield EX5 3EW Broadclyst Devon | United Kingdom | British | 154455640001 | |||||
| HEATON, Alan John | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | British | 136380730002 | ||||||
| JACKSON, Nigel Spencer | Director | 27 St Johns Road NW11 0PE London | England | British | 53249050001 | |||||
| JOHNS, Michael Stephen Mackelcan | Nominee Director | 22 Bowerdean Street London | British | 900007510001 | ||||||
| JONES, Michael John | Director | 9 Norman Avenue TW1 2LY Twickenham Middlesex | England | British | 1131560001 | |||||
| LAMONT, Christopher | Director | The Yews Main Street Murcott OX5 2RE Kidlington Oxfordshire | United Kingdom | British | 123464960001 | |||||
| NEWTON, Philip | Director | 22 Bears Rails Park Old Windsor SL4 2HN Windsor Berkshire | England | British | 62067240002 | |||||
| SEIGAL, Jeremy Paul | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | England | British | 15074780003 | |||||
| SO, Aloysius Martin Yirk Yu | Director | 8a Mountain Lodge 44 Mount Kellett Road The Peak FOREIGN Hong Kong | British | 82587750001 | ||||||
| TONKS, Joanne Elaine | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | United Kingdom | British | 74437430003 | |||||
| WADE, Ian Frances | Director | ,Flat 27a, Block 1, Grand Garden 61 South Bay Road FOREIGN Hong Kong | British | 84247310001 | ||||||
| WADELEY, Melanie Jane | Director | 13b Kissing Point Road Turramurra Nws 2074 Australia | British | 61409020007 | ||||||
| WALLIS, David William | Director | Low Garth Church Lane Collingham LS22 5AU Wetherby England | England | British | 48299920002 | |||||
| WITVOET, Hughes Bernard Emmanuel | Director | 21 Rue Decamps FOREIGN Paris 75116 France | French | 114725710001 | ||||||
| YING, Kenneth Tze Man | Director | 6a Best View Court Mid-Level 68 Macdonnell Road Hong Kong | Canadian | 130466000001 |
Who are the persons with significant control of THE PERFUME SHOP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Perfume Shop Holdings Limited | Apr 06, 2016 | Hutchison House 5 Hester Road SW11 4AN Battersea London | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0