THE PERFUME SHOP LIMITED

THE PERFUME SHOP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PERFUME SHOP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02699577
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE PERFUME SHOP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAVITAS 1039 LIMITEDMar 23, 1992Mar 23, 1992

    What are the latest accounts for THE PERFUME SHOP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for THE PERFUME SHOP LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2027
    Next Confirmation Statement DueApr 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2026
    OverdueNo

    What are the latest filings for THE PERFUME SHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 23, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2024

    37 pagesAA

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024

    2 pagesAP01

    Full accounts made up to Dec 30, 2023

    37 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2022

    37 pagesAA

    Appointment of Scott John Blakemore as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Alan John Heaton as a director on May 11, 2022

    1 pagesTM01

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2020

    37 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    32 pagesAA

    Confirmation statement made on Mar 23, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 29, 2018

    27 pagesAA

    Confirmation statement made on Mar 23, 2019 with no updates

    2 pagesCS01

    Full accounts made up to Dec 30, 2017

    26 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    6 pagesCS01

    Who are the officers of THE PERFUME SHOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIH, Edith
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Secretary
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    British104213180001
    BLAKEMORE, Scott John
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    ChinaAustralian296328580001
    DINES, Claire Nicole
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    United KingdomBritish201704540001
    FELLOWS, Michelle Karen
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    British97456310002
    LAI, Dominic Kai Ming
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Hong KongCanadian86228980015
    NGAI, Malina Man Lin
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Hong KongChinese326893100001
    SALBAING, Christian Nicolas Roger
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    SwitzerlandFrench106519330008
    SMITH, Gillian Greig
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    United KingdomBritish118367450002
    GAISFORD, James Dominic
    Priors Court
    Sunnyfield
    EX5 3EW Broadclyst
    Devon
    Secretary
    Priors Court
    Sunnyfield
    EX5 3EW Broadclyst
    Devon
    British154455640001
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Secretary
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    British1131560001
    JOYCE, Timothy John
    High Beech Sion Road
    Lansdown
    BA1 5SG Bath
    Somerset
    Secretary
    High Beech Sion Road
    Lansdown
    BA1 5SG Bath
    Somerset
    British101446610001
    LAMONT, Christopher
    The Yews
    Main Street Murcott
    OX5 2RE Kidlington
    Oxfordshire
    Secretary
    The Yews
    Main Street Murcott
    OX5 2RE Kidlington
    Oxfordshire
    British123464960001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    25-31 Moorgate
    London
    Nominee Secretary
    25-31 Moorgate
    London
    900007520001
    DENTON, Charles Richard
    23 Tierney Road
    SW2 4QL London
    Director
    23 Tierney Road
    SW2 4QL London
    United KingdomBritish126162860001
    GAISFORD, James Dominic
    Priors Court
    Sunnyfield
    EX5 3EW Broadclyst
    Devon
    Director
    Priors Court
    Sunnyfield
    EX5 3EW Broadclyst
    Devon
    United KingdomBritish154455640001
    HEATON, Alan John
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    British136380730002
    JACKSON, Nigel Spencer
    27 St Johns Road
    NW11 0PE London
    Director
    27 St Johns Road
    NW11 0PE London
    EnglandBritish53249050001
    JOHNS, Michael Stephen Mackelcan
    22 Bowerdean Street
    London
    Nominee Director
    22 Bowerdean Street
    London
    British900007510001
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Director
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    EnglandBritish1131560001
    LAMONT, Christopher
    The Yews
    Main Street Murcott
    OX5 2RE Kidlington
    Oxfordshire
    Director
    The Yews
    Main Street Murcott
    OX5 2RE Kidlington
    Oxfordshire
    United KingdomBritish123464960001
    NEWTON, Philip
    22 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    22 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    EnglandBritish62067240002
    SEIGAL, Jeremy Paul
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    EnglandBritish15074780003
    SO, Aloysius Martin Yirk Yu
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    Director
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    British82587750001
    TONKS, Joanne Elaine
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    United KingdomBritish74437430003
    WADE, Ian Frances
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    Director
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    British84247310001
    WADELEY, Melanie Jane
    13b Kissing Point Road
    Turramurra
    Nws 2074
    Australia
    Director
    13b Kissing Point Road
    Turramurra
    Nws 2074
    Australia
    British61409020007
    WALLIS, David William
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    Director
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    EnglandBritish48299920002
    WITVOET, Hughes Bernard Emmanuel
    21 Rue Decamps
    FOREIGN Paris
    75116
    France
    Director
    21 Rue Decamps
    FOREIGN Paris
    75116
    France
    French114725710001
    YING, Kenneth Tze Man
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    Director
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    Canadian130466000001

    Who are the persons with significant control of THE PERFUME SHOP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Perfume Shop Holdings Limited
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Apr 06, 2016
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies In England And Wales
    Registration Number3946547
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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