Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN PERFUMERY COMPANY,LIMITED(THE)
Company Information for

CROWN PERFUMERY COMPANY,LIMITED(THE)

32 BROOK STREET, 3RD FLOOR, LONDON, W1K 5DH,
Company Registration Number
00172652
Private Limited Company
Active

Company Overview

About Crown Perfumery Company,limited(the)
CROWN PERFUMERY COMPANY,LIMITED(THE) was founded on 1921-01-18 and has its registered office in London. The organisation's status is listed as "Active". Crown Perfumery Company,limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROWN PERFUMERY COMPANY,LIMITED(THE)
 
Legal Registered Office
32 BROOK STREET
3RD FLOOR
LONDON
W1K 5DH
Other companies in CW5
 
Filing Information
Company Number 00172652
Company ID Number 00172652
Date formed 1921-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 12:14:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN PERFUMERY COMPANY,LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROWN PERFUMERY COMPANY,LIMITED(THE)

Current Directors
Officer Role Date Appointed
YVONNE JOHNSON
Company Secretary 2016-12-20
CLIVE CHRISTIAN
Director 1999-10-20
ANDREW JAMES MACFIE
Director 2016-06-01
AMY ELIZABETH NELSON-BENNETT
Director 2016-06-01
AHMAD SALAM
Director 2016-06-01
RAHAN AHMAD SHAHEEN
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRENCH
Company Secretary 2016-02-29 2016-12-20
MARK JOHN ADAM GARRETT
Company Secretary 2005-07-29 2016-02-29
MURIEL JOYCE WINTER
Company Secretary 1999-10-20 2005-07-29
STEPHEN SCOTT GRAY
Company Secretary 1998-06-05 1999-10-20
ANAND PERSHAD JAISWAL
Director 1994-01-04 1999-10-20
JAMES AND GEORGE COLLIE
Company Secretary 1995-09-15 1999-03-03
STEPHEN SCOTT GRAY
Director 1995-11-20 1997-07-24
NICHOLAS PETER JAMES FALLA
Director 1994-09-01 1997-07-10
BARRY HOPE GIBSON
Director 1992-05-15 1997-05-14
HUGH SPENCE BROWN
Company Secretary 1995-01-24 1996-02-27
HUGH SPENCE BROWN
Director 1994-01-04 1995-03-30
JAMES AND GEORGE COLLIE
Company Secretary 1992-05-15 1995-01-24
SANDRA GIBSON
Director 1992-05-15 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE CHRISTIAN CLIVE CHRISTIAN RESIDENCES LTD Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
CLIVE CHRISTIAN CLIVE CHRISTIAN BEAUTY LTD Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
CLIVE CHRISTIAN CLIVE CHRISTIAN JEWELLERY LTD Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
CLIVE CHRISTIAN CLIVE LIMITED Director 2004-02-18 CURRENT 2004-02-18 Active - Proposal to Strike off
CLIVE CHRISTIAN CLIVE CHRISTIAN PERFUME LIMITED Director 1999-10-20 CURRENT 1998-04-01 Active
CLIVE CHRISTIAN CLIVE CHRISTIAN FURNITURE LIMITED Director 1991-12-28 CURRENT 1983-03-29 In Administration/Administrative Receiver
CLIVE CHRISTIAN NICHEBOX UK LIMITED Director 1991-09-24 CURRENT 1978-08-21 Active
ANDREW JAMES MACFIE LAKESTREAM LIMITED Director 2016-10-07 CURRENT 1998-02-20 Active
ANDREW JAMES MACFIE REVLOCH LIMITED Director 2016-10-07 CURRENT 1997-09-30 Active - Proposal to Strike off
ANDREW JAMES MACFIE HIGHLAND AND UNIVERSAL SECURITIES LIMITED Director 2016-10-07 CURRENT 1997-10-13 Active
ANDREW JAMES MACFIE SOUTER INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2016-02-18 Active
ANDREW JAMES MACFIE CLIVE CHRISTIAN JEWELLERY LTD Director 2016-06-01 CURRENT 2014-05-30 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE CHRISTIAN RESIDENCES LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE CHRISTIAN BEAUTY LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE LIMITED Director 2016-06-01 CURRENT 2004-02-18 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE CHRISTIAN PERFUME LIMITED Director 2015-09-17 CURRENT 1998-04-01 Active
ANDREW JAMES MACFIE NBDP HOLDCO LIMITED Director 2015-09-17 CURRENT 2015-08-28 Active
ANDREW JAMES MACFIE CLIVE CHRISTIAN FURNITURE LIMITED Director 2015-09-17 CURRENT 1983-03-29 In Administration/Administrative Receiver
ANDREW JAMES MACFIE NICHEBOX UK LIMITED Director 2015-09-17 CURRENT 1978-08-21 Active
ANDREW JAMES MACFIE HGT FINANCE B LIMITED Director 2014-06-24 CURRENT 2014-02-26 Active
ANDREW JAMES MACFIE MOBIUS LIFE LIMITED Director 2014-06-05 CURRENT 1995-09-21 Active
ANDREW JAMES MACFIE MOBIUS LIFE ADMINISTRATION SERVICES LIMITED Director 2014-01-21 CURRENT 2006-03-24 Active
ANDREW JAMES MACFIE MOBIUS LIFE GROUP LIMITED Director 2014-01-21 CURRENT 2002-06-29 Active
ANDREW JAMES MACFIE EAST LOTHIAN DEVELOPMENTS LIMITED Director 2013-11-29 CURRENT 2012-10-22 Active
ANDREW JAMES MACFIE CORRENNIE INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2013-08-14 Active
ANDREW JAMES MACFIE SOUTER SBS FINANCE LIMITED Director 2013-10-22 CURRENT 2013-09-23 Dissolved 2016-11-01
ANDREW JAMES MACFIE SOUTER FT HOLDINGS LIMITED Director 2013-10-22 CURRENT 2013-09-23 Active
ANDREW JAMES MACFIE SOUTER KENT LIMITED Director 2013-10-01 CURRENT 2013-09-23 Active
ANDREW JAMES MACFIE TC NEW CO 2013 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2015-04-03
ANDREW JAMES MACFIE SOUTER SBS HOLDINGS LIMITED Director 2013-06-17 CURRENT 2013-06-06 Active
ANDREW JAMES MACFIE MOBIUS LIFE HOLDINGS LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ANDREW JAMES MACFIE SOUTER FT LIMITED Director 2013-06-04 CURRENT 2013-05-09 Liquidation
ANDREW JAMES MACFIE HGT INVESTMENTS LIMITED Director 2012-11-29 CURRENT 2012-10-03 Active
ANDREW JAMES MACFIE HIGHLAND GLOBAL TRANSPORT LIMITED Director 2012-09-28 CURRENT 2012-09-10 Liquidation
ANDREW JAMES MACFIE SOUTER H&E UK LIMITED Director 2012-03-30 CURRENT 2012-03-21 Active - Proposal to Strike off
ANDREW JAMES MACFIE SOUTER MANA UK LIMITED Director 2012-03-30 CURRENT 2012-03-21 Active - Proposal to Strike off
ANDREW JAMES MACFIE SI 2016 LIMITED Director 2011-10-13 CURRENT 2011-06-03 Active
ANDREW JAMES MACFIE HIGHLAND AND UNIVERSAL SECURITIES (POLAND) LIMITED Director 2011-02-09 CURRENT 2010-11-23 Liquidation
AMY ELIZABETH NELSON-BENNETT CLIVE CHRISTIAN JEWELLERY LTD Director 2016-06-01 CURRENT 2014-05-30 Active - Proposal to Strike off
AMY ELIZABETH NELSON-BENNETT CLIVE CHRISTIAN RESIDENCES LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
AMY ELIZABETH NELSON-BENNETT CLIVE CHRISTIAN BEAUTY LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
AMY ELIZABETH NELSON-BENNETT CLIVE LIMITED Director 2016-06-01 CURRENT 2004-02-18 Active - Proposal to Strike off
AMY ELIZABETH NELSON-BENNETT NB BUSINESS CONSULTING LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
AMY ELIZABETH NELSON-BENNETT NBDP HOLDCO LIMITED Director 2015-10-23 CURRENT 2015-08-28 Active
AMY ELIZABETH NELSON-BENNETT CLIVE CHRISTIAN PERFUME LIMITED Director 2015-09-17 CURRENT 1998-04-01 Active
AMY ELIZABETH NELSON-BENNETT CLIVE CHRISTIAN FURNITURE LIMITED Director 2015-09-17 CURRENT 1983-03-29 In Administration/Administrative Receiver
AMY ELIZABETH NELSON-BENNETT NICHEBOX UK LIMITED Director 2015-09-17 CURRENT 1978-08-21 Active
AMY ELIZABETH NELSON-BENNETT 46 WARWICK AVENUE MANAGEMENT LIMITED Director 2008-02-21 CURRENT 2003-07-17 Active
AHMAD SALAM CLIVE CHRISTIAN JEWELLERY LTD Director 2016-06-01 CURRENT 2014-05-30 Active - Proposal to Strike off
AHMAD SALAM CLIVE CHRISTIAN RESIDENCES LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
AHMAD SALAM CLIVE CHRISTIAN BEAUTY LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
AHMAD SALAM CLIVE LIMITED Director 2016-06-01 CURRENT 2004-02-18 Active - Proposal to Strike off
AHMAD SALAM NICHEBOX UK LIMITED Director 2015-10-23 CURRENT 1978-08-21 Active
AHMAD SALAM CLIVE CHRISTIAN PERFUME LIMITED Director 2015-09-17 CURRENT 1998-04-01 Active
AHMAD SALAM CLIVE CHRISTIAN FURNITURE LIMITED Director 2015-09-17 CURRENT 1983-03-29 In Administration/Administrative Receiver
AHMAD SALAM URBAN LEGACIES LIMITED Director 2015-09-08 CURRENT 2012-09-18 Active
AHMAD SALAM NBDP HOLDCO LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
AHMAD SALAM EME ATOM LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-05-05
AHMAD SALAM TFL REALISATIONS LIMITED Director 2013-10-09 CURRENT 1985-11-07 In Administration/Administrative Receiver
AHMAD SALAM THEO FENNELL HOLDINGS LIMITED Director 2013-06-11 CURRENT 2013-06-11 In Administration/Administrative Receiver
AHMAD SALAM CANTARA CAPITAL LIMITED Director 2010-03-31 CURRENT 2010-03-31 Active
AHMAD SALAM DECKCHAIR PARTNERS LTD Director 1996-03-20 CURRENT 1996-03-20 Dissolved 2014-05-20
RAHAN AHMAD SHAHEEN MYCRO HOLDINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
RAHAN AHMAD SHAHEEN CLIVE CHRISTIAN JEWELLERY LTD Director 2016-06-01 CURRENT 2014-05-30 Active - Proposal to Strike off
RAHAN AHMAD SHAHEEN CLIVE CHRISTIAN RESIDENCES LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
RAHAN AHMAD SHAHEEN CLIVE CHRISTIAN BEAUTY LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
RAHAN AHMAD SHAHEEN CLIVE LIMITED Director 2016-06-01 CURRENT 2004-02-18 Active - Proposal to Strike off
RAHAN AHMAD SHAHEEN CLIVE CHRISTIAN PERFUME LIMITED Director 2015-09-17 CURRENT 1998-04-01 Active
RAHAN AHMAD SHAHEEN CLIVE CHRISTIAN FURNITURE LIMITED Director 2015-09-17 CURRENT 1983-03-29 In Administration/Administrative Receiver
RAHAN AHMAD SHAHEEN NICHEBOX UK LIMITED Director 2015-09-17 CURRENT 1978-08-21 Active
RAHAN AHMAD SHAHEEN NBDP HOLDCO LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 76 Brook Street London W1K 5EE England
2023-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 76 Brook Street London W1K 5EE England
2023-05-30CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/22
2023-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-01TM02Termination of appointment of Guglielmina Boero on 2021-11-30
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM 18 Soho Square Soho Square London W1D 3QL England
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-11AP03Appointment of Ms Guglielmina Boero as company secretary on 2020-02-01
2020-06-11TM02Termination of appointment of Yvonne Johnson on 2020-01-31
2020-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADALBERTO BESTETTI
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH NELSON-BENNETT
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Yalding House Great Portland Street 4th Floor London W1W 6AJ England
2020-01-03AP01DIRECTOR APPOINTED MR CONSOLATO PACE
2019-08-23AA01Previous accounting period shortened from 31/12/19 TO 30/06/19
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MACFIE
2019-06-11PSC07CESSATION OF BRIAN SOUTER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM 76 Brook Street London W1K 5EE England
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-20AP03Appointment of Mrs Yvonne Johnson as company secretary on 2016-12-20
2016-12-20TM02Termination of appointment of David French on 2016-12-20
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-07-12AP01DIRECTOR APPOINTED MS AMY ELIZABETH NELSON-BENNETT
2016-07-08AP01DIRECTOR APPOINTED MR ANDY MACFIE
2016-07-08AP01DIRECTOR APPOINTED MR AHMAD SALAM
2016-07-08AP01DIRECTOR APPOINTED MR RAHAN AHMAD SHAHEEN
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 1 PILLORY STREET NANTWICH CHESHIRE CW5 5BZ
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 1 PILLORY STREET NANTWICH CHESHIRE CW5 5BZ
2016-05-23AP03SECRETARY APPOINTED MR DAVID FRENCH
2016-05-23AP03SECRETARY APPOINTED MR DAVID FRENCH
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-04TM02Termination of appointment of Mark John Adam Garrett on 2016-02-29
2015-11-11AD02Register inspection address changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0115/05/15 ANNUAL RETURN FULL LIST
2014-12-05SH20Statement by Directors
2014-12-05CAP-SSSolvency Statement dated 24/11/14
2014-12-05RES06REDUCE ISSUED CAPITAL 28/11/2014
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05SH19Statement of capital on 2014-12-05 GBP 1
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1275000
2014-05-29AR0115/05/14 FULL LIST
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0115/05/13 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-01AR0115/05/12 FULL LIST
2012-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN ADAM GARRETT / 01/01/2012
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-08AR0115/05/11 FULL LIST
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-20AR0115/05/10 FULL LIST
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-06-06363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-06-06353LOCATION OF REGISTER OF MEMBERS
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-15288bSECRETARY RESIGNED
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 1 PILLORY STREET NANTWICH STREET CHESTHIRE CW5 5BZ
2005-05-19363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-06-11363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-11363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-12363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-20AUDAUDITOR'S RESIGNATION
2000-03-14AUDAUDITOR'S RESIGNATION
1999-11-25225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-11-08288aNEW SECRETARY APPOINTED
1999-11-08288bSECRETARY RESIGNED
1999-11-08288aNEW DIRECTOR APPOINTED
1999-11-08287REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
1999-11-08288bDIRECTOR RESIGNED
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-26363sRETURN MADE UP TO 15/05/99; CHANGE OF MEMBERS
1999-07-2688(2)RAD 31/01/99--------- £ SI 1175000@1
1999-03-09288bSECRETARY RESIGNED
1999-03-09WRES04£ NC 100000/2000000 31/0
1999-03-09123NC INC ALREADY ADJUSTED 31/01/99
1999-03-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/99
1999-03-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/99
1998-12-03288aNEW SECRETARY APPOINTED
1998-10-22363aRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-10-09353LOCATION OF REGISTER OF MEMBERS
1998-10-06225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/01/99
1998-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-10-06288bDIRECTOR RESIGNED
1997-09-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-29363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-07-22288bDIRECTOR RESIGNED
1997-07-20288bDIRECTOR RESIGNED
1997-02-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROWN PERFUMERY COMPANY,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWN PERFUMERY COMPANY,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-11-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CROWN PERFUMERY COMPANY,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN PERFUMERY COMPANY,LIMITED(THE)
Trademarks
We have not found any records of CROWN PERFUMERY COMPANY,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN PERFUMERY COMPANY,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CROWN PERFUMERY COMPANY,LIMITED(THE) are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROWN PERFUMERY COMPANY,LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN PERFUMERY COMPANY,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWN PERFUMERY COMPANY,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.