THE PERFUME SHOP LIMITED - BATTERSEA
Company Profile | Company Filings |
Overview
THE PERFUME SHOP LIMITED is a Private Limited Company from BATTERSEA and has the status: Active.
THE PERFUME SHOP LIMITED was incorporated 32 years ago on 23/03/1992 and has the registered number: 02699577. The accounts status is FULL and accounts are next due on 30/09/2024.
THE PERFUME SHOP LIMITED was incorporated 32 years ago on 23/03/1992 and has the registered number: 02699577. The accounts status is FULL and accounts are next due on 30/09/2024.
THE PERFUME SHOP LIMITED - BATTERSEA
This company is listed in the following categories:
47750 - Retail sale of cosmetic and toilet articles in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HUTCHISON HOUSE
BATTERSEA
LONDON
SW11 4AN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLAIRE NICOLE DINES | Jul 1972 | British | Director | 2015-10-01 | CURRENT |
EDITH SHIH | Secretary | 2005-11-30 | CURRENT | ||
SCOTT JOHN BLAKEMORE | Dec 1968 | Australian | Director | 2022-05-11 | CURRENT |
GILLIAN GREIG SMITH | Jul 1966 | British | Director | 2006-12-11 | CURRENT |
DOMINIC KAI MING LAI | Jul 1953 | Canadian | Director | 2006-12-11 | CURRENT |
DR CHRISTIAN NICOLAS ROGER SALBAING | Jan 1950 | French | Director | 2007-02-02 | CURRENT |
MICHELLE KAREN FELLOWS | Jul 1968 | British | Director | 2004-04-01 | CURRENT |
KENNETH TZE MAN YING | Apr 1955 | Canadian | Director | 2008-05-01 UNTIL 2009-02-01 | RESIGNED |
MR JAMES DOMINIC GAISFORD | Aug 1958 | British | Secretary | 1993-08-02 UNTIL 1999-06-01 | RESIGNED |
MR TIMOTHY JOHN JOYCE | Jul 1960 | British | Secretary | 1992-05-15 UNTIL 1992-11-23 | RESIGNED |
MR MICHAEL JOHN JONES | Aug 1951 | United Kingdom | Secretary | 1992-11-23 UNTIL 1993-08-02 | RESIGNED |
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 1992-03-23 UNTIL 1992-05-15 | RESIGNED | ||
CHRISTOPHER LAMONT | Oct 1963 | British | Secretary | 1999-06-01 UNTIL 2005-11-30 | RESIGNED |
MICHAEL STEPHEN MACKELCAN JOHNS | Oct 1943 | British | Nominee Director | 1992-03-23 UNTIL 1992-07-06 | RESIGNED |
MR DAVID WILLIAM WALLIS | Dec 1947 | British | Director | 1992-05-15 UNTIL 1998-12-31 | RESIGNED |
HUGHES BERNARD EMMANUEL WITVOET | Dec 1958 | French | Director | 2006-07-07 UNTIL 2007-02-02 | RESIGNED |
MELANIE JANE WADELEY | Nov 1968 | British | Director | 1998-10-01 UNTIL 2007-02-22 | RESIGNED |
IAN FRANCES WADE | Mar 1940 | British | Director | 2005-11-30 UNTIL 2006-12-11 | RESIGNED |
MRS JOANNE ELAINE TONKS | Feb 1970 | British | Director | 2001-02-01 UNTIL 2014-11-03 | RESIGNED |
ALOYSIUS MARTIN YIRK YU SO | Aug 1951 | British | Director | 2005-11-30 UNTIL 2008-05-01 | RESIGNED |
MR JEREMY PAUL SEIGAL | Jun 1960 | British | Director | 1992-09-16 UNTIL 2012-01-31 | RESIGNED |
MR PHILIP NEWTON | Feb 1949 | British | Director | 1993-06-28 UNTIL 2006-05-31 | RESIGNED |
CHRISTOPHER LAMONT | Oct 1963 | British | Director | 1995-05-09 UNTIL 2006-07-07 | RESIGNED |
DR ALAN JOHN HEATON | Nov 1962 | British | Director | 2009-02-01 UNTIL 2022-05-11 | RESIGNED |
MR MICHAEL JOHN JONES | Aug 1951 | United Kingdom | Director | 1992-05-15 UNTIL 1993-08-02 | RESIGNED |
MR NIGEL SPENCER JACKSON | Aug 1952 | British | Director | 1992-03-23 UNTIL 1992-05-15 | RESIGNED |
MR JAMES DOMINIC GAISFORD | Aug 1958 | British | Director | 1993-08-02 UNTIL 1999-06-01 | RESIGNED |
CHARLES RICHARD DENTON | Jul 1956 | British | Director | 1999-04-01 UNTIL 2007-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Perfume Shop Holdings Limited | 2016-04-06 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |