S A Designer Parfums Limited WATFORD


Founded in 2001, S A Designer Parfums, classified under reg no. 04198899 is an active company. Currently registered at Amertrans Park WD24 7JG, Watford the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2002/07/14 S A Designer Parfums Limited is no longer carrying the name Designer Parfums.

Currently there are 2 directors in the the firm, namely Hitesh M. and Dilesh M.. In addition one secretary - Hitesh M. - is with the company. Currently there is 1 former director listed by the firm - Lawrence H., who left the firm on 31 January 2005. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

S A Designer Parfums Limited Address / Contact

Office Address Amertrans Park
Office Address2 Bushey Mill Lane
Town Watford
Post code WD24 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04198899
Date of Incorporation Wed, 11th Apr 2001
Industry Wholesale of perfume and cosmetics
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Hitesh M.

Position: Director

Appointed: 21 March 2012

Hitesh M.

Position: Secretary

Appointed: 12 March 2010

Dilesh M.

Position: Director

Appointed: 31 January 2005

Anil V.

Position: Secretary

Appointed: 31 January 2005

Resigned: 12 March 2010

Lawrence H.

Position: Director

Appointed: 22 May 2001

Resigned: 31 January 2005

Ramakant S.

Position: Secretary

Appointed: 22 May 2001

Resigned: 05 February 2005

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 11 April 2001

Resigned: 22 May 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 April 2001

Resigned: 22 May 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Shaneel Enterprises Ltd from Wembley, England. This PSC is categorised as "a private ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shaneel Enterprises Ltd

78 Wembley Park Drive, Wembley, HA9 8HE, England

Legal authority Companies Act 2006
Legal form Private Ltd
Country registered England
Place registered Companies House
Registration number 02171783
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Designer Parfums July 14, 2002
Smalto Parfums November 19, 2001
Worthaction June 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 021 647555 5991 031 7542 097 008
Current Assets49 459 77953 945 22552 302 86450 185 394
Debtors13 989 95820 213 24919 464 57216 932 213
Net Assets Liabilities9 876 77811 647 78916 482 62422 925 305
Other Debtors141 185792 2081 497 474979 189
Property Plant Equipment148 402173 319150 790197 259
Total Inventories34 448 17433 176 37731 806 53830 068 828
Other
Audit Fees Expenses11 00011 00011 00012 500
Accrued Income 5 558 0445 512 7692 230 318
Accumulated Amortisation Impairment Intangible Assets11 094 35517 584 57624 074 79726 865 485
Accumulated Depreciation Impairment Property Plant Equipment265 342304 018343 526384 411
Additional Provisions Increase From New Provisions Recognised 4 974 9 040
Additions Other Than Through Business Combinations Property Plant Equipment 63 59316 97987 354
Administration Support Average Number Employees4333
Administrative Expenses18 022 14322 548 95116 169 69320 774 259
Amortisation Expense Intangible Assets6 151 6446 490 2216 490 2216 490 221
Amounts Owed To Related Parties16 000 0004 000 000 7 500 000
Applicable Tax Rate19191919
Average Number Employees During Period81918479
Cost Sales51 434 18969 375 06660 941 99571 543 462
Creditors67 859 59464 103 75151 117 86235 081 645
Current Tax For Period46 431337 0621 045 6471 991 388
Deferred Income3 506   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences9 2734 974-4 0579 040
Depreciation Expense Property Plant Equipment27 61838 67639 50840 885
Disposals Decrease In Amortisation Impairment Intangible Assets   -3 699 533
Disposals Intangible Assets   -4 722 807
Distribution Average Number Employees27251817
Finished Goods Goods For Resale34 448 17433 176 37731 806 53830 068 828
Fixed Assets28 300 81421 835 51015 322 7607 855 734
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 88729 52729 22316 295
Gain Loss On Disposals Intangible Assets   2 584 014
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 288 108-1 757 0543 158 566-452 703
Gross Profit Loss18 873 49425 249 76722 881 39329 141 309
Increase Decrease In Existing Provisions  -4 057 
Increase From Amortisation Charge For Year Intangible Assets 6 490 2216 490 2216 490 221
Increase From Depreciation Charge For Year Property Plant Equipment 38 67639 50840 885
Intangible Assets28 152 41221 662 19115 171 9707 658 475
Intangible Assets Gross Cost39 246 76739 246 76739 246 76734 523 960
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss957 9141 201 4191 363 391180 282
Loss Gain From Write-downs Reversals Inventories   2 519 944
Marketing Average Number Employees29373836
Minimum Operating Lease Payments Recognised As Expense25 31529 88528 21413 540
Net Current Assets Liabilities-18 399 815-10 158 5261 185 00215 103 749
Number Shares Issued Fully Paid1 000 0001 000 0001 000 0001 000 000
Operating Profit Loss1 409 6613 312 7337 238 5708 623 391
Other Finance Income1 5851 7331 246 
Other Interest Receivable Similar Income Finance Income1 5851 7331 246 
Other Operating Income Format1558 310611 917526 870192 271
Other Payables Accrued Expenses3 328 2743 943 1942 574 1902 927 389
Other Post-employment Benefit Costs106 262190 331221 898204 920
Other Remaining Operating Income558 310611 917526 870192 271
Par Value Share 111
Prepayments2 491 4073 445 705858 9001 322 233
Production Average Number Employees21262523
Profit Loss397 6281 771 0114 834 8356 442 681
Profit Loss On Ordinary Activities Before Tax453 3322 113 0475 876 4258 443 109
Property Plant Equipment Gross Cost413 744477 337494 316581 670
Provisions24 22129 19525 13834 178
Provisions For Liabilities Balance Sheet Subtotal24 22129 19525 13834 178
Social Security Costs264 549377 725392 157403 396
Staff Costs Employee Benefits Expense2 790 8413 895 3814 076 4934 119 872
Tax Expense Credit Applicable Tax Rate86 133401 4791 116 5211 604 191
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-45 791-65 272-75 050-83 000
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss15 3625 829119479 237
Tax Tax Credit On Profit Or Loss On Ordinary Activities55 704342 0361 041 5902 000 428
Total Assets Less Current Liabilities9 900 99911 676 98416 507 76222 959 483
Total Borrowings43 078 43548 644 26340 183 01517 191 779
Trade Creditors Trade Payables5 338 3247 017 3137 524 1106 091 215
Trade Debtors Trade Receivables10 374 45110 304 35411 591 40612 400 473
Turnover Revenue70 307 68394 624 83383 823 388100 684 771
Wages Salaries2 415 0433 317 5513 452 0823 500 915

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 30th, October 2023
Free Download (26 pages)

Company search

Advertisements