Crown Perfumery Company,limited(the) LONDON


Crown Perfumery Company,(the) started in year 1921 as Private Limited Company with registration number 00172652. The Crown Perfumery Company,(the) company has been functioning successfully for 103 years now and its status is active. The firm's office is based in London at 32 Brook Street. Postal code: W1K 5DH.

The firm has one director. Consolato P., appointed on 3 January 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crown Perfumery Company,limited(the) Address / Contact

Office Address 32 Brook Street
Office Address2 3rd Floor
Town London
Post code W1K 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00172652
Date of Incorporation Tue, 18th Jan 1921
Industry Dormant Company
End of financial Year 30th June
Company age 103 years old
Account next due date Sun, 31st Mar 2024 (72 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Consolato P.

Position: Director

Appointed: 03 January 2020

Guglielmina B.

Position: Secretary

Appointed: 01 February 2020

Resigned: 30 November 2021

Yvonne J.

Position: Secretary

Appointed: 20 December 2016

Resigned: 31 January 2020

Amy N.

Position: Director

Appointed: 01 June 2016

Resigned: 03 January 2020

Ahmad S.

Position: Director

Appointed: 01 June 2016

Resigned: 28 May 2019

Andrew M.

Position: Director

Appointed: 01 June 2016

Resigned: 28 May 2019

Rahan S.

Position: Director

Appointed: 01 June 2016

Resigned: 28 April 2019

David F.

Position: Secretary

Appointed: 29 February 2016

Resigned: 20 December 2016

Mark G.

Position: Secretary

Appointed: 29 July 2005

Resigned: 29 February 2016

Muriel W.

Position: Secretary

Appointed: 20 October 1999

Resigned: 29 July 2005

Clive C.

Position: Director

Appointed: 20 October 1999

Resigned: 28 May 2019

Stephen G.

Position: Secretary

Appointed: 05 June 1998

Resigned: 20 October 1999

Stephen G.

Position: Director

Appointed: 20 November 1995

Resigned: 24 July 1997

James And George Collie Llp

Position: Corporate Secretary

Appointed: 15 September 1995

Resigned: 03 March 1999

Hugh B.

Position: Secretary

Appointed: 24 January 1995

Resigned: 27 February 1996

Nicholas F.

Position: Director

Appointed: 01 September 1994

Resigned: 10 July 1997

Anand J.

Position: Director

Appointed: 04 January 1994

Resigned: 20 October 1999

Hugh B.

Position: Director

Appointed: 04 January 1994

Resigned: 30 March 1995

Sandra G.

Position: Director

Appointed: 15 May 1992

Resigned: 01 September 1994

Barry G.

Position: Director

Appointed: 15 May 1992

Resigned: 14 May 1997

James And George Collie Llp

Position: Corporate Secretary

Appointed: 15 May 1992

Resigned: 24 January 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Adalberto B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Brian S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Adalberto B.

Notified on 28 May 2019
Nature of control: 25-50% shares

Brian S.

Notified on 6 April 2016
Ceased on 28 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-06-302020-06-302021-06-302022-06-232022-06-302023-06-30
Balance Sheet
Net Assets Liabilities111111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111111
Number Shares Allotted    111 1
Par Value Share    111 1
Total Assets Less Current Liabilities1111     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 31st, March 2024
Free Download (2 pages)

Company search