Fragrance Group London Ltd LONDON


Founded in 2014, Fragrance Group London, classified under reg no. 09072491 is an active company. Currently registered at 84 Eccleston Square SW1V 1PX, London the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2017/12/28 Fragrance Group London Ltd is no longer carrying the name Fragrance Dynamics.

The firm has 3 directors, namely Richard S., Anna F. and Paul Y.. Of them, Paul Y. has been with the company the longest, being appointed on 25 January 2016 and Richard S. has been with the company for the least time - from 1 January 2018. As of 18 April 2024, there were 2 ex directors - Ross B., Michael E. and others listed below. There were no ex secretaries.

Fragrance Group London Ltd Address / Contact

Office Address 84 Eccleston Square
Town London
Post code SW1V 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09072491
Date of Incorporation Thu, 5th Jun 2014
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Richard S.

Position: Director

Appointed: 01 January 2018

Anna F.

Position: Director

Appointed: 28 April 2017

Paul Y.

Position: Director

Appointed: 25 January 2016

Ross B.

Position: Director

Appointed: 25 January 2016

Resigned: 31 December 2017

Michael E.

Position: Director

Appointed: 05 June 2014

Resigned: 31 May 2017

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Steven F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Michael E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Michael E., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Steven F.

Notified on 28 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael E.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael E.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: right to appoint and remove directors

Company previous names

Fragrance Dynamics December 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302015-12-312016-12-312017-12-312018-12-312020-06-152020-12-312021-12-312022-12-31
Net Worth1-953 226       
Balance Sheet
Cash Bank On Hand 107 61763 263522 135364 512317 079520 549473 562437 354
Current Assets1438 3183 503 1253 640 8945 459 2394 654 5514 880 3694 602 1155 528 054
Debtors0330 7012 832 5302 425 1673 314 8163 059 4743 341 5232 802 6813 927 549
Net Assets Liabilities -953 225-4 952 564728 649-590 0613 951 916   
Other Debtors 2 464 1152 466 1842 140 161866 244563 935776 266529 166531 793
Property Plant Equipment 3 18454 35862 004120 39456 60238 07516 16729 497
Total Inventories  607 332693 5921 779 9111 277 9981 018 2971 325 8721 163 151
Cash Bank In Hand1107 617       
Intangible Fixed Assets02 308 069       
Net Assets Liabilities Including Pension Asset Liability1-953 226       
Tangible Fixed Assets03 184       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds1-953 226       
Profit Loss Account Reserve0-953 227       
Other
Total Fixed Assets Additions 2 640 658       
Total Fixed Assets Cost Or Valuation02 640 658       
Total Fixed Assets Depreciation0329 405       
Total Fixed Assets Depreciation Charge In Period 329 405       
Accumulated Amortisation Impairment Intangible Assets 1053 470      
Accumulated Depreciation Impairment Property Plant Equipment 10415 19934 79680 832149 017166 370197 233209 061
Additions Other Than Through Business Combinations Intangible Assets  11 463      
Additions Other Than Through Business Combinations Property Plant Equipment  66 269      
Amortisation Rate Used For Intangible Assets  33      
Average Number Employees During Period 44 77768
Bank Borrowings Overdrafts  167 868      
Corporation Tax Recoverable   105 542     
Creditors 769 3391 129 4882 656 3935 130 344759 237945 8171 071 5951 328 418
Deferred Tax Asset Debtors    1 326 7371 413 7681 583 2111 686 7942 171 994
Depreciation Rate Used For Property Plant Equipment  25      
Fixed Assets02 311 25366 151      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 50 400122 100  27 000  75 900
Increase From Amortisation Charge For Year Intangible Assets  3 3655 036     
Increase From Depreciation Charge For Year Property Plant Equipment  15 09521 71846 03670 36217 52430 86311 828
Intangible Assets 3 69511 793      
Intangible Assets Gross Cost 3 80015 263      
Net Current Assets Liabilities1-331 1542 504 9153 323 0384 419 8893 895 3143 934 5523 530 5204 199 636
Other Creditors 659 886196 398131 278131 278255 288467 328704 193785 999
Other Disposals Decrease In Amortisation Impairment Intangible Assets   8 506     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 121 2 177171  
Other Disposals Intangible Assets   15 263     
Other Disposals Property Plant Equipment   5 109 4 8961 174  
Other Remaining Borrowings  134 440      
Other Taxation Social Security Payable 7 61020 5397 16321 47280912 25913 46714 208
Property Plant Equipment Gross Cost 3 28869 55796 800201 226205 619204 445213 400238 558
Taxation Including Deferred Taxation Balance Sheet Subtotal -170 828       
Total Additions Including From Business Combinations Property Plant Equipment   32 352104 4269 289 8 95525 158
Total Assets Less Current Liabilities11 980 0992 571 0663 385 0424 540 2833 951 9163 972 6273 546 6874 229 133
Trade Creditors Trade Payables 101 843610 2432 525 1154 999 066503 140466 230353 935528 211
Trade Debtors Trade Receivables  366 346179 464162 436172 336261 085332 928708 100
Advances Credits Directors  456      
Number Shares Allotted1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        
Creditors Due After One Year Total Noncurrent Liabilities02 933 325       
Creditors Due Within One Year Total Current Liabilities0769 472       
Intangible Fixed Assets Additions 2 637 370       
Intangible Fixed Assets Aggregate Amortisation Impairment0329 301       
Intangible Fixed Assets Amortisation Charged In Period 329 301       
Intangible Fixed Assets Cost Or Valuation02 637 370       
Tangible Fixed Assets Additions 3 288       
Tangible Fixed Assets Cost Or Valuation03 288       
Tangible Fixed Assets Depreciation0104       
Tangible Fixed Assets Depreciation Charge For Period 104       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Company name changed fragrance group london LTDcertificate issued on 11/04/24
filed on: 11th, April 2024
Free Download (3 pages)
Resolution of change of name

Company search

Advertisements