Mayfair Perfumes Limited WATFORD


Founded in 1999, Mayfair Perfumes, classified under reg no. 03696250 is an active company. Currently registered at Amertrans Park WD24 7JG, Watford the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 7th January 2004 Mayfair Perfumes Limited is no longer carrying the name Lentheric.

Currently there are 2 directors in the the company, namely Hitesh M. and Dilesh M.. In addition one secretary - Hitesh M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mayfair Perfumes 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 03696250
Date of Incorporation Fri, 15th Jan 1999
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Hitesh M.

Position: Director

Appointed: 19 March 2012

Hitesh M.

Position: Secretary

Appointed: 12 March 2010

Dilesh M.

Position: Director

Appointed: 18 June 2002

Anil V.

Position: Secretary

Appointed: 18 June 2002

Resigned: 12 March 2010

Julie H.

Position: Director

Appointed: 11 July 2001

Resigned: 26 June 2002

Michael K.

Position: Director

Appointed: 24 January 2001

Resigned: 26 June 2002

Centre Secretaries (ci) Limited

Position: Secretary

Appointed: 27 January 1999

Resigned: 18 June 2002

Michael G.

Position: Director

Appointed: 27 January 1999

Resigned: 24 January 2001

Geraldine G.

Position: Director

Appointed: 27 January 1999

Resigned: 24 January 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 January 1999

Resigned: 27 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1999

Resigned: 27 January 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Shaneel Enterprises Ltd from Wembley, England. This PSC is classified 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

Lentheric January 7, 2004
Scentpower March 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand241 1872 33411 92313 852
Current Assets344 73693 01397 93499 466
Debtors16 44410 3885 2843 364
Net Assets Liabilities342 575114 560248 770373 806
Total Inventories87 10580 29180 72782 250
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 836-500-500-547
Accumulated Amortisation Impairment Intangible Assets 92 769216 461340 153
Additions Other Than Through Business Combinations Intangible Assets 618 459  
Creditors325250 000250 6623 419
Increase From Amortisation Charge For Year Intangible Assets 92 769123 692123 692
Intangible Assets 525 690401 998278 306
Intangible Assets Gross Cost 618 459618 459618 459
Net Current Assets Liabilities344 411-160 630-152 72896 047
Number Shares Issued Fully Paid2222
Other Inventories87 10580 29180 72782 250
Par Value Share 111
Total Assets Less Current Liabilities344 411365 060249 270374 353

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, November 2023
Free Download (35 pages)

Company search

Advertisements