CROWN PERFUMERY COMPANY,LIMITED(THE)

Register to unlock more data on OkredoRegister

CROWN PERFUMERY COMPANY,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00172652

Incorporation date

18/01/1921

Size

Dormant

Contacts

Registered address

Registered address

32 Brook Street, 3rd Floor, London W1K 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1921)
dot icon27/03/2026
Notification of Nichebox Uk Ltd as a person with significant control on 2025-06-15
dot icon11/03/2026
Cessation of Adalberto Bestetti as a person with significant control on 2024-07-11
dot icon11/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon28/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon31/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon01/09/2023
Registered office address changed from , 76 Brook Street, London, W1K 5EE, England to 32 Brook Street 3rd Floor London W1K 5DH on 2023-09-01
dot icon30/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon19/02/2023
Accounts for a dormant company made up to 2022-06-23
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/12/2021
Termination of appointment of Guglielmina Boero as a secretary on 2021-11-30
dot icon20/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon22/09/2020
Registered office address changed from , 18 Soho Square Soho Square, London, W1D 3QL, England to 32 Brook Street 3rd Floor London W1K 5DH on 2020-09-22
dot icon26/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-06-30
dot icon11/06/2020
Appointment of Ms Guglielmina Boero as a secretary on 2020-02-01
dot icon11/06/2020
Termination of appointment of Yvonne Johnson as a secretary on 2020-01-31
dot icon07/01/2020
Notification of Adalberto Bestetti as a person with significant control on 2019-05-28
dot icon07/01/2020
Termination of appointment of Amy Elizabeth Nelson-Bennett as a director on 2020-01-03
dot icon03/01/2020
Registered office address changed from , Yalding House Great Portland Street, 4th Floor, London, W1W 6AJ, England to 32 Brook Street 3rd Floor London W1K 5DH on 2020-01-03
dot icon03/01/2020
Appointment of Mr Consolato Pace as a director on 2020-01-03
dot icon23/08/2019
Previous accounting period shortened from 2019-12-31 to 2019-06-30
dot icon11/06/2019
Termination of appointment of Rahan Ahmad Shaheen as a director on 2019-04-28
dot icon11/06/2019
Termination of appointment of Ahmad Salam as a director on 2019-05-28
dot icon11/06/2019
Termination of appointment of Clive Christian as a director on 2019-05-28
dot icon11/06/2019
Termination of appointment of Andrew James Macfie as a director on 2019-05-28
dot icon11/06/2019
Cessation of Brian Souter as a person with significant control on 2019-05-28
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/05/2017
Registered office address changed from , 76 Brook Street, London, W1K 5EE, England to 32 Brook Street 3rd Floor London W1K 5DH on 2017-05-26
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon20/12/2016
Appointment of Mrs Yvonne Johnson as a secretary on 2016-12-20
dot icon20/12/2016
Termination of appointment of David French as a secretary on 2016-12-20
dot icon09/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/10/2016
Resolutions
dot icon12/07/2016
Appointment of Ms Amy Elizabeth Nelson-Bennett as a director on 2016-06-01
dot icon08/07/2016
Appointment of Mr Andy Macfie as a director on 2016-06-01
dot icon08/07/2016
Appointment of Mr Ahmad Salam as a director on 2016-06-01
dot icon08/07/2016
Appointment of Mr Rahan Ahmad Shaheen as a director on 2016-06-01
dot icon27/05/2016
Registered office address changed from , 1 Pillory Street, Nantwich, Cheshire, CW5 5BZ to 32 Brook Street 3rd Floor London W1K 5DH on 2016-05-27
dot icon23/05/2016
Appointment of Mr David French as a secretary on 2016-02-29
dot icon20/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon04/04/2016
Termination of appointment of Mark John Adam Garrett as a secretary on 2016-02-29
dot icon11/11/2015
Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon05/12/2014
Statement by Directors
dot icon05/12/2014
Statement of capital on 2014-12-05
dot icon05/12/2014
Solvency Statement dated 24/11/14
dot icon05/12/2014
Resolutions
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon04/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon01/06/2012
Secretary's details changed for Mr Mark John Adam Garrett on 2012-01-01
dot icon16/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon09/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon23/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/06/2009
Return made up to 15/05/09; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/06/2008
Return made up to 15/05/08; full list of members
dot icon23/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/05/2007
Return made up to 15/05/07; full list of members
dot icon06/06/2006
Return made up to 15/05/06; full list of members
dot icon06/06/2006
Location of register of members
dot icon17/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/08/2005
New secretary appointed
dot icon15/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/08/2005
Registered office changed on 15/08/05 from:\1 pillory street, nantwich street, chesthire, CW5 5BZ
dot icon15/08/2005
Secretary resigned
dot icon19/05/2005
Return made up to 15/05/05; full list of members
dot icon09/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/06/2004
Return made up to 15/05/04; full list of members
dot icon11/06/2003
Return made up to 15/05/03; full list of members
dot icon17/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/06/2002
Return made up to 15/05/02; full list of members
dot icon28/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/06/2001
Return made up to 15/05/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon12/06/2000
Return made up to 15/05/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-12-31
dot icon20/03/2000
Auditor's resignation
dot icon14/03/2000
Auditor's resignation
dot icon25/11/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon08/11/1999
Registered office changed on 08/11/99 from:\20-22 bedford row, london, WC1R 4JS
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
New director appointed
dot icon13/09/1999
Full accounts made up to 1999-01-31
dot icon26/07/1999
Ad 31/01/99--------- £ si 1175000@1
dot icon26/07/1999
Return made up to 15/05/99; change of members
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Nc inc already adjusted 31/01/99
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon03/12/1998
New secretary appointed
dot icon22/10/1998
Return made up to 15/05/98; full list of members
dot icon09/10/1998
Location of register of members
dot icon06/10/1998
Accounting reference date extended from 31/07/98 to 31/01/99
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon27/07/1998
Full accounts made up to 1997-07-31
dot icon06/10/1997
Director resigned
dot icon29/09/1997
Return made up to 09/05/97; full list of members
dot icon20/08/1997
Full accounts made up to 1996-07-31
dot icon22/07/1997
Director resigned
dot icon20/07/1997
Director resigned
dot icon02/02/1997
Director resigned
dot icon18/10/1996
Secretary's particulars changed
dot icon27/06/1996
Return made up to 15/05/96; full list of members
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon29/05/1996
Secretary resigned
dot icon11/01/1996
New secretary appointed
dot icon28/11/1995
New director appointed
dot icon29/06/1995
Return made up to 15/05/95; full list of members
dot icon07/06/1995
Full accounts made up to 1994-07-31
dot icon08/03/1995
Secretary resigned;new secretary appointed
dot icon16/12/1994
Particulars of mortgage/charge
dot icon15/09/1994
Director resigned;new director appointed
dot icon27/06/1994
Return made up to 15/05/94; full list of members
dot icon12/05/1994
Full accounts made up to 1993-07-31
dot icon16/03/1994
Registered office changed on 16/03/94 from:\jordans, 47N brunswick place, london, N1 6EE
dot icon08/02/1994
New director appointed
dot icon06/02/1994
New director appointed
dot icon17/06/1993
Return made up to 15/05/93; no change of members
dot icon27/05/1993
Full accounts made up to 1992-07-31
dot icon27/05/1992
Return made up to 15/05/92; no change of members
dot icon24/04/1992
Return made up to 15/05/91; full list of members
dot icon27/01/1992
Full accounts made up to 1991-07-31
dot icon08/10/1991
Registered office changed on 08/10/91 from:\lever house, bebington, wirral, merseyside
dot icon18/06/1991
Return made up to 31/12/90; full list of members
dot icon17/06/1991
Compulsory strike-off action has been discontinued
dot icon17/06/1991
Full accounts made up to 1990-07-31
dot icon17/06/1991
Full accounts made up to 1989-12-31
dot icon10/06/1991
Accounting reference date shortened from 31/12 to 31/07
dot icon28/05/1991
First Gazette notice for compulsory strike-off
dot icon04/01/1990
Declaration of assistance for shares acquisition
dot icon04/01/1990
Resolutions
dot icon25/08/1989
Secretary resigned;new secretary appointed
dot icon25/08/1989
Director resigned;new director appointed
dot icon06/06/1989
Accounts made up to 1988-12-31
dot icon06/06/1989
Return made up to 15/05/89; full list of members
dot icon21/06/1988
Accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 06/06/88; full list of members
dot icon20/07/1987
Accounts made up to 1986-12-31
dot icon20/07/1987
Return made up to 15/06/87; full list of members
dot icon21/05/1986
Return made up to 21/04/86; full list of members
dot icon06/05/1986
Accounts made up to 1985-12-31
dot icon18/01/1921
Incorporation
dot icon18/01/1921
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salam, Ahmad
Director
01/06/2016 - 28/05/2019
24
Nicholas Peter James Falla
Director
01/09/1994 - 10/07/1997
36
Pace, Consolato
Director
03/01/2020 - Present
6
Nelson-Bennett, Amy Elizabeth
Director
01/06/2016 - 03/01/2020
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN PERFUMERY COMPANY,LIMITED(THE)

CROWN PERFUMERY COMPANY,LIMITED(THE) is an(a) Active company incorporated on 18/01/1921 with the registered office located at 32 Brook Street, 3rd Floor, London W1K 5DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN PERFUMERY COMPANY,LIMITED(THE)?

toggle

CROWN PERFUMERY COMPANY,LIMITED(THE) is currently Active. It was registered on 18/01/1921 .

Where is CROWN PERFUMERY COMPANY,LIMITED(THE) located?

toggle

CROWN PERFUMERY COMPANY,LIMITED(THE) is registered at 32 Brook Street, 3rd Floor, London W1K 5DH.

What does CROWN PERFUMERY COMPANY,LIMITED(THE) do?

toggle

CROWN PERFUMERY COMPANY,LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROWN PERFUMERY COMPANY,LIMITED(THE)?

toggle

The latest filing was on 27/03/2026: Notification of Nichebox Uk Ltd as a person with significant control on 2025-06-15.