Company NameThe Scent Factory Limited
DirectorsArfan Tahir and The Finance Corporation Ltd
Company StatusActive
Company Number04132159
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Previous NamesBladevision Limited and The Scent Factory (London) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Arfan Tahir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 (2) Unit 12 (2)
Missouri Avenue
Salford
Greater Manchester
M50 2NP
Secretary NameMr Arfan Tahir
StatusCurrent
Appointed02 January 2010(9 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressUnit 12 (2) Unit 12 (2)
Missouri Avenue
Salford
Greater Manchester
M50 2NP
Director NameThe Finance Corporation Ltd (Corporation)
StatusCurrent
Appointed04 April 2018(17 years, 3 months after company formation)
Appointment Duration6 years
Correspondence AddressEmt Building 1 168 Cheetham Hill Road
Manchester
M8 8LQ
Director NameSophia Tahir
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address59 Alness Road
Whalley Range
Manchester
M16 8HW
Secretary NameMohammed Eid Tahir
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address59 Alness Road
Whalley Range
Manchester
Lancashire
M16 8HW
Secretary NameSophia Tahir
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years after company formation)
Appointment Duration11 months (resigned 01 December 2005)
RoleSecretary
Correspondence Address59 Alness Road
Whalley Range
Manchester
M16 8HW
Secretary NameRuby Ahmed
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 December 2009)
RoleSecretary
Correspondence Address82 York Avenue
Whalley Range
Manchester
Lancashire
M16 0AG
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressUnit 12 (2) Unit 12 (2)
Missouri Avenue
Salford
Greater Manchester
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

100k at £1Arfan Tahir
100.00%
Ordinary

Financials

Year2014
Net Worth£22,089
Current Liabilities£266,142

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

29 November 2006Delivered on: 2 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
15 June 2020Registered office address changed from Second Floor 168 Cheetham Hill Round Manchester M8 8LQ to Unit 12 (2) Unit 12 (2) Missouri Avenue Salford Greater Manchester M50 2NP on 15 June 2020 (1 page)
30 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
31 October 2019Amended micro company accounts made up to 31 January 2018 (2 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 April 2019Amended micro company accounts made up to 31 January 2017 (2 pages)
10 February 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 May 2018Micro company accounts made up to 31 January 2017 (2 pages)
17 April 2018Appointment of The Finance Corporation Ltd as a director on 4 April 2018 (2 pages)
17 April 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
12 March 2018Notification of The Finance Corporation Limited as a person with significant control on 1 October 2017 (2 pages)
12 March 2018Confirmation statement made on 28 December 2016 with updates (5 pages)
12 March 2018Notification of Arfan Tahir as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Notification of Arfan Tahir as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 January 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 January 2016 (2 pages)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
27 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100,000
(3 pages)
27 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100,000
(3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 April 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(4 pages)
17 April 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
27 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
27 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(4 pages)
27 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
10 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
10 May 2010Termination of appointment of Ruby Ahmed as a secretary (1 page)
10 May 2010Termination of appointment of Ruby Ahmed as a secretary (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
18 March 2010Termination of appointment of Ruby Ahmed as a secretary (1 page)
18 March 2010Director's details changed for Mr Arfan Tahir on 1 January 2010 (2 pages)
18 March 2010Termination of appointment of Ruby Ahmed as a secretary (1 page)
18 March 2010Appointment of Mr Arfan Tahir as a secretary (1 page)
18 March 2010Director's details changed for Mr Arfan Tahir on 1 January 2010 (2 pages)
18 March 2010Appointment of Mr Arfan Tahir as a secretary (1 page)
18 March 2010Director's details changed for Mr Arfan Tahir on 1 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 August 2009Return made up to 28/12/08; full list of members (3 pages)
24 August 2009Return made up to 28/12/08; full list of members (3 pages)
28 August 2008Return made up to 28/12/07; full list of members (3 pages)
28 August 2008Return made up to 28/12/07; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: wellington house, c/o lloyd piggott, 39/41 piccadilly manchester M1 1LQ (1 page)
8 February 2008Registered office changed on 08/02/08 from: wellington house, c/o lloyd piggott, 39/41 piccadilly manchester M1 1LQ (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 August 2007Registered office changed on 03/08/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
3 August 2007Return made up to 28/12/06; full list of members (2 pages)
3 August 2007Return made up to 28/12/06; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Registered office changed on 06/03/06 from: blackfriars house parsonage manchester M3 2JA (1 page)
6 March 2006Registered office changed on 06/03/06 from: blackfriars house parsonage manchester M3 2JA (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
23 February 2006Return made up to 28/12/05; full list of members (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Return made up to 28/12/05; full list of members (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 59 alness road whalley range manchester M16 8HW (1 page)
23 February 2006Registered office changed on 23/02/06 from: 59 alness road whalley range manchester M16 8HW (1 page)
22 September 2005Company name changed the scent factory (london) LTD.\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed the scent factory (london) LTD.\certificate issued on 22/09/05 (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 June 2005Company name changed bladevision LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed bladevision LIMITED\certificate issued on 21/06/05 (2 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
17 May 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
10 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
11 March 2003Return made up to 28/12/02; full list of members (7 pages)
11 March 2003Return made up to 28/12/02; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 January 2002Return made up to 28/12/01; full list of members (6 pages)
28 January 2002Return made up to 28/12/01; full list of members (6 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 April 2001Ad 28/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2001Ad 28/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Ad 28/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Registered office changed on 24/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 April 2001Ad 28/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
28 December 2000Incorporation (10 pages)
28 December 2000Incorporation (10 pages)