London
W4 3EY
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.brandscents.com |
---|---|
Telephone | 020 87479578 |
Telephone region | London |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Denise Elizabeth Belcham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,126,735 |
Cash | £1,113,496 |
Current Liabilities | £66,866 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 March 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
9 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Denise Elizabeth Belcham on 24 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Denise Elizabeth Belcham on 24 December 2010 (2 pages) |
26 March 2010 | Company name changed fragrance consultancy LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Company name changed fragrance consultancy LIMITED\certificate issued on 26/03/10
|
9 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Change of name notice (2 pages) |
6 February 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
6 February 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
18 January 2010 | Appointment of Denise Elizabeth Belcham as a director (3 pages) |
18 January 2010 | Appointment of Denise Elizabeth Belcham as a director (3 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
24 December 2009 | Incorporation (48 pages) |
24 December 2009 | Incorporation (48 pages) |