PENHALIGON'S CREATIVE FRAGRANCES LIMITED
LONDON CRADLE PENHALIGON'S LIMITED BROOMCO (2751) LIMITED

Hellopages » Greater London » Camden » NW1 3HP

Company number 04330101
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address 184-194 DRUMMOND STREET, 4TH FLOOR, LONDON, NW1 3HP
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Second filing of the annual return made up to 28 November 2015; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of PENHALIGON'S CREATIVE FRAGRANCES LIMITED are www.penhaligonscreativefragrances.co.uk, and www.penhaligon-s-creative-fragrances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Penhaligon S Creative Fragrances Limited is a Private Limited Company. The company registration number is 04330101. Penhaligon S Creative Fragrances Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Penhaligon S Creative Fragrances Limited is 184 194 Drummond Street 4th Floor London Nw1 3hp. . KHIMANI, Narhari Parbat is a Director of the company. Secretary BRAVARD, Laurent has been resigned. Secretary SPIEKMAN, Marlies has been resigned. Secretary THACKER, Troy has been resigned. Secretary WONG, Charlie has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Secretary JHEEVA SUBRAMANIAN has been resigned. Director BLOCK, Brian has been resigned. Director CLERO, Remi has been resigned. Director FEARNLEY, Alan has been resigned. Director FOX, Saul Aaron has been resigned. Director GERSCH, Seth Jonathan has been resigned. Director HURWITZ, Jason Barry has been resigned. Director MILLER, Duncan Scott has been resigned. Director ROTHERAM, Sarah Jane has been resigned. Director SUBRAMANIAN, Jheeva has been resigned. Director THACKER, Troy has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Director
KHIMANI, Narhari Parbat
Appointed Date: 13 January 2016
49 years old

Resigned Directors

Secretary
BRAVARD, Laurent
Resigned: 13 December 2010
Appointed Date: 19 September 2005

Secretary
SPIEKMAN, Marlies
Resigned: 19 September 2005
Appointed Date: 31 March 2003

Secretary
THACKER, Troy
Resigned: 31 July 2002
Appointed Date: 07 January 2002

Secretary
WONG, Charlie
Resigned: 31 March 2003
Appointed Date: 31 July 2002

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 10 January 2002
Appointed Date: 28 November 2001

Secretary
JHEEVA SUBRAMANIAN
Resigned: 31 March 2011
Appointed Date: 13 December 2010

Director
BLOCK, Brian
Resigned: 25 February 2008
Appointed Date: 19 September 2005
48 years old

Director
CLERO, Remi
Resigned: 26 October 2009
Appointed Date: 19 September 2005
62 years old

Director
FEARNLEY, Alan
Resigned: 19 September 2005
Appointed Date: 04 April 2005
75 years old

Director
FOX, Saul Aaron
Resigned: 31 March 2011
Appointed Date: 26 March 2003
72 years old

Director
GERSCH, Seth Jonathan
Resigned: 31 March 2011
Appointed Date: 25 February 2008
78 years old

Director
HURWITZ, Jason Barry
Resigned: 07 February 2003
Appointed Date: 07 January 2002
52 years old

Director
MILLER, Duncan Scott
Resigned: 08 June 2012
Appointed Date: 01 February 2010
61 years old

Director
ROTHERAM, Sarah Jane
Resigned: 16 June 2014
Appointed Date: 24 December 2009
52 years old

Director
SUBRAMANIAN, Jheeva
Resigned: 13 January 2016
Appointed Date: 31 March 2011
47 years old

Director
THACKER, Troy
Resigned: 03 October 2005
Appointed Date: 07 January 2002
52 years old

Director
DLA NOMINEES LIMITED
Resigned: 10 January 2002
Appointed Date: 28 November 2001

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 10 January 2002
Appointed Date: 28 November 2001

PENHALIGON'S CREATIVE FRAGRANCES LIMITED Events

31 Jan 2017
Full accounts made up to 31 December 2015
29 Jan 2017
Second filing of the annual return made up to 28 November 2015
09 Jan 2017
Confirmation statement made on 28 November 2016 with updates
17 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 114 more events
16 Jan 2002
Registered office changed on 16/01/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
16 Jan 2002
Secretary resigned;director resigned
16 Jan 2002
Director resigned
07 Jan 2002
Company name changed broomco (2751) LIMITED\certificate issued on 07/01/02
28 Nov 2001
Incorporation