Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIVE CHRISTIAN PERFUME LIMITED
Company Information for

CLIVE CHRISTIAN PERFUME LIMITED

32 BROOK STREET, LONDON, W1K 5DH,
Company Registration Number
03538453
Private Limited Company
Active

Company Overview

About Clive Christian Perfume Ltd
CLIVE CHRISTIAN PERFUME LIMITED was founded on 1998-04-01 and has its registered office in London. The organisation's status is listed as "Active". Clive Christian Perfume Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLIVE CHRISTIAN PERFUME LIMITED
 
Legal Registered Office
32 BROOK STREET
LONDON
W1K 5DH
Other companies in CW5
 
Filing Information
Company Number 03538453
Company ID Number 03538453
Date formed 1998-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:33:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIVE CHRISTIAN PERFUME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLIVE CHRISTIAN PERFUME LIMITED
The following companies were found which have the same name as CLIVE CHRISTIAN PERFUME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIVE CHRISTIAN PERFUME, LLC 546 FIFTH AVENUE, 6TH FL. NEW YORK NEW YORK NEW YORK 10036 Active Company formed on the 2004-01-22
CLIVE CHRISTIAN PERFUME LLP New Jersey Unknown

Company Officers of CLIVE CHRISTIAN PERFUME LIMITED

Current Directors
Officer Role Date Appointed
YVONNE JOHNSON
Company Secretary 2016-12-20
CLIVE CHRISTIAN
Director 1999-10-20
ANDREW JAMES MACFIE
Director 2015-09-17
AMY ELIZABETH NELSON-BENNETT
Director 2015-09-17
AHMAD SALAM
Director 2015-09-17
RAHAN AHMAD SHAHEEN
Director 2015-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRENCH
Company Secretary 2016-02-11 2016-12-20
MARK JOHN ADAM GARRETT
Company Secretary 2005-07-29 2016-02-29
STEPHEN SCOTT GRAY
Director 2003-07-01 2015-09-17
MURIEL JOYCE WINTER
Company Secretary 1999-10-20 2005-07-29
MARTIN JOHN CHURCHILL
Company Secretary 1998-04-01 1999-10-20
ANAND PERSHAD JAISWAL
Director 1998-04-01 1999-10-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-04-01 1998-04-01
WATERLOW NOMINEES LIMITED
Nominated Director 1998-04-01 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE CHRISTIAN CLIVE CHRISTIAN RESIDENCES LTD Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
CLIVE CHRISTIAN CLIVE CHRISTIAN BEAUTY LTD Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
CLIVE CHRISTIAN CLIVE CHRISTIAN JEWELLERY LTD Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
CLIVE CHRISTIAN CLIVE LIMITED Director 2004-02-18 CURRENT 2004-02-18 Active - Proposal to Strike off
CLIVE CHRISTIAN CROWN PERFUMERY COMPANY,LIMITED(THE) Director 1999-10-20 CURRENT 1921-01-18 Active
CLIVE CHRISTIAN CLIVE CHRISTIAN FURNITURE LIMITED Director 1991-12-28 CURRENT 1983-03-29 In Administration
CLIVE CHRISTIAN NICHEBOX UK LIMITED Director 1991-09-24 CURRENT 1978-08-21 Active
ANDREW JAMES MACFIE LAKESTREAM LIMITED Director 2016-10-07 CURRENT 1998-02-20 Active
ANDREW JAMES MACFIE REVLOCH LIMITED Director 2016-10-07 CURRENT 1997-09-30 Active - Proposal to Strike off
ANDREW JAMES MACFIE HIGHLAND AND UNIVERSAL SECURITIES LIMITED Director 2016-10-07 CURRENT 1997-10-13 Active
ANDREW JAMES MACFIE SOUTER INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2016-02-18 Active
ANDREW JAMES MACFIE CROWN PERFUMERY COMPANY,LIMITED(THE) Director 2016-06-01 CURRENT 1921-01-18 Active
ANDREW JAMES MACFIE CLIVE CHRISTIAN JEWELLERY LTD Director 2016-06-01 CURRENT 2014-05-30 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE CHRISTIAN RESIDENCES LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE CHRISTIAN BEAUTY LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE LIMITED Director 2016-06-01 CURRENT 2004-02-18 Active - Proposal to Strike off
ANDREW JAMES MACFIE NBDP HOLDCO LIMITED Director 2015-09-17 CURRENT 2015-08-28 Active
ANDREW JAMES MACFIE CLIVE CHRISTIAN FURNITURE LIMITED Director 2015-09-17 CURRENT 1983-03-29 In Administration
ANDREW JAMES MACFIE NICHEBOX UK LIMITED Director 2015-09-17 CURRENT 1978-08-21 Active
ANDREW JAMES MACFIE HGT FINANCE B LIMITED Director 2014-06-24 CURRENT 2014-02-26 Active
ANDREW JAMES MACFIE MOBIUS LIFE LIMITED Director 2014-06-05 CURRENT 1995-09-21 Active
ANDREW JAMES MACFIE MOBIUS LIFE ADMINISTRATION SERVICES LIMITED Director 2014-01-21 CURRENT 2006-03-24 Active
ANDREW JAMES MACFIE MOBIUS LIFE GROUP LIMITED Director 2014-01-21 CURRENT 2002-06-29 Active
ANDREW JAMES MACFIE EAST LOTHIAN DEVELOPMENTS LIMITED Director 2013-11-29 CURRENT 2012-10-22 Active
ANDREW JAMES MACFIE CORRENNIE INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2013-08-14 Active
ANDREW JAMES MACFIE SOUTER SBS FINANCE LIMITED Director 2013-10-22 CURRENT 2013-09-23 Dissolved 2016-11-01
ANDREW JAMES MACFIE SOUTER FT HOLDINGS LIMITED Director 2013-10-22 CURRENT 2013-09-23 Active
ANDREW JAMES MACFIE SOUTER KENT LIMITED Director 2013-10-01 CURRENT 2013-09-23 Active
ANDREW JAMES MACFIE TC NEW CO 2013 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2015-04-03
ANDREW JAMES MACFIE SOUTER SBS HOLDINGS LIMITED Director 2013-06-17 CURRENT 2013-06-06 Active
ANDREW JAMES MACFIE MOBIUS LIFE HOLDINGS LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ANDREW JAMES MACFIE SOUTER FT LIMITED Director 2013-06-04 CURRENT 2013-05-09 Liquidation
ANDREW JAMES MACFIE HGT INVESTMENTS LIMITED Director 2012-11-29 CURRENT 2012-10-03 Active
ANDREW JAMES MACFIE HIGHLAND GLOBAL TRANSPORT LIMITED Director 2012-09-28 CURRENT 2012-09-10 Liquidation
ANDREW JAMES MACFIE SOUTER H&E UK LIMITED Director 2012-03-30 CURRENT 2012-03-21 Active - Proposal to Strike off
ANDREW JAMES MACFIE SOUTER MANA UK LIMITED Director 2012-03-30 CURRENT 2012-03-21 Active - Proposal to Strike off
ANDREW JAMES MACFIE SI 2016 LIMITED Director 2011-10-13 CURRENT 2011-06-03 Active
ANDREW JAMES MACFIE HIGHLAND AND UNIVERSAL SECURITIES (POLAND) LIMITED Director 2011-02-09 CURRENT 2010-11-23 Liquidation
AMY ELIZABETH NELSON-BENNETT CROWN PERFUMERY COMPANY,LIMITED(THE) Director 2016-06-01 CURRENT 1921-01-18 Active
AMY ELIZABETH NELSON-BENNETT CLIVE CHRISTIAN JEWELLERY LTD Director 2016-06-01 CURRENT 2014-05-30 Active - Proposal to Strike off
AMY ELIZABETH NELSON-BENNETT CLIVE CHRISTIAN RESIDENCES LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
AMY ELIZABETH NELSON-BENNETT CLIVE CHRISTIAN BEAUTY LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
AMY ELIZABETH NELSON-BENNETT CLIVE LIMITED Director 2016-06-01 CURRENT 2004-02-18 Active - Proposal to Strike off
AMY ELIZABETH NELSON-BENNETT NB BUSINESS CONSULTING LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
AMY ELIZABETH NELSON-BENNETT NBDP HOLDCO LIMITED Director 2015-10-23 CURRENT 2015-08-28 Active
AMY ELIZABETH NELSON-BENNETT CLIVE CHRISTIAN FURNITURE LIMITED Director 2015-09-17 CURRENT 1983-03-29 In Administration
AMY ELIZABETH NELSON-BENNETT NICHEBOX UK LIMITED Director 2015-09-17 CURRENT 1978-08-21 Active
AMY ELIZABETH NELSON-BENNETT 46 WARWICK AVENUE MANAGEMENT LIMITED Director 2008-02-21 CURRENT 2003-07-17 Active
AHMAD SALAM CROWN PERFUMERY COMPANY,LIMITED(THE) Director 2016-06-01 CURRENT 1921-01-18 Active
AHMAD SALAM CLIVE CHRISTIAN JEWELLERY LTD Director 2016-06-01 CURRENT 2014-05-30 Active - Proposal to Strike off
AHMAD SALAM CLIVE CHRISTIAN RESIDENCES LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
AHMAD SALAM CLIVE CHRISTIAN BEAUTY LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
AHMAD SALAM CLIVE LIMITED Director 2016-06-01 CURRENT 2004-02-18 Active - Proposal to Strike off
AHMAD SALAM NICHEBOX UK LIMITED Director 2015-10-23 CURRENT 1978-08-21 Active
AHMAD SALAM CLIVE CHRISTIAN FURNITURE LIMITED Director 2015-09-17 CURRENT 1983-03-29 In Administration
AHMAD SALAM URBAN LEGACIES LIMITED Director 2015-09-08 CURRENT 2012-09-18 Active
AHMAD SALAM NBDP HOLDCO LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
AHMAD SALAM EME ATOM LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-05-05
AHMAD SALAM TFL REALISATIONS LIMITED Director 2013-10-09 CURRENT 1985-11-07 In Administration/Administrative Receiver
AHMAD SALAM THEO FENNELL HOLDINGS LIMITED Director 2013-06-11 CURRENT 2013-06-11 In Administration/Administrative Receiver
AHMAD SALAM CANTARA CAPITAL LIMITED Director 2010-03-31 CURRENT 2010-03-31 Active
AHMAD SALAM DECKCHAIR PARTNERS LTD Director 1996-03-20 CURRENT 1996-03-20 Dissolved 2014-05-20
RAHAN AHMAD SHAHEEN MYCRO HOLDINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
RAHAN AHMAD SHAHEEN CROWN PERFUMERY COMPANY,LIMITED(THE) Director 2016-06-01 CURRENT 1921-01-18 Active
RAHAN AHMAD SHAHEEN CLIVE CHRISTIAN JEWELLERY LTD Director 2016-06-01 CURRENT 2014-05-30 Active - Proposal to Strike off
RAHAN AHMAD SHAHEEN CLIVE CHRISTIAN RESIDENCES LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
RAHAN AHMAD SHAHEEN CLIVE CHRISTIAN BEAUTY LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
RAHAN AHMAD SHAHEEN CLIVE LIMITED Director 2016-06-01 CURRENT 2004-02-18 Active - Proposal to Strike off
RAHAN AHMAD SHAHEEN CLIVE CHRISTIAN FURNITURE LIMITED Director 2015-09-17 CURRENT 1983-03-29 In Administration
RAHAN AHMAD SHAHEEN NICHEBOX UK LIMITED Director 2015-09-17 CURRENT 1978-08-21 Active
RAHAN AHMAD SHAHEEN NBDP HOLDCO LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 76 Brook Street London W1K 5EE England
2023-07-27FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-01TM02Termination of appointment of Guglielmina Boero on 2021-11-30
2021-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035384530005
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-01PSC05Change of details for Clive Christian Limited as a person with significant control on 2020-11-02
2020-12-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM 18 Soho Square Mezzanine Floor London W1D 3QL England
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-07-29SH0130/06/20 STATEMENT OF CAPITAL GBP 6372358
2020-07-22PSC02Notification of Clive Christian Limited as a person with significant control on 2019-05-28
2020-07-22PSC07CESSATION OF ADALBERTO BESTETTI AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-02AP03Appointment of Ms Guglielmina Boero as company secretary on 2020-02-01
2020-03-02TM02Termination of appointment of Yvonne Johnson on 2020-01-31
2020-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADALBERTO BESTETTI
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH NELSON-BENNETT
2020-01-03AP01DIRECTOR APPOINTED MR CONSOLATO PACE
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-17DISS40Compulsory strike-off action has been discontinued
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM Yalding House Great Portland Street 4th Floor London W1W 6AJ England
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-23AA01Previous accounting period shortened from 31/12/19 TO 30/06/19
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAHAN AHMAD SHAHEEN
2019-06-11PSC07CESSATION OF BRIAN SOUTER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035384530003
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035384530004
2017-10-11ANNOTATIONOther
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035384530003
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035384530002
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM 76 Brook Street London W1K 5EE England
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1175000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-20AP03Appointment of Mrs Yvonne Johnson as company secretary on 2016-12-20
2016-12-20TM02Termination of appointment of David French on 2016-12-20
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1175000
2016-04-29AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-29AP03Appointment of Mr David French as company secretary on 2016-02-11
2016-04-04TM02Termination of appointment of Mark John Adam Garrett on 2016-02-29
2016-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-11AD02Register inspection address changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25AP01DIRECTOR APPOINTED MRS AMY ELIZABETH NELSON-BENNETT
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM 1 Pillory Street Nantwich Cheshire CW5 5BZ
2015-09-24AP01DIRECTOR APPOINTED MR RAHAN AHMAD SHAHEEN
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT GRAY
2015-09-24AP01DIRECTOR APPOINTED MR ANDREW JAMES MACFIE
2015-09-24AP01DIRECTOR APPOINTED MR AHMAD SALAM
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1175000
2015-04-21AR0101/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1175000
2014-04-15AR0101/04/14 FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0101/04/13 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0101/04/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT GRAY / 01/01/2012
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0101/04/11 FULL LIST
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN ADAM GARRETT / 01/04/2011
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0101/04/10 FULL LIST
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-16288bSECRETARY RESIGNED
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-03288cDIRECTOR'S PARTICULARS CHANGED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-05-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-22363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-05-30395PARTICULARS OF MORTGAGE/CHARGE
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/00
2000-04-18363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-03-20AUDAUDITOR'S RESIGNATION
2000-03-14AUDAUDITOR'S RESIGNATION
2000-03-01CERTNMCOMPANY NAME CHANGED CHRISTIANS ENGLISH PERFUME COMPA NY LIMITED CERTIFICATE ISSUED ON 02/03/00
1999-12-30CERTNMCOMPANY NAME CHANGED CHRISTIAN ENGLISH PERFUMERY COMP ANY LIMITED CERTIFICATE ISSUED ON 30/12/99
1999-11-25225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-11-23CERTNMCOMPANY NAME CHANGED CPC HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/11/99
1999-11-08288aNEW SECRETARY APPOINTED
1999-11-08288aNEW DIRECTOR APPOINTED
1999-11-08287REGISTERED OFFICE CHANGED ON 08/11/99 FROM: CLAREVILLE HOUSE 26/27 OXENDON STREET LONDON SW1Y 4EL
1999-11-08288bDIRECTOR RESIGNED
1999-11-08288bSECRETARY RESIGNED
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-09-30225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/01/99
1999-08-09363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1999-03-05287REGISTERED OFFICE CHANGED ON 05/03/99 FROM: SUITE 53 EUROPE HOUSE 1 EAST SMITHFIELD LONDON E1 9AA
1998-04-06288aNEW SECRETARY APPOINTED
1998-04-06288bSECRETARY RESIGNED
1998-04-06288bDIRECTOR RESIGNED
1998-04-06288aNEW DIRECTOR APPOINTED
1998-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to CLIVE CHRISTIAN PERFUME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIVE CHRISTIAN PERFUME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIVE CHRISTIAN PERFUME LIMITED

Intangible Assets
Patents
We have not found any records of CLIVE CHRISTIAN PERFUME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIVE CHRISTIAN PERFUME LIMITED
Trademarks
We have not found any records of CLIVE CHRISTIAN PERFUME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIVE CHRISTIAN PERFUME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as CLIVE CHRISTIAN PERFUME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLIVE CHRISTIAN PERFUME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLIVE CHRISTIAN PERFUME LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-12-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-11-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-11-0044211000Clothes hangers of wood
2018-10-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-10-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-09-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-08-0033029090Mixtures of odoriferous substances and mixtures based on one or more of these substances, of a kind used as raw materials in industry (excl. the food and drink industries and alcoholic solutions)
2018-08-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-07-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-07-0070102000Stoppers, lids and other closures, of glass
2018-06-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-06-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-05-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-05-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-05-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2018-05-0039235010Caps and capsules for bottles, of plastics
2018-05-0039235010Caps and capsules for bottles, of plastics
2018-04-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-04-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-04-0033041000Lip make-up preparations
2018-04-0039235010Caps and capsules for bottles, of plastics
2018-04-0039235010Caps and capsules for bottles, of plastics
2018-03-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-03-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-02-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-02-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-02-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-01-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2018-01-0034060000Candles, tapers and the like
2018-01-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2018-01-0070139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2017-04-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2017-04-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2017-04-0033079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2017-03-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2017-03-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2017-03-0039231010
2017-03-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2017-02-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2017-02-0033041000Lip make-up preparations
2017-02-0044209010Wood marquetry and inlaid wood (excl. statuettes and other ornaments, articles of furniture, lamps and lighting fittings and parts thereof)
2017-01-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2017-01-0096161010Scent sprays and similar toilet sprays
2016-11-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-11-0048193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2016-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-10-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-10-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-10-0054
2016-10-0039199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2016-09-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-09-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-08-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-08-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-08-0044209010Wood marquetry and inlaid wood (excl. statuettes and other ornaments, articles of furniture, lamps and lighting fittings and parts thereof)
2016-07-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-07-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-07-0033041000Lip make-up preparations
2016-07-0048193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2016-07-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-06-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-06-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-06-0044209099Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de
2016-05-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-05-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-05-0039231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2016-05-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-04-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-04-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-03-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-03-0044209010Wood marquetry and inlaid wood (excl. statuettes and other ornaments, articles of furniture, lamps and lighting fittings and parts thereof)
2016-02-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-02-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-02-0048193000Sacks and bags, of paper, paperboard, cellulose wadding or webs of cellulose fibres, having a base of a width of >= 40 cm
2016-02-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-02-0063052000Sacks and bags, for the packing of goods, of cotton
2016-01-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-01-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-07-0144201019Statuettes and other ornaments, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; wood marquetry and inlaid wood)
2012-05-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-06-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIVE CHRISTIAN PERFUME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIVE CHRISTIAN PERFUME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.