About

Registered Number: 03062275
Date of Incorporation: 30/05/1995 (28 years and 11 months ago)
Company Status: Administration
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Founded in 1995, Pecksniff's Bespoke Fragrances & Cosmetics Ltd are based in Brentwood, it has a status of "Administration". We don't know the number of employees at Pecksniff's Bespoke Fragrances & Cosmetics Ltd. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, Neil George 05 March 2013 09 November 2015 1
HARVEY, Michaela Anne 06 April 1996 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
BRYSON, Neil George 23 December 2009 28 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
AM01 - N/A 25 June 2020
PSC02 - N/A 07 April 2020
TM02 - Termination of appointment of secretary 29 January 2020
CH01 - Change of particulars for director 29 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 06 January 2020
MR01 - N/A 02 April 2019
MR01 - N/A 06 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 27 December 2018
PSC07 - N/A 23 August 2018
PSC02 - N/A 23 August 2018
AD01 - Change of registered office address 31 July 2018
MR01 - N/A 20 July 2018
MR01 - N/A 11 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 03 January 2018
AUD - Auditor's letter of resignation 25 April 2017
SH01 - Return of Allotment of shares 30 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 02 February 2016
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 07 November 2012
CH03 - Change of particulars for secretary 09 March 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 30 March 2010
TM02 - Termination of appointment of secretary 24 February 2010
AP03 - Appointment of secretary 24 February 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363a - Annual Return 28 December 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 21 July 2007
395 - Particulars of a mortgage or charge 12 October 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 03 June 2006
AA - Annual Accounts 03 March 2006
AAMD - Amended Accounts 03 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
395 - Particulars of a mortgage or charge 29 July 2004
363s - Annual Return 20 July 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 16 July 2002
287 - Change in situation or address of Registered Office 13 August 2001
395 - Particulars of a mortgage or charge 11 August 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 07 July 1997
363s - Annual Return 05 September 1996
RESOLUTIONS - N/A 05 September 1996
AA - Annual Accounts 05 September 1996
288 - N/A 28 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1996
287 - Change in situation or address of Registered Office 09 January 1996
288 - N/A 13 July 1995
288 - N/A 13 July 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 09 July 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

Rent deposit deed 10 October 2006 Outstanding

N/A

Debenture 27 July 2004 Outstanding

N/A

Debenture 31 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.