About

Registered Number: 05578029
Date of Incorporation: 29/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Ravensway, White Rose Lane, Woking, Surrey, GU22 7JY

 

Established in 2005, The Fragrance Clutter Cutters Ltd have registered office in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Chambon, Colette, Glazman, Boris, Winter, Frank Henry, Glazman, Lana for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBON, Colette 01 July 2006 - 1
GLAZMAN, Boris 01 July 2006 - 1
WINTER, Frank Henry 29 September 2005 - 1
GLAZMAN, Lana 29 September 2005 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 23 May 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.