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

AROMADERME UK LIMITED

One Fitzroy, 6 Mortimer Street, London, W1T 3JJ,
Company Registration Number
03219518
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aromaderme Uk Ltd
AROMADERME UK LIMITED was founded on 1996-07-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aromaderme Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AROMADERME UK LIMITED
 
Legal Registered Office
One Fitzroy
6 Mortimer Street
London
W1T 3JJ
Other companies in W1K
 
Filing Information
Company Number 03219518
Company ID Number 03219518
Date formed 1996-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-16 04:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AROMADERME UK 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.

Company Officers of AROMADERME UK LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ROBERT HUGHES
Company Secretary 2014-05-15
SARA ELLEN MOSS
Company Secretary 2004-07-23
SPENCER GARY SMUL
Company Secretary 2004-03-23
ALISON CLAIRE DAY
Director 2016-08-01
PEDRO MIGUEL PONS ESTER
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS LAWRENCE DOYLE
Director 2009-06-30 2016-09-30
PERNILLA NYBERG
Director 2012-06-01 2016-08-01
ROLAND MARTIN JERVIS
Company Secretary 2003-11-11 2014-05-15
ROLAND MARTIN JERVIS
Director 2007-06-08 2014-05-15
JOHN DOUGLAS EDWARD LARKIN
Director 2003-11-11 2012-06-01
DANIEL BRESTLE
Director 2004-03-23 2009-06-30
ANDRE BENET
Director 1996-07-02 2007-06-05
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2003-01-21 2003-05-21
CHARLES GUILLEUX
Director 1996-07-02 2003-04-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-06-09 2003-01-21
RICHARD LESLIE DOWNEY
Company Secretary 1996-07-02 1997-06-09
RM REGISTRARS LIMITED
Nominated Secretary 1996-07-02 1996-07-02
RM NOMINEES LIMITED
Nominated Director 1996-07-02 1996-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA ELLEN MOSS ELC ONLINE LIMITED Company Secretary 2007-04-25 CURRENT 2006-03-10 Active - Proposal to Strike off
SARA ELLEN MOSS MAKE-UP ART COSMETICS (U.K.) LIMITED Company Secretary 2004-06-10 CURRENT 1993-01-29 Active - Proposal to Strike off
SARA ELLEN MOSS ESTEE LAUDER TRUSTEE COMPANY LIMITED Company Secretary 2004-06-01 CURRENT 1983-11-14 Active
SARA ELLEN MOSS ARAMIS LIMITED Company Secretary 2004-06-01 CURRENT 1975-10-24 Active - Proposal to Strike off
SARA ELLEN MOSS ESTEE LAUDER COSMETICS LIMITED Company Secretary 2004-03-30 CURRENT 1960-05-16 Active
SARA ELLEN MOSS CLINIQUE LABORATORIES LIMITED Company Secretary 2004-03-30 CURRENT 1969-07-31 Active
SARA ELLEN MOSS AVEDA LIMITED Company Secretary 2004-02-18 CURRENT 1999-03-23 Active
SPENCER GARY SMUL THE COMPANY STORE (KILDARE) LIMITED Company Secretary 2008-08-01 CURRENT 2008-07-16 Dissolved 2017-09-19
SPENCER GARY SMUL ESTEE LAUDER TRUSTEE COMPANY LIMITED Company Secretary 2003-06-06 CURRENT 1983-11-14 Active
SPENCER GARY SMUL ARAMIS LIMITED Company Secretary 2003-06-06 CURRENT 1975-10-24 Active - Proposal to Strike off
SPENCER GARY SMUL AVEDA LIMITED Company Secretary 1999-07-01 CURRENT 1999-03-23 Active
SPENCER GARY SMUL MAKE-UP ART COSMETICS (U.K.) LIMITED Company Secretary 1998-02-27 CURRENT 1993-01-29 Active - Proposal to Strike off
SPENCER GARY SMUL ESTEE LAUDER COSMETICS LIMITED Company Secretary 1996-07-01 CURRENT 1960-05-16 Active
SPENCER GARY SMUL CLINIQUE LABORATORIES LIMITED Company Secretary 1996-07-01 CURRENT 1969-07-31 Active
ALISON CLAIRE DAY TOO FACED COSMETICS UK LIMITED Director 2017-11-01 CURRENT 2009-08-19 Active - Proposal to Strike off
ALISON CLAIRE DAY BECCA (UK) LIMITED Director 2016-11-14 CURRENT 2013-04-12 Active - Proposal to Strike off
ALISON CLAIRE DAY THE COMPANY STORE (KILDARE) LIMITED Director 2016-08-01 CURRENT 2008-07-16 Dissolved 2017-09-19
ALISON CLAIRE DAY ESTEE LAUDER COSMETICS LIMITED Director 2016-08-01 CURRENT 1960-05-16 Active
ALISON CLAIRE DAY ELC ONLINE LIMITED Director 2016-08-01 CURRENT 2006-03-10 Active - Proposal to Strike off
ALISON CLAIRE DAY LE LABO UK LIMITED Director 2016-08-01 CURRENT 2009-08-12 Active - Proposal to Strike off
ALISON CLAIRE DAY WHITMAN LB LTD Director 2016-08-01 CURRENT 2015-08-28 Active
ALISON CLAIRE DAY JO MALONE LIMITED Director 2016-08-01 CURRENT 1993-01-19 Active
ALISON CLAIRE DAY ARAMIS LIMITED Director 2016-08-01 CURRENT 1975-10-24 Active - Proposal to Strike off
ALISON CLAIRE DAY MAKE-UP ART COSMETICS (U.K.) LIMITED Director 2016-08-01 CURRENT 1993-01-29 Active - Proposal to Strike off
ALISON CLAIRE DAY AVEDA LIMITED Director 2016-08-01 CURRENT 1999-03-23 Active
ALISON CLAIRE DAY EDITIONS DE PARFUMS LIMITED Director 2016-08-01 CURRENT 2014-12-04 Active - Proposal to Strike off
ALISON CLAIRE DAY ESTEE LAUDER UK HOLDINGS LTD. Director 2016-08-01 CURRENT 2016-03-09 Active
ALISON CLAIRE DAY CLINIQUE LABORATORIES LIMITED Director 2016-08-01 CURRENT 1969-07-31 Active
ALISON CLAIRE DAY BY KILIAN LTD Director 2016-07-01 CURRENT 2009-01-16 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
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-30Application to strike the company off the register
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR AMIT ANAND
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL VINCENT CAPUTO
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-29CH01Director's details changed for Mr Carl Vincent Caputo on 2020-10-15
2020-09-21CH01Director's details changed for Ms Susan Mary Seddon Fox on 2020-09-18
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-02-06AP03Appointment of Samantha Claire Leaverland as company secretary on 2020-02-01
2020-01-22AP01DIRECTOR APPOINTED SUSAN MARY SEDDON FOX
2019-11-08TM02Termination of appointment of Sara Ellen Moss on 2019-10-28
2019-09-24AP01DIRECTOR APPOINTED MR CARL VINCENT CAPUTO
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CLAIRE DAY
2019-09-23RES13Resolutions passed:
  • Accounts approved/company business 27/08/2019
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-06-20AD03Registers moved to registered inspection location of 80 Mount Street Nottingham Nottinghamshire NG1 6HH
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-22AP01DIRECTOR APPOINTED MR PEDRO MIGUEL PONS ESTER
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAWRENCE DOYLE
2016-08-01AP01DIRECTOR APPOINTED MRS ALISON CLAIRE DAY
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PERNILLA NYBERG
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1367007
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 73 Grosvenor Street London W1K 3BQ
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1367007
2015-07-02AR0102/07/15 ANNUAL RETURN FULL LIST
2015-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1367007
2014-07-03AR0102/07/14 ANNUAL RETURN FULL LIST
2014-05-16AP03Appointment of Mr Edward Robert Hughes as company secretary
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND JERVIS
2014-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROLAND JERVIS
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-16AR0102/07/13 ANNUAL RETURN FULL LIST
2013-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-17AR0102/07/12 ANNUAL RETURN FULL LIST
2012-06-01AP01DIRECTOR APPOINTED MS PERNILLA NYBERG
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LARKIN
2012-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-12AR0102/07/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-13AR0102/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LAWRENCE DOYLE / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND MARTIN JERVIS / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS EDWARD LARKIN / 01/10/2009
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / SPENCER GARY SMUL / 01/10/2009
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / SARA ELLEN MOSS / 01/10/2009
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROLAND MARTIN JERVIS / 01/10/2009
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-26AD02SAIL ADDRESS CREATED
2009-07-31363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-06288aDIRECTOR APPOINTED FRANCIS LAWRENCE DOYLE
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BRESTLE
2009-04-21AA30/06/08 TOTAL EXEMPTION FULL
2008-07-29363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-03-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-19363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05MEM/ARTSARTICLES OF ASSOCIATION
2007-06-14288bDIRECTOR RESIGNED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-31363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-07123NC INC ALREADY ADJUSTED 26/01/06
2006-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-07RES04£ NC 100/1367007 26/0
2006-03-0788(2)RAD 27/02/06--------- £ SI 1367005@1=1367005 £ IC 2/1367007
2006-01-26AUDAUDITOR'S RESIGNATION
2005-08-04363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-09353LOCATION OF REGISTER OF MEMBERS
2004-08-09363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-08-05288aNEW SECRETARY APPOINTED
2004-06-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-26244DELIVERY EXT'D 3 MTH 30/06/03
2004-04-13ELRESS366A DISP HOLDING AGM 23/03/04
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13ELRESS252 DISP LAYING ACC 23/03/04
2004-04-13ELRESS386 DISP APP AUDS 23/03/04
2003-11-18287REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 36 THE BUTTS BRENTFORD MIDDLESEX TW8 8BL
2003-11-18225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2003-11-18288aNEW SECRETARY APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-13363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-06-28288bSECRETARY RESIGNED
2003-05-27288bDIRECTOR RESIGNED
2003-05-03353LOCATION OF REGISTER OF MEMBERS
2003-04-08288aNEW SECRETARY APPOINTED
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 AROMADERME UK 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 AROMADERME UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 AROMADERME UK LIMITED

Intangible Assets
Patents
We have not found any records of AROMADERME UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AROMADERME UK LIMITED
Trademarks
We have not found any records of AROMADERME UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AROMADERME UK 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 AROMADERME UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AROMADERME UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AROMADERME UK 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 AROMADERME UK 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.