This company is commonly known as Aubade Paris Uk Ltd. The company was founded 24 years ago and was given the registration number 03821444. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Morgan Rose, 37 Marlowes, Hemel Hempstead, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AUBADE PARIS UK LTD |
---|---|---|
Company Number | : | 03821444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morgan Rose, 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morgan Rose, 37 Marlowes, Hemel Hempstead, HP1 1LD | Director | 01 April 2012 | Active |
Morgan Rose, 37 Marlowes, Hemel Hempstead, HP1 1LD | Director | 27 March 2013 | Active |
37, Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD | Director | 16 June 2021 | Active |
Morgan Rose, 37 Marlowes, Hemel Hempstead, HP1 1LD | Secretary | 01 March 2001 | Active |
2 Babmaes Street, London, SW1Y 6NT | Corporate Secretary | 06 August 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 August 1999 | Active |
51 Lumber Lane, Paulerspury, Towcester, NN12 7ND | Director | 01 May 2000 | Active |
Sonneggstrasse 45, 6330 Cham, Switzerland, | Director | 25 August 2005 | Active |
41, Kirtle Road, Chesham, HP5 1AD | Director | 12 May 2008 | Active |
21 Casterbridge Court, Hardingstone, NN4 6FD | Director | 06 April 2003 | Active |
170 Rue J.P., Triaire, France, | Director | 25 August 2005 | Active |
3 Orchid Close, Abbeyfields, Douglas, IM2 7EN | Director | 06 August 1999 | Active |
Morgan Rose, 37 Marlowes, Hemel Hempstead, HP1 1LD | Director | 01 April 2012 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 06 August 1999 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 06 August 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type small. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-17 | Accounts | Accounts with accounts type full. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Address | Change sail address company with old address new address. | Download |
2015-06-04 | Officers | Termination director company. | Download |
2015-05-26 | Officers | Termination director company with name termination date. | Download |
2014-09-04 | Accounts | Accounts with accounts type full. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.