About

Registered Number: 03821444
Date of Incorporation: 06/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Morgan Rose, 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD

 

Aubade Paris Uk Ltd was founded on 06 August 1999 and has its registered office in Hemel Hempstead, Herts, it's status in the Companies House registry is set to "Active". The business has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBERT, Cornelia 01 April 2012 - 1
BERNARD, Philippe 27 March 2013 - 1
ISTEAD, Linda 01 May 2000 06 April 2003 1
LINDEMANN, Andreas 25 August 2005 07 March 2013 1
MCLELLAN, Laura 12 May 2008 19 May 2015 1
NEWMAN, Jemma 06 April 2003 17 April 2009 1
PASQUIER, Ann Charlotte 25 August 2005 31 December 2006 1
STOECKLIN, Thomas 01 April 2012 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Jacqueline Susan 01 March 2001 22 July 2013 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 29 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 25 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AR01 - Annual Return 29 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 07 March 2013
CH03 - Change of particulars for secretary 29 November 2012
AR01 - Annual Return 31 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 24 April 2012
AP01 - Appointment of director 11 April 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 20 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 04 August 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 30 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
363s - Annual Return 17 August 2005
CERTNM - Change of name certificate 08 December 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 29 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 24 January 2001
363s - Annual Return 11 September 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
CERTNM - Change of name certificate 14 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
225 - Change of Accounting Reference Date 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.