Company Information for AVEDA LIMITED
ONE FITZROY, 6 MORTIMER STREET, LONDON, W1T 3JJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AVEDA LIMITED | |
Legal Registered Office | |
ONE FITZROY 6 MORTIMER STREET LONDON W1T 3JJ Other companies in WC1V | |
Company Number | 03738747 | |
---|---|---|
Company ID Number | 03738747 | |
Date formed | 1999-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 19:45:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVEDA AESTHETICS & BEAUTY ACADEMY (PVT) LTD | 2 STATION ROAD NORTH EGHAM TW20 9LE | Active - Proposal to Strike off | Company formed on the 2018-10-12 | |
![]() |
AVEDA AUSTRALIA PTY LIMITED | Active | Company formed on the 1997-08-11 | |
![]() |
AVEDA CABINETS & INSTALLATIONS PTY. LTD. | Strike-off action in progress | Company formed on the 2009-08-10 | |
![]() |
Aveda Capital, LLC | 1309 Coffeen Avenue STE 3739 Sheridan WY 82801 | Active | Company formed on the 2021-09-08 |
![]() |
AVEDA CHANG LLC | 7051 BAREFOOT DR FRISCO TX 75036 | Active | Company formed on the 2024-04-09 |
AVEDA CONSULTING LTD | 3 SYCAMORE CLOSE OADBY LEICESTER LE2 4QU | Active | Company formed on the 2016-02-08 | |
![]() |
Aveda Corporation | Delaware | Unknown | |
![]() |
AVEDA CORPORATION | California | Unknown | |
![]() |
AVEDA CORPORATION | California | Unknown | |
![]() |
AVEDA CORPORATION | New Jersey | Unknown | |
![]() |
AVEDA CORPORATION | North Carolina | Unknown | |
![]() |
AVEDA EARTH FUND INC | Louisiana | Unknown | |
![]() |
AVEDA ECO GREEN LIMITED | PLOT NO. 58 INDUSTRIAL AREA SECTOR 1 PARWANOO Himachal Pradesh 173220 | ACTIVE | Company formed on the 2005-09-05 |
![]() |
AVEDA ENTERPRISES, INC. | 4453 YOUNG DR CARROLLTON TX 75010 | Active | Company formed on the 2010-12-04 |
![]() |
AVEDA ENVIRONMENTAL LIFESTYLE STORES INC | North Carolina | Unknown | |
![]() |
AVEDA ENVIRONMENTAL LIFESTYLE STORES INC | Mississippi | Unknown | |
![]() |
Aveda Experience Centers Inc. | Delaware | Unknown | |
![]() |
AVEDA EXPERIENCE CENTERS INC. | 7 CORPORATE CENTER DR ATTN TAX DEPT MELVILLE NY 11747 | Active | Company formed on the 2000-04-10 |
![]() |
AVEDA EXPERIENCE CENTERS INC. | 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 | Active | Company formed on the 2000-04-20 |
![]() |
AVEDA EXPERIENCE CENTERS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD ROBERT HUGHES |
||
SARA ELLEN MOSS |
||
SPENCER GARY SMUL |
||
ALISON CLAIRE DAY |
||
BARBARA DE LAERE |
||
PHILIPPE MICHEL WARNERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIQUE NILS CONSEIL |
Director | ||
CHRISTOPHER GOOD |
Director | ||
PERNILLA NYBERG |
Director | ||
ROLAND MARTIN JERVIS |
Company Secretary | ||
JOHN DOUGLAS EDWARD LARKIN |
Director | ||
PER AKE NEUMAN |
Director | ||
PAUL EDWARD KONNEY |
Company Secretary | ||
JEFFREY COOK |
Company Secretary | ||
JEANETTE WAGNER |
Director | ||
GEORGE CHRISTOPHER HAMMER |
Director | ||
MATTHIJS JURJEN TELLEGEN |
Director | ||
SAUL HARVEY MAGRAM |
Company Secretary | ||
FRED HORST LANGHAMMER |
Director | ||
ALEXANDER IAN KEEPIN |
Company Secretary | ||
KEITH STOREY GALLON |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELC ONLINE LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
AROMADERME UK LIMITED | Company Secretary | 2004-07-23 | CURRENT | 1996-07-02 | Active - Proposal to Strike off | |
MAKE-UP ART COSMETICS (U.K.) LIMITED | Company Secretary | 2004-06-10 | CURRENT | 1993-01-29 | Active - Proposal to Strike off | |
ESTEE LAUDER TRUSTEE COMPANY LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1983-11-14 | Active | |
ARAMIS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1975-10-24 | Active - Proposal to Strike off | |
ESTEE LAUDER COSMETICS LIMITED | Company Secretary | 2004-03-30 | CURRENT | 1960-05-16 | Active | |
CLINIQUE LABORATORIES LIMITED | Company Secretary | 2004-03-30 | CURRENT | 1969-07-31 | Active | |
THE COMPANY STORE (KILDARE) LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2008-07-16 | Dissolved 2017-09-19 | |
AROMADERME UK LIMITED | Company Secretary | 2004-03-23 | CURRENT | 1996-07-02 | Active - Proposal to Strike off | |
ESTEE LAUDER TRUSTEE COMPANY LIMITED | Company Secretary | 2003-06-06 | CURRENT | 1983-11-14 | Active | |
ARAMIS LIMITED | Company Secretary | 2003-06-06 | CURRENT | 1975-10-24 | Active - Proposal to Strike off | |
MAKE-UP ART COSMETICS (U.K.) LIMITED | Company Secretary | 1998-02-27 | CURRENT | 1993-01-29 | Active - Proposal to Strike off | |
ESTEE LAUDER COSMETICS LIMITED | Company Secretary | 1996-07-01 | CURRENT | 1960-05-16 | Active | |
CLINIQUE LABORATORIES LIMITED | Company Secretary | 1996-07-01 | CURRENT | 1969-07-31 | Active | |
TOO FACED COSMETICS UK LIMITED | Director | 2017-11-01 | CURRENT | 2009-08-19 | Active - Proposal to Strike off | |
BECCA (UK) LIMITED | Director | 2016-11-14 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
THE COMPANY STORE (KILDARE) LIMITED | Director | 2016-08-01 | CURRENT | 2008-07-16 | Dissolved 2017-09-19 | |
AROMADERME UK LIMITED | Director | 2016-08-01 | CURRENT | 1996-07-02 | Active - Proposal to Strike off | |
ESTEE LAUDER COSMETICS LIMITED | Director | 2016-08-01 | CURRENT | 1960-05-16 | Active | |
ELC ONLINE LIMITED | Director | 2016-08-01 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
LE LABO UK LIMITED | Director | 2016-08-01 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
WHITMAN LB LTD | Director | 2016-08-01 | CURRENT | 2015-08-28 | Active | |
JO MALONE LIMITED | Director | 2016-08-01 | CURRENT | 1993-01-19 | Active | |
ARAMIS LIMITED | Director | 2016-08-01 | CURRENT | 1975-10-24 | Active - Proposal to Strike off | |
MAKE-UP ART COSMETICS (U.K.) LIMITED | Director | 2016-08-01 | CURRENT | 1993-01-29 | Active - Proposal to Strike off | |
EDITIONS DE PARFUMS LIMITED | Director | 2016-08-01 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
ESTEE LAUDER UK HOLDINGS LTD. | Director | 2016-08-01 | CURRENT | 2016-03-09 | Active | |
CLINIQUE LABORATORIES LIMITED | Director | 2016-08-01 | CURRENT | 1969-07-31 | Active | |
BY KILIAN LTD | Director | 2016-07-01 | CURRENT | 2009-01-16 | Active | |
THE WALPOLE COMMITTEE LIMITED | Director | 2018-04-26 | CURRENT | 1990-07-06 | Active | |
TOO FACED COSMETICS UK LIMITED | Director | 2017-11-01 | CURRENT | 2009-08-19 | Active - Proposal to Strike off | |
COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE) | Director | 2017-09-12 | CURRENT | 1945-08-23 | Active | |
ESTEE LAUDER COSMETICS LIMITED | Director | 2017-07-01 | CURRENT | 1960-05-16 | Active | |
ELC ONLINE LIMITED | Director | 2017-07-01 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
LE LABO UK LIMITED | Director | 2017-07-01 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
WHITMAN LB LTD | Director | 2017-07-01 | CURRENT | 2015-08-28 | Active | |
JO MALONE LIMITED | Director | 2017-07-01 | CURRENT | 1993-01-19 | Active | |
ARAMIS LIMITED | Director | 2017-07-01 | CURRENT | 1975-10-24 | Active - Proposal to Strike off | |
EDITIONS DE PARFUMS LIMITED | Director | 2017-07-01 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
ESTEE LAUDER UK HOLDINGS LTD. | Director | 2017-07-01 | CURRENT | 2016-03-09 | Active | |
CLINIQUE LABORATORIES LIMITED | Director | 2017-07-01 | CURRENT | 1969-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED PERNILLA NYBERG | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY SEDDON FOX | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
APPOINTMENT TERMINATED, DIRECTOR BARBARA DE LAERE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA DE LAERE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR AMIT ANAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL VINCENT CAPUTO | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Carl Vincent Caputo on 2020-10-15 | |
CH01 | Director's details changed for Ms Susan Mary Seddon Fox on 2020-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AP03 | Appointment of Samantha Claire Leaverland as company secretary on 2020-02-01 | |
AP01 | DIRECTOR APPOINTED SUSAN MARY SEDDON FOX | |
TM02 | Termination of appointment of Sara Ellen Moss on 2019-10-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MICHEL WARNERY | |
AP01 | DIRECTOR APPOINTED MR CARL VINCENT CAPUTO | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philippe Michel Warnery on 2017-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MS BARBARA DE LAERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE NILS CONSEIL | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE MICHEL WARNERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOD | |
AD03 | Registers moved to registered inspection location of 80 Mount Street Nottingham Nottinghamshire NG1 6HH | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MRS ALISON CLAIRE DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERNILLA NYBERG | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Good on 2016-03-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/15 FROM 3rd Floor Holborn Hall 193-197 High Holborn London WC1V 7BD | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AP03 | Appointment of Mr Edward Robert Hughes as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROLAND JERVIS | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MS PERNILLA NYBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LARKIN | |
AR01 | 23/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER NEUMAN | |
AR01 | 23/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE NILS CONSEIL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PER AKE NEUMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS EDWARD LARKIN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SPENCER GARY SMUL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROLAND MARTIN JERVIS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARA ELLEN MOSS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 18/07/02 | |
ELRES | S366A DISP HOLDING AGM 18/07/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 3RD FLOOR HOLBORN HALL 193-197 HIGH HOLBORN LONDON WC1V 7DB | |
287 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 7 MUNTON ROAD LONDON SE17 1PR | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.48 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46450 - Wholesale of perfume and cosmetics
|
|
|
|
|
|
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 AVEDA LIMITED
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as AVEDA LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Shops | 8-10, St Peters Gate, Nottingham, NG1 2JG NG1 2JG | 30,250 | 20140908 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |