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

AUBADE PARIS UK LTD

MORGAN ROSE, 37 MARLOWES, HEMEL HEMPSTEAD, HERTS, HP1 1LD,
Company Registration Number
03821444
Private Limited Company
Active

Company Overview

About Aubade Paris Uk Ltd
AUBADE PARIS UK LTD was founded on 1999-08-06 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Aubade Paris Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUBADE PARIS UK LTD
 
Legal Registered Office
MORGAN ROSE
37 MARLOWES
HEMEL HEMPSTEAD
HERTS
HP1 1LD
Other companies in HP1
 
Previous Names
WORLD LINGERIE U.K. LIMITED08/12/2004
Filing Information
Company Number 03821444
Company ID Number 03821444
Date formed 1999-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB748267301  
Last Datalog update: 2024-07-06 00:12:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUBADE PARIS UK LTD
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 AUBADE PARIS UK LTD

Current Directors
Officer Role Date Appointed
CORNELIA AUBERT
Director 2012-04-01
PHILIPPE BERNARD
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS STOECKLIN
Director 2012-04-01 2018-05-31
LAURA MCLELLAN
Director 2008-05-12 2015-05-19
JACQUELINE SUSAN KNIGHT
Company Secretary 2001-03-01 2013-07-22
ANDREAS LINDEMANN
Director 2005-08-25 2013-03-07
JEMMA NEWMAN
Director 2003-04-06 2009-04-17
ANN CHARLOTTE PASQUIER
Director 2005-08-25 2006-12-31
LINDA ISTEAD
Director 2000-05-01 2003-04-06
PREMIUM SECRETARIES LIMITED
Company Secretary 1999-08-06 2001-03-01
CHRISTOPHER PAUL STEWART
Director 1999-08-06 2000-06-22
ANTHONY MICHAEL TAYLOR
Director 1999-08-06 2000-06-22
LINDA RUTH TAYLOR
Director 1999-08-06 2000-06-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-08-06 1999-08-06
COMPANY DIRECTORS LIMITED
Nominated Director 1999-08-06 1999-08-06

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
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-06-21AP01DIRECTOR APPOINTED MR SACHA DIDIER GERBER
2020-08-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STOECKLIN
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0125/07/15 ANNUAL RETURN FULL LIST
2015-06-26AD02Register inspection address changed from 64 South Molton Street London W1K 5st United Kingdom to 4 South Molton Street London W1K 5QD
2015-06-04TM01Termination of appointment of a director
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MCLELLAN
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-24AD02Register inspection address changed from Ground Floor Stone Barn Tithe Barn Court Pury Hill Business Park Alderton Road Nr Alderton Northants NN12 7LS United Kingdom to 64 South Molton Street London W1K 5ST
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CORNELIA AUBERT / 24/07/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STOECKLIN / 24/07/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BERNARD / 24/07/2014
2013-07-29AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE KNIGHT
2013-04-09AP01DIRECTOR APPOINTED PHILIPPE BERNARD
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS LINDEMANN
2012-11-29CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE SUSAN KNIGHT on 2012-11-29
2012-07-31AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-31AD02SAIL ADDRESS CREATED
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CORNELIA AUBERT / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STOECKLIN / 27/06/2012
2012-05-01AP01DIRECTOR APPOINTED MRS CORNELIA AUBERT
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AP01DIRECTOR APPOINTED THOMAS STOECKLIN
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-16AR0131/07/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-04AR0131/07/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR JEMMA NEWMAN
2009-03-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23288aDIRECTOR APPOINTED LAURA MCLELLAN
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02288bDIRECTOR RESIGNED
2006-09-12363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LW
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-08-17363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-12-08CERTNMCOMPANY NAME CHANGED WORLD LINGERIE U.K. LIMITED CERTIFICATE ISSUED ON 08/12/04
2004-08-18363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-29363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288aNEW DIRECTOR APPOINTED
2002-09-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-10363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 1A PURY HILL FARM ALDERTON ROAD PAULERSPURY NORTHAMPTONSHIRE NN12 7LS
2001-03-15288bSECRETARY RESIGNED
2001-03-15288aNEW SECRETARY APPOINTED
2001-01-24287REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 7TH FLOOR, CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL
2000-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-11363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-08-08288bDIRECTOR RESIGNED
2000-06-29288bDIRECTOR RESIGNED
2000-06-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUBADE PARIS UK LTD 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 AUBADE PARIS UK LTD
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
RENT DEPOSIT DEED 2011-10-14 Outstanding JOHN ANTHONY BALLS MAUREEN LINDA BALLS PHILIP ROSS BALLS AND CAROLINE ROSS BALL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AUBADE PARIS UK LTD

Intangible Assets
Patents
We have not found any records of AUBADE PARIS UK LTD registering or being granted any patents
Domain Names

AUBADE PARIS UK LTD owns 1 domain names.

worldlingerie.co.uk  

Trademarks
We have not found any records of AUBADE PARIS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUBADE PARIS UK LTD. 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 (82990 - Other business support service activities n.e.c.) as AUBADE PARIS UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AUBADE PARIS UK LTD 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 AUBADE PARIS UK LTD 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 AUBADE PARIS UK LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1