Company NameDidier Aaron (London) Limited
DirectorHerve Aaron
Company StatusActive
Company Number01894730
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Herve Aaron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench,American
StatusCurrent
Appointed01 March 2004(18 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleArt Dealer
Country of ResidenceUnited States
Correspondence Address32 E 67th St #4
And 5
New York
Ny
10065-6120
Secretary NameMr Marc Christoph Fecker
StatusCurrent
Appointed06 October 2020(35 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameJeremy George Anthony Cripps
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleCert Public Accountant
Correspondence Address1986 S. State Route 100
Tiffin
Ohio 44883
United States
Director NameDidier Yvan Patrick Le Blanc
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 December 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 May 2005)
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pembroke Road
London
W8 6NT
Secretary NamePhilip John Donnison
NationalityBritish
StatusResigned
Appointed15 December 1992(7 years, 9 months after company formation)
Appointment Duration1 day (resigned 16 December 1992)
RoleCompany Director
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 1TW
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed16 December 1992(7 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 25 October 2019)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed25 October 2019(34 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2020)
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB

Contact

Websitedidieraaron.com

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

290k at £1Herve Aaron
68.24%
Ordinary
135k at £1Herve Aaron
31.76%
Preference

Financials

Year2014
Net Worth-£115,840
Cash£73,649
Current Liabilities£476,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

30 September 2010Delivered on: 6 October 2010
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance see image for full details.
Outstanding
27 July 2006Delivered on: 2 August 2006
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge to the landlord over the deposit balance. See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2020Appointment of Mr Marc Christoph Fecker as a secretary on 6 October 2020 (2 pages)
12 October 2020Registered office address changed from Clifford House 15 Clifford Street London W1S 4JY United Kingdom to 53 Davies Street London W1K 5JH on 12 October 2020 (1 page)
5 October 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
7 July 2020Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Clifford House 15 Clifford Street London W1S 4JY on 7 July 2020 (1 page)
7 July 2020Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 June 2020 (1 page)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
26 May 2020Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 26 May 2020 (1 page)
14 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 February 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages)
9 February 2020Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page)
29 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
17 July 2017Notification of Herve Aaron as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Herve Aaron as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 425,000
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 425,000
(5 pages)
3 June 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 425,000
(5 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 425,000
(5 pages)
17 June 2015Director's details changed for Herve Aaron on 13 May 2015 (2 pages)
17 June 2015Director's details changed for Herve Aaron on 13 May 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 425,000
(5 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 425,000
(5 pages)
18 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 425,000
(5 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 425,000
(5 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 July 2010Full accounts made up to 31 December 2009 (13 pages)
28 July 2010Full accounts made up to 31 December 2009 (13 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
26 May 2009Full accounts made up to 31 December 2008 (13 pages)
26 May 2009Full accounts made up to 31 December 2008 (13 pages)
12 January 2009Return made up to 15/12/08; full list of members (6 pages)
12 January 2009Return made up to 15/12/08; full list of members (6 pages)
14 July 2008Full accounts made up to 31 December 2007 (14 pages)
14 July 2008Full accounts made up to 31 December 2007 (14 pages)
22 December 2007Return made up to 15/12/07; full list of members (6 pages)
22 December 2007Return made up to 15/12/07; full list of members (6 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
3 January 2007Return made up to 15/12/06; full list of members (6 pages)
3 January 2007Return made up to 15/12/06; full list of members (6 pages)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
2 August 2006Particulars of mortgage/charge (7 pages)
2 August 2006Particulars of mortgage/charge (7 pages)
22 December 2005Return made up to 15/12/05; full list of members (6 pages)
22 December 2005Return made up to 15/12/05; full list of members (6 pages)
7 October 2005Full accounts made up to 31 December 2004 (12 pages)
7 October 2005Full accounts made up to 31 December 2004 (12 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
10 January 2005Return made up to 15/12/04; full list of members (6 pages)
10 January 2005Return made up to 15/12/04; full list of members (6 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
5 February 2004Return made up to 15/12/03; full list of members (5 pages)
5 February 2004Return made up to 15/12/03; full list of members (5 pages)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 December 2002Return made up to 15/12/02; full list of members (5 pages)
23 December 2002Return made up to 15/12/02; full list of members (5 pages)
7 October 2002Full accounts made up to 31 December 2001 (11 pages)
7 October 2002Full accounts made up to 31 December 2001 (11 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
29 August 2001Full accounts made up to 31 December 2000 (11 pages)
29 August 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Registered office changed on 01/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
1 May 2001Registered office changed on 01/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
28 December 2000Return made up to 15/12/00; full list of members (5 pages)
28 December 2000Return made up to 15/12/00; full list of members (5 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
5 April 2000£ nc 300000/590000 20/12/99 (1 page)
5 April 2000Memorandum and Articles of Association (16 pages)
5 April 2000£ nc 300000/590000 20/12/99 (1 page)
5 April 2000Ad 20/12/99--------- £ si 125000@1=125000 £ ic 300000/425000 (2 pages)
5 April 2000Ad 20/12/99--------- £ si 125000@1=125000 £ ic 300000/425000 (2 pages)
5 April 2000Memorandum and Articles of Association (16 pages)
28 February 2000Return made up to 15/12/99; full list of members (6 pages)
28 February 2000Return made up to 15/12/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 December 1998 (14 pages)
2 September 1999Full accounts made up to 31 December 1998 (14 pages)
3 February 1999Return made up to 15/12/98; full list of members (6 pages)
3 February 1999Return made up to 15/12/98; full list of members (6 pages)
2 December 1998Full accounts made up to 31 December 1997 (13 pages)
2 December 1998Full accounts made up to 31 December 1997 (13 pages)
12 February 1998Return made up to 15/12/97; full list of members (6 pages)
12 February 1998Return made up to 15/12/97; full list of members (6 pages)
10 September 1997Full accounts made up to 31 December 1996 (13 pages)
10 September 1997Full accounts made up to 31 December 1996 (13 pages)
24 January 1997Return made up to 15/12/96; full list of members (8 pages)
24 January 1997Return made up to 15/12/96; full list of members (8 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 December 1995Return made up to 05/12/95; full list of members (12 pages)
20 December 1995Return made up to 05/12/95; full list of members (12 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
24 May 1995Registered office changed on 24/05/95 from: 5TH floor lumley street mayfair london W1Y 1TW (1 page)
24 May 1995Registered office changed on 24/05/95 from: 5TH floor lumley street mayfair london W1Y 1TW (1 page)
31 March 1995Return made up to 15/12/94; full list of members (12 pages)
31 March 1995Return made up to 15/12/94; full list of members (12 pages)
6 September 1987Full accounts made up to 31 December 1986 (11 pages)