London
WC1N 3LU
Director Name | Mr Karl John Wederell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 11 May 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Regional General Manager, Emea At Aesop |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Long Yard London WC1N 3LU |
Director Name | Dennis Paphhitis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 25 Smith Street Fitzroy Mebourne 3065 Australia |
Director Name | Mr Thomas Henri Marc Buisson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 January 2020) |
Role | General Manager Europe |
Country of Residence | France |
Correspondence Address | 4-5 Long Yard London WC1N 3LU |
Director Name | Mr Kieran James Rivett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2013(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 January 2020) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 4-5 Long Yard London WC1N 3LU |
Director Name | Mrs Paula Suzanne Fallowfield |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2021) |
Role | Chief Human Resources Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Long Yard London WC1N 3LU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Lion House Redlion Street London WC1R 4GB |
Website | www.aesop.com |
---|
Registered Address | Hay's Galleria 1 Hay's Lane, Hay's Lane House, 3rd Floor London SE1 2HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Emeis Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,620,702 |
Gross Profit | £5,451,321 |
Net Worth | £1,683,742 |
Cash | £1,063,143 |
Current Liabilities | £6,481,282 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
10 January 2013 | Delivered on: 29 January 2013 Persons entitled: Roy Michael Bard Classification: Lease Secured details: £6,250.00 due or to become due. Particulars: Charge of the rent deposit. Outstanding |
---|---|
30 July 2012 | Delivered on: 8 August 2012 Persons entitled: Keara Anne Hooper Classification: Rent deposit deed Secured details: £9,250.00 and all other 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: The deposit. Outstanding |
17 November 2011 | Delivered on: 18 November 2011 Persons entitled: Bharat Hiralal Devani Ramesh Hiralal Devani Yogesh Hiralal and Satish Hiralal Devani 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: The initial deposit of £22,500 and all additions see image for full details. Outstanding |
18 February 2010 | Delivered on: 20 February 2010 Persons entitled: Boma LLP 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: The amount from time to time standing to the credit of a separate interest bearing deposit account see image for full details. Outstanding |
18 February 2010 | Delivered on: 20 February 2010 Persons entitled: Boma LLP 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: The amount from time to time standing to the credit of a separate interest bearing deposit account see image for full details. Outstanding |
10 August 2007 | Delivered on: 16 August 2007 Persons entitled: Grosvenor West End Properties Classification: 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: The company's equitable interest in the sum of £20,000. see the mortgage charge document for full details. Outstanding |
3 November 2020 | Director's details changed for Mr Michael O'keeffe on 1 October 2020 (2 pages) |
---|---|
29 October 2020 | Full accounts made up to 31 December 2019 (36 pages) |
19 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 April 2020 | Full accounts made up to 31 December 2018 (33 pages) |
22 January 2020 | Appointment of Mrs Paula Suzanne Fallowfield as a director on 9 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Kieran James Rivett as a director on 9 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Thomas Henri Marc Buisson as a director on 9 January 2020 (1 page) |
22 January 2020 | Appointment of Mr Michael O'keeffe as a director on 9 January 2020 (2 pages) |
9 August 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
12 February 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
1 February 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
3 January 2019 | Resolutions
|
9 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
8 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
19 December 2017 | Full accounts made up to 30 June 2017 (168 pages) |
6 December 2017 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4-5 Lone Yard London WC1N 3LN on 6 December 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (168 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
11 November 2016 | Satisfaction of charge 3 in full (4 pages) |
11 November 2016 | Satisfaction of charge 3 in full (4 pages) |
12 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr Thomas Henri Marc Buisson on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Thomas Henri Marc Buisson on 4 February 2016 (2 pages) |
14 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
23 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
19 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
12 December 2013 | Full accounts made up to 30 June 2013 (55 pages) |
12 December 2013 | Full accounts made up to 30 June 2013 (55 pages) |
18 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
24 July 2013 | Termination of appointment of Dennis Paphhitis as a director (1 page) |
24 July 2013 | Termination of appointment of Dennis Paphhitis as a director (1 page) |
24 July 2013 | Appointment of Mr Kieran James Rivett as a director (2 pages) |
24 July 2013 | Appointment of Mr Kieran James Rivett as a director (2 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
17 September 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
17 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
24 January 2011 | Appointment of Thomas Henri Marc Buisson as a director (3 pages) |
24 January 2011 | Appointment of Thomas Henri Marc Buisson as a director (3 pages) |
11 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
11 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
13 September 2010 | Director's details changed for Dennis Paphhitis on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Dennis Paphhitis on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Dennis Paphhitis on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
21 July 2008 | Appointment terminated secretary rysaffe secretaries (1 page) |
21 July 2008 | Appointment terminated secretary rysaffe secretaries (1 page) |
28 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
15 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 February 2007 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
21 February 2007 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
13 July 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
13 July 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
19 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
19 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
2 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
29 July 2004 | Incorporation (11 pages) |
29 July 2004 | Incorporation (11 pages) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New secretary appointed (1 page) |