Company NameAromatics Trading Limited
DirectorsGuy Emilien Georges Feite and Thomas Guy Feite
Company StatusActive
Company Number05302646
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)
Previous NameSilverbell Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Emilien Georges Feite
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed05 August 2010(5 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Director NameMr Thomas Guy Feite
Date of BirthOctober 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed12 December 2016(12 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Secretary NameQAS Secretaries Limited (Corporation)
StatusCurrent
Appointed17 February 2009(4 years, 2 months after company formation)
Appointment Duration15 years, 2 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2007)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NamePhilip Alan Ray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Bis Rue De Neuilly
Fontenay Sous Bois
94120
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2004(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2009)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address5 Indescon Square
Lightermans Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Guy Emilien George Feite
100.00%
Ordinary

Financials

Year2014
Turnover£14,939
Net Worth£31,693
Cash£92,915
Current Liabilities£61,222

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
17 July 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
6 August 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
6 August 2018Director's details changed for Mr Guy Emilien Georges Feite on 3 August 2018 (2 pages)
3 August 2018Director's details changed for Mr Guy Emilien Georges Feite on 3 August 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
1 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
1 August 2017Notification of Guy Emilien George Feite as a person with significant control on 6 April 2017 (2 pages)
1 August 2017Notification of Guy Emilien George Feite as a person with significant control on 6 April 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 December 2016Appointment of Mr Thomas Guy Feite as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Mr Thomas Guy Feite as a director on 12 December 2016 (2 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
6 January 2016Total exemption full accounts made up to 31 December 2014 (8 pages)
6 January 2016Total exemption full accounts made up to 31 December 2014 (8 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
17 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
13 February 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 December 2013 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 December 2013 (3 pages)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
9 July 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
9 July 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
14 December 2011Registered office address changed from Enterprise House 21 Bucklet Street Aldgate Street London E1 8NN on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Enterprise House 21 Bucklet Street Aldgate Street London E1 8NN on 14 December 2011 (1 page)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Change of name notice (1 page)
11 August 2010Change of name notice (1 page)
11 August 2010Company name changed silverbell design LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
11 August 2010Company name changed silverbell design LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
6 August 2010Appointment of Mr Guy Emilien Georges Feites as a director (2 pages)
6 August 2010Appointment of Mr Guy Emilien Georges Feites as a director (2 pages)
5 August 2010Termination of appointment of Philip Ray as a director (1 page)
5 August 2010Termination of appointment of Philip Ray as a director (1 page)
28 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Qas Secretaries Limited on 2 December 2009 (2 pages)
28 January 2010Director's details changed for Philip Alan Ray on 2 December 2009 (2 pages)
28 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Qas Secretaries Limited on 2 December 2009 (2 pages)
28 January 2010Director's details changed for Philip Alan Ray on 2 December 2009 (2 pages)
28 January 2010Secretary's details changed for Qas Secretaries Limited on 2 December 2009 (2 pages)
28 January 2010Director's details changed for Philip Alan Ray on 2 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Secretary appointed qas secretaries LIMITED (1 page)
13 July 2009Secretary appointed qas secretaries LIMITED (1 page)
17 February 2009Appointment terminated secretary international registrars LIMITED (1 page)
17 February 2009Appointment terminated secretary international registrars LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from enterprise house 21 bucklet street aldgate street london E1 8NN (1 page)
14 January 2009Registered office changed on 14/01/2009 from enterprise house 21 bucklet street aldgate street london E1 8NN (1 page)
19 December 2008Registered office changed on 19/12/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
19 December 2008Registered office changed on 19/12/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
4 December 2008Return made up to 02/12/08; full list of members (5 pages)
4 December 2008Return made up to 02/12/08; full list of members (5 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
4 December 2007Return made up to 02/12/07; full list of members (2 pages)
4 December 2007Return made up to 02/12/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 December 2006Return made up to 02/12/06; full list of members (2 pages)
11 December 2006Return made up to 02/12/06; full list of members (2 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 December 2005Return made up to 02/12/05; full list of members (3 pages)
29 December 2005Return made up to 02/12/05; full list of members (3 pages)
3 May 2005Ad 21/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2005Ad 21/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (3 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (3 pages)
15 February 2005New secretary appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
4 January 2005Registered office changed on 04/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
2 December 2004Incorporation (16 pages)
2 December 2004Incorporation (16 pages)