AROMATHERAPY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

AROMATHERAPY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02108201

Incorporation date

10/03/1987

Size

Full

Contacts

Registered address

Registered address

Sedley Place, 4th Floor, 361 Oxford Street, London W1C 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon27/02/2026
Termination of appointment of Frank Standish as a secretary on 2026-02-17
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon05/06/2025
Full accounts made up to 2024-08-31
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon29/05/2025
Appointment of Olmo Palermo as a director on 2025-05-23
dot icon16/05/2025
Termination of appointment of Robert David Shortland as a director on 2025-05-09
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon25/11/2024
Appointment of Mr Gregory Davis as a director on 2024-11-22
dot icon20/09/2024
Full accounts made up to 2023-08-31
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon08/06/2023
Full accounts made up to 2022-08-31
dot icon06/03/2023
Register(s) moved to registered office address Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL
dot icon16/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon07/02/2023
Termination of appointment of Anna Teal as a director on 2023-01-27
dot icon19/08/2022
Appointment of Robert David Shortland as a director on 2022-08-18
dot icon19/08/2022
Termination of appointment of David Waller as a director on 2022-08-18
dot icon18/08/2022
Appointment of Mr. Mark Terence Winter as a director on 2022-08-18
dot icon18/08/2022
Termination of appointment of John Parker Buckingham as a director on 2022-08-18
dot icon05/07/2022
Full accounts made up to 2021-08-31
dot icon14/06/2022
Cessation of Aromatherapy Investments Limited as a person with significant control on 2022-05-20
dot icon14/06/2022
Notification of Aromatherapy Associates Holdco Limited as a person with significant control on 2022-05-20
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon18/05/2021
Full accounts made up to 2020-08-31
dot icon24/03/2021
Appointment of Mr. John Parker Buckingham as a director on 2021-03-16
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon16/07/2020
Full accounts made up to 2019-08-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon18/12/2019
Second filing for the termination of James Edward Higginson as a director
dot icon25/10/2019
Termination of appointment of James Edward Higginson as a director on 2019-09-03
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon09/05/2019
Full accounts made up to 2018-08-31
dot icon11/02/2019
Appointment of Ms Anna Teal as a director on 2018-12-31
dot icon11/02/2019
Termination of appointment of Tracey Louise Woodward as a director on 2018-12-31
dot icon14/11/2018
Appointment of Mr. David Waller as a director on 2018-09-26
dot icon09/10/2018
Termination of appointment of Michael John Smeed as a director on 2018-09-26
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/05/2018
Full accounts made up to 2017-08-31
dot icon01/11/2017
Appointment of Mr. James Edward Higginson as a director on 2017-08-31
dot icon25/10/2017
Termination of appointment of Iain Richard Innes as a director on 2017-08-31
dot icon08/09/2017
Appointment of Mr. Michael John Smeed as a director on 2017-06-16
dot icon23/06/2017
Termination of appointment of John Edward Marsh as a director on 2017-05-31
dot icon10/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon27/02/2017
Appointment of Ms Tracey Louise Woodward as a director on 2016-12-01
dot icon04/01/2017
Satisfaction of charge 8 in full
dot icon28/11/2016
Termination of appointment of Montserrat Suarez Padreny as a director on 2016-08-31
dot icon26/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon11/03/2016
Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 2016-03-07
dot icon04/03/2016
Appointment of Ms Montserrat Suarez Padreny as a director on 2016-02-29
dot icon11/01/2016
Termination of appointment of Geraldine Ann Howard as a director on 2016-01-07
dot icon11/01/2016
Termination of appointment of Leslie Davey as a director on 2015-12-17
dot icon01/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon22/10/2015
Previous accounting period shortened from 2015-12-31 to 2015-08-31
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Appointment of Mr Frank Standish as a secretary on 2015-09-02
dot icon02/09/2015
Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2015-09-02
dot icon25/08/2015
Termination of appointment of Jordan Cosec Limited as a secretary on 2015-08-10
dot icon25/08/2015
Termination of appointment of Jordan Cosec Limited as a secretary on 2015-08-10
dot icon12/06/2015
Miscellaneous
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Appointment of Jordan Cosec Limited as a secretary on 2015-05-15
dot icon01/06/2015
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 20-22 Bedford Row London WC1R 4JS on 2015-06-01
dot icon01/06/2015
Auditor's resignation
dot icon30/05/2015
Registered office address changed from 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN to 21 st. Thomas Street Bristol BS1 6JS on 2015-05-30
dot icon24/02/2015
Registration of charge 021082010010, created on 2015-02-18
dot icon10/02/2015
Appointment of Mr Iain Innes as a director on 2015-02-10
dot icon20/01/2015
Appointment of Mrs Leslie Davey as a director on 2015-01-20
dot icon07/01/2015
Termination of appointment of Louise Riby as a director on 2015-01-07
dot icon09/12/2014
Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2014-12-02
dot icon09/12/2014
Termination of appointment of Tracey Crawford Alston as a director on 2014-12-02
dot icon11/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon11/11/2014
Register inspection address has been changed from C/O Optivi Limited 1St Foor 18 Hanover Street London W1S 1YN United Kingdom to 6 Great West Trading Estate London TW8 9DN
dot icon21/10/2014
Registration of charge 021082010009, created on 2014-10-16
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/07/2014
Appointment of Mr John Edward Marsh as a director on 2014-06-05
dot icon16/07/2014
Appointment of Miss Tracey Crawford Alston as a director on 2014-06-05
dot icon24/06/2014
Auditor's resignation
dot icon05/03/2014
Auditor's resignation
dot icon25/02/2014
Appointment of Louise Riby as a director
dot icon20/02/2014
Termination of appointment of Ian Richardson as a secretary
dot icon20/02/2014
Termination of appointment of Magdy Ishak-Hanna as a director
dot icon20/02/2014
Termination of appointment of Jim Ramsay as a director
dot icon20/02/2014
Termination of appointment of Ian Richardson as a director
dot icon22/01/2014
Satisfaction of charge 6 in full
dot icon22/01/2014
Satisfaction of charge 3 in full
dot icon22/01/2014
Satisfaction of charge 5 in full
dot icon22/01/2014
Satisfaction of charge 4 in full
dot icon11/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon11/11/2013
All of the property or undertaking has been released from charge 3
dot icon11/11/2013
All of the property or undertaking no longer forms part of charge 6
dot icon11/11/2013
All of the property or undertaking has been released from charge 4
dot icon11/11/2013
All of the property or undertaking no longer forms part of charge 5
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon15/01/2013
Register inspection address has been changed from C/O Magdian Llp 3Rd Floor 45 Maddox Street London W1S 2PE United Kingdom
dot icon15/01/2013
Register(s) moved to registered inspection location
dot icon20/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon18/05/2012
Appointment of Mr Jim Ramsay as a director
dot icon18/05/2012
Termination of appointment of Jonathan Chappell as a director
dot icon08/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon08/12/2011
Register(s) moved to registered inspection location
dot icon08/12/2011
Register inspection address has been changed
dot icon08/12/2011
Director's details changed for Dr Magdy Adib Ishak-Hanna on 2011-12-08
dot icon08/12/2011
Secretary's details changed for Mr Ian Ashley Richardson on 2011-12-08
dot icon08/12/2011
Director's details changed for Geraldine Ann Howard on 2011-12-08
dot icon08/12/2011
Director's details changed for Jonathan Chappell on 2011-12-08
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/03/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2009-12-31
dot icon01/10/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon30/07/2010
Auditor's resignation
dot icon20/01/2010
Appointment of Jonathan Chappell as a director
dot icon13/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon12/01/2010
Director's details changed for Geraldine Ann Howard on 2009-12-05
dot icon05/01/2010
Accounts for a small company made up to 2009-06-30
dot icon02/01/2010
Resolutions
dot icon24/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2009
Appointment of Mr Ian Ashley Richardson as a secretary
dot icon16/12/2009
Termination of appointment of Susan Beechey as a director
dot icon16/12/2009
Termination of appointment of Geraldine Howard as a secretary
dot icon16/12/2009
Appointment of Dr Magdy Adib Ishak-Hanna as a director
dot icon16/12/2009
Appointment of Mr Ian Ashley Richardson as a director
dot icon13/02/2009
Return made up to 05/12/08; full list of members
dot icon11/12/2008
Accounts for a small company made up to 2008-06-30
dot icon18/06/2008
Return made up to 05/12/07; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2007-06-30
dot icon14/07/2007
Ad 14/06/07--------- £ si [email protected]=768 £ ic 19180/19948
dot icon09/02/2007
Return made up to 05/12/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/12/2005
Return made up to 05/12/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/12/2004
Return made up to 05/12/04; full list of members
dot icon27/09/2004
Director resigned
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon17/08/2004
Director resigned
dot icon05/05/2004
Return made up to 08/11/03; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/12/2003
Particulars of mortgage/charge
dot icon10/11/2003
Registered office changed on 10/11/03 from: 68 maltings place bagleys lane london SW6 2BY
dot icon01/10/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 05/12/02; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-06-30
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon22/02/2002
Return made up to 05/12/01; full list of members
dot icon03/07/2001
New director appointed
dot icon22/02/2001
Return made up to 05/12/00; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-06-30
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon13/11/2000
S-div 03/11/00
dot icon13/11/2000
£ nc 100/49100 20/10/00
dot icon31/10/2000
Particulars of mortgage/charge
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon03/12/1999
Return made up to 05/12/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-06-30
dot icon19/01/1999
Return made up to 05/12/98; no change of members
dot icon04/01/1999
Director resigned
dot icon22/05/1998
Registered office changed on 22/05/98 from: 29 bolingbroke grove london SW11 6EJ
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon08/01/1998
Registered office changed on 08/01/98 from: hawkins russell jones osborn house, howardsgate welwyn garden city herts AL8 6AR
dot icon22/12/1997
Return made up to 05/12/97; no change of members
dot icon09/04/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon06/04/1997
Accounts for a small company made up to 1996-03-31
dot icon30/01/1997
Return made up to 05/12/96; full list of members
dot icon28/12/1995
Return made up to 05/12/95; no change of members
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 05/12/94; no change of members
dot icon09/03/1994
Full accounts made up to 1993-03-31
dot icon05/01/1994
Return made up to 05/12/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon10/12/1992
Return made up to 05/12/92; full list of members
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon13/12/1991
Return made up to 05/12/91; no change of members
dot icon17/02/1991
Full accounts made up to 1990-03-31
dot icon19/12/1990
Resolutions
dot icon12/12/1990
Return made up to 05/12/90; full list of members
dot icon02/05/1990
Return made up to 20/12/89; full list of members
dot icon02/05/1990
Accounts for a small company made up to 1989-03-31
dot icon18/09/1989
Auditor's resignation
dot icon22/06/1989
Registered office changed on 22/06/89 from: 2 the parade st. Albans road east hatfield hertfordshire AL1 00E
dot icon31/05/1989
Accounts made up to 1988-03-31
dot icon20/12/1988
Return made up to 09/09/88; full list of members
dot icon10/02/1988
Registered office changed on 10/02/88 from: 7 wardo avenue fulham london SW6
dot icon22/10/1987
Wd 13/10/87 ad 04/04/87--------- £ si 3@1=3 £ ic 2/5
dot icon10/09/1987
Registered office changed on 10/09/87 from: 2 coval gardens east sheen london SW14 7DG
dot icon10/09/1987
Accounting reference date notified as 31/03
dot icon16/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1987
Registered office changed on 16/03/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon10/03/1987
Certificate of Incorporation
dot icon10/03/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shortland, Robert David
Director
18/08/2022 - 09/05/2025
9
Teal, Anna
Director
30/12/2018 - 26/01/2023
16
Palermo, Olmo
Director
23/05/2025 - Present
9
Standish, Frank
Secretary
02/09/2015 - 17/02/2026
-
Davis, Gregory
Director
22/11/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AROMATHERAPY ASSOCIATES LIMITED

AROMATHERAPY ASSOCIATES LIMITED is an(a) Active company incorporated on 10/03/1987 with the registered office located at Sedley Place, 4th Floor, 361 Oxford Street, London W1C 2JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AROMATHERAPY ASSOCIATES LIMITED?

toggle

AROMATHERAPY ASSOCIATES LIMITED is currently Active. It was registered on 10/03/1987 .

Where is AROMATHERAPY ASSOCIATES LIMITED located?

toggle

AROMATHERAPY ASSOCIATES LIMITED is registered at Sedley Place, 4th Floor, 361 Oxford Street, London W1C 2JL.

What does AROMATHERAPY ASSOCIATES LIMITED do?

toggle

AROMATHERAPY ASSOCIATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AROMATHERAPY ASSOCIATES LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Frank Standish as a secretary on 2026-02-17.