Aden & Anais Limited LONDON


Founded in 2009, Aden & Anais, classified under reg no. 07074907 is an active company. Currently registered at The Light Bulb SW18 4GQ, London the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Walter L., Nathan L.. Of them, Nathan L. has been with the company the longest, being appointed on 27 May 2021 and Walter L. has been with the company for the least time - from 9 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Markos M. who worked with the the firm until 25 May 2010.

Aden & Anais Limited Address / Contact

Office Address The Light Bulb
Office Address2 Studio 112, 1 Filament Walk
Town London
Post code SW18 4GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07074907
Date of Incorporation Thu, 12th Nov 2009
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Walter L.

Position: Director

Appointed: 09 November 2023

Nathan L.

Position: Director

Appointed: 27 May 2021

Doug G.

Position: Director

Appointed: 27 May 2021

Resigned: 18 August 2023

Sanja B.

Position: Director

Appointed: 09 January 2018

Resigned: 27 May 2021

Scott K.

Position: Director

Appointed: 19 October 2017

Resigned: 27 May 2021

Robert S.

Position: Director

Appointed: 31 July 2016

Resigned: 27 February 2017

Samia K.

Position: Director

Appointed: 07 June 2011

Resigned: 31 July 2016

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 2010

Resigned: 01 June 2016

David S.

Position: Director

Appointed: 25 May 2010

Resigned: 21 November 2017

Juliette S.

Position: Director

Appointed: 12 November 2009

Resigned: 25 May 2010

Markos M.

Position: Secretary

Appointed: 12 November 2009

Resigned: 25 May 2010

Raegan J.

Position: Director

Appointed: 12 November 2009

Resigned: 19 October 2017

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Aden & Anais Inc from Brooklyn, Usa. This PSC is categorised as "an incorporated entity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Aden & Anais Inc

20 Jay St, Suite 600, Brooklyn, NY 11201, Usa

Legal authority Laws Of The Sate Of California
Legal form Incorporated Entity
Notified on 12 November 2016
Ceased on 13 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand208 240132 527534 4991 289 902298 094
Current Assets2 548 9293 154 0803 168 7643 190 8844 463 910
Debtors671 391755 842788 624537 2031 441 816
Net Assets Liabilities-123 107-791 555-1 350 198-1 492 647-2 432 207
Other Debtors131 209134 23439 01035 15941 494
Property Plant Equipment53 82234 85219 41610 5628 122
Total Inventories1 669 2982 265 7111 845 6411 363 7792 724 000
Other
Accrued Liabilities Deferred Income562 962107 147210 374256 574534 047
Accumulated Depreciation Impairment Property Plant Equipment167 105198 513219 799228 653238 312
Amounts Owed By Group Undertakings166 717229 314243 258 45 000
Amounts Owed To Group Undertakings1 850 1803 272 5273 838 7454 193 9675 425 477
Average Number Employees During Period  1098
Creditors2 826 5314 088 2184 648 1474 809 5237 019 669
Dividends Paid On Shares 15 20017 238  
Fixed Assets154 495150 725137 327127 999125 559
Future Minimum Lease Payments Under Non-cancellable Operating Leases 93 41718 863164 42193 417
Increase From Depreciation Charge For Year Property Plant Equipment 31 40821 2868 8549 659
Intangible Assets 15 20017 23817 23817 238
Intangible Assets Gross Cost 15 20017 23817 238 
Investments Fixed Assets100 673100 673100 673100 199100 199
Investments In Group Undertakings Participating Interests  100 673100 199100 199
Net Current Assets Liabilities-277 602-934 138-1 479 383-1 618 639-2 555 759
Number Shares Issued Fully Paid 200   
Other Creditors 13 76510 264111 70112 782
Other Taxation Social Security Payable59 14769 96636 71144 53664 131
Par Value Share 1   
Prepayments Accrued Income23 780-29 320-21 58538 694131 945
Profit Loss  -558 643-142 449-939 560
Property Plant Equipment Gross Cost220 927233 365239 215239 215246 434
Provisions For Liabilities Balance Sheet Subtotal 8 1428 1422 0072 007
Total Additions Including From Business Combinations Property Plant Equipment 12 4385 850 7 219
Total Assets Less Current Liabilities-123 107-783 413-1 342 056-1 490 640-2 430 200
Trade Creditors Trade Payables354 242624 813552 053273 421983 232
Trade Debtors Trade Receivables349 685421 614527 941463 3501 223 377

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search