UKBizDB.co.uk

AROMA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aroma Limited. The company was founded 34 years ago and was given the registration number 02492293. The firm's registered office is in LONDON. You can find them at 9-15 Neal Street, , London, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:AROMA LIMITED
Company Number:02492293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:9-15 Neal Street, London, England, WC2H 9QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PH

Secretary29 March 2002Active
9-15, Neal Street, London, WC2H 9QL

Director29 March 2002Active
58, Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PH

Director29 March 2002Active
93 Osprey Heights, Bramlands Close, London, SW11 2NP

Secretary12 February 1996Active
Flat15 43 Bartholomew Close, London, EC1 7HN

Secretary28 February 2000Active
231 Goldhurst Terrace, London, NW6 3EP

Secretary-Active
32 Rodin Court, Essex Road, London, N1 2SD

Director30 May 1995Active
63 Margravine Gardens, London, W6 8RN

Director01 May 1997Active
111 Totteridge Lane, London, N20 8DZ

Director24 March 1999Active
21 Old Orchard, Park Street, St. Albans, AL2 2QB

Director24 March 1999Active
12 Queensdale Place, London, W11 4SQ

Director-Active
17a Barmouth Road, London, SW18 2DT

Director01 May 1997Active
5 Upper Terrace, Hampstead, London, NW3 6RH

Director-Active
Flat1 45 Powis Square, London, W11 2AX

Director28 February 2000Active
The Limes, Shenington, OX15 6NH

Director08 December 1995Active
Rookery House, Aston Clinton, HP22 5HG

Director24 March 1999Active
2 Greenwood Road, Thames Ditton, KT7 0DY

Director26 August 1997Active
231 Goldhurst Terrace, London, NW6 3EP

Director-Active

People with Significant Control

Nero Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Neal Street, London, England, WC2H 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type full.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type full.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type full.

Download
2014-06-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.