UKBizDB.co.uk

AURORA HOLDINGS LIMITED

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

This company is commonly known as Aurora Holdings Limited. The company was founded 20 years ago and was given the registration number 04839119. The firm's registered office is in LONDON. You can find them at 10 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AURORA HOLDINGS LIMITED
Company Number:04839119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director07 May 2021Active
10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS

Director14 March 2023Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director29 April 2005Active
16 Woodhill Avenue, Gerrards Cross, SL9 8DW

Secretary29 April 2005Active
27 Bolingbroke Road, London, W14 0AJ

Secretary21 July 2003Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Secretary10 January 2006Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director14 June 2019Active
14, Gilbert Way, Finchampstead, Wokingham, United Kingdom, RG40 4HJ

Director21 July 2003Active
Kisdon, Puers Lane, Jordans, Beaconsfield, HP9 2TE

Director25 July 2003Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director29 April 2005Active
70 Cheriton Square, London, SW17 8AE

Director21 July 2003Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director29 April 2005Active
25, Lammas Park Road, London, W5 5JD

Director07 May 2021Active
14, Gilbert Way, Finchampstead, Wokingham, RG40 4HJ

Director21 July 2003Active
27 Bolingbroke Road, London, W14 0AJ

Director21 July 2003Active
28 Irene Road, London, SW6 4AP

Director25 July 2003Active

People with Significant Control

A3 Cinema Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-14Address

Change sail address company with old address new address.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Officers

Change person director company with change date.

Download
2019-08-14Address

Change sail address company with old address new address.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.