About

Registered Number: 03073657
Date of Incorporation: 28/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 51 Chalcot Road, Primrose Hill, London, NW1 8LY

 

Based in London, Aristotle Holdings Ltd was established in 1995, it's status at Companies House is "Active". There is one director listed as Nahome, Ezra Meyer Solomon for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAHOME, Ezra Meyer Solomon 31 October 1995 30 June 2000 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 July 2010
RESOLUTIONS - N/A 02 September 2009
169 - Return by a company purchasing its own shares 02 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 22 June 2009
395 - Particulars of a mortgage or charge 18 April 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 08 June 2007
RESOLUTIONS - N/A 06 March 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 16 September 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 14 June 2004
395 - Particulars of a mortgage or charge 20 May 2004
287 - Change in situation or address of Registered Office 06 April 2004
395 - Particulars of a mortgage or charge 14 January 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 15 July 2002
395 - Particulars of a mortgage or charge 26 June 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 24 April 2001
288b - Notice of resignation of directors or secretaries 10 July 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 08 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 27 January 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 22 April 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 05 July 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 07 June 1996
287 - Change in situation or address of Registered Office 01 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1996
MEM/ARTS - N/A 24 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
123 - Notice of increase in nominal capital 08 January 1996
CERTNM - Change of name certificate 13 December 1995
287 - Change in situation or address of Registered Office 01 December 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 14 April 2009 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 25/8/1998 19 December 2006 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 August 2006 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 25 august 1998 11 May 2004 Outstanding

N/A

Mortgage deed 09 January 2004 Outstanding

N/A

Charge over shares 24 June 2002 Outstanding

N/A

Debenture 05 April 2000 Outstanding

N/A

Deed of subordination 25 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.