About

Registered Number: 05098867
Date of Incorporation: 08/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Studio 10.1.1 The Leathermarket, Weston Street, London, SE1 3ER,

 

Aroma Home Ltd was setup in 2004. The companies directors are listed as Flatt, Joel Barry, Steventon, Stuart Glyn. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLATT, Joel Barry 14 March 2017 - 1
STEVENTON, Stuart Glyn 08 April 2004 14 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 02 October 2018
DISS40 - Notice of striking-off action discontinued 18 August 2018
CS01 - N/A 16 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 May 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
MR04 - N/A 13 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 September 2013
MR01 - N/A 02 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 13 April 2007
363a - Annual Return 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 05 April 2006
395 - Particulars of a mortgage or charge 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
225 - Change of Accounting Reference Date 17 August 2005
395 - Particulars of a mortgage or charge 17 May 2005
363s - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
395 - Particulars of a mortgage or charge 16 July 2004
287 - Change in situation or address of Registered Office 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Debenture 09 March 2006 Outstanding

N/A

Rent deposit deed 12 May 2005 Fully Satisfied

N/A

Debenture 06 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.