About

Registered Number: 04191995
Date of Incorporation: 02/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

 

Established in 2001, Aroma House Group Ltd have registered office in Stanmore, Middlesex, it's status is listed as "Active". Patel, Vina is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Vina 02 April 2001 28 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 31 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AD01 - Change of registered office address 21 October 2011
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 06 June 2011
TM02 - Termination of appointment of secretary 14 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 03 June 2003
CERTNM - Change of name certificate 29 July 2002
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
AA - Annual Accounts 15 July 2002
287 - Change in situation or address of Registered Office 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.