ARISTOTLE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8LY

Company number 03073657
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address 51 CHALCOT ROAD, PRIMROSE HILL, LONDON, NW1 8LY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2,400 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of ARISTOTLE HOLDINGS LIMITED are www.aristotleholdings.co.uk, and www.aristotle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Aristotle Holdings Limited is a Private Limited Company. The company registration number is 03073657. Aristotle Holdings Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Aristotle Holdings Limited is 51 Chalcot Road Primrose Hill London Nw1 8ly. . TRIEFUS, Graham Peter is a Secretary of the company. ORLOFF, Lewis is a Director of the company. TOYE, Clinton Howard is a Director of the company. TRIEFUS, Graham Peter is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director NAHOME, Ezra Meyer Solomon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TRIEFUS, Graham Peter
Appointed Date: 31 October 1995

Director
ORLOFF, Lewis
Appointed Date: 31 October 1995
83 years old

Director
TOYE, Clinton Howard
Appointed Date: 31 October 1995
79 years old

Director
TRIEFUS, Graham Peter
Appointed Date: 31 October 1995
73 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 31 October 1995
Appointed Date: 28 June 1995

Nominee Director
MIKJON LIMITED
Resigned: 31 October 1995
Appointed Date: 28 June 1995

Director
NAHOME, Ezra Meyer Solomon
Resigned: 30 June 2000
Appointed Date: 31 October 1995
61 years old

ARISTOTLE HOLDINGS LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2,400

04 Sep 2015
Accounts for a small company made up to 31 December 2014
27 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,400

28 Jul 2014
Accounts for a small company made up to 31 December 2013
...
... and 66 more events
15 Nov 1995
New director appointed
15 Nov 1995
New director appointed
15 Nov 1995
New secretary appointed;new director appointed
15 Nov 1995
New director appointed
28 Jun 1995
Incorporation

ARISTOTLE HOLDINGS LIMITED Charges

14 April 2009
An omnibus guarantee and set-off agreement
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 December 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 25/8/1998
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 August 2006
An omnibus guarantee and set-off agreement
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
11 May 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 25 august 1998
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 January 2004
Mortgage deed
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a ground floor and lower ground floor…
24 June 2002
Charge over shares
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 100% of the issued share capital in forgespan 2000 limited…
5 April 2000
Debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2000
Deed of subordination
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future liabilities of the borrower to the…