ARAMIS LAND LIMITED
SOUTHALL

Hellopages » Greater London » Hounslow » UB2 5XJ

Company number 03889997
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 250 . The most likely internet sites of ARAMIS LAND LIMITED are www.aramisland.co.uk, and www.aramis-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Aramis Land Limited is a Private Limited Company. The company registration number is 03889997. Aramis Land Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Aramis Land Limited is Units Scf 1 2 Western International Market Hayes Road Southall Middlesex Ub2 5xj. The company`s financial liabilities are £15.77k. It is £0.66k against last year. . LAWRENCE, Charlotte Lucy Elizabeth is a Director of the company. LAWRENCE, Sonia is a Director of the company. Secretary BRIEFLY NOMINEES LIMITED has been resigned. Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director LAWRENCE, Clifford has been resigned. The company operates in "Development of building projects".


aramis land Key Finiance

LIABILITIES £15.77k
+4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LAWRENCE, Charlotte Lucy Elizabeth
Appointed Date: 17 January 2014
41 years old

Director
LAWRENCE, Sonia
Appointed Date: 28 May 2014
59 years old

Resigned Directors

Secretary
BRIEFLY NOMINEES LIMITED
Resigned: 01 February 2008
Appointed Date: 07 December 1999

Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 12 August 2009
Appointed Date: 01 February 2008

Director
LAWRENCE, Clifford
Resigned: 02 May 2014
Appointed Date: 07 December 1999
83 years old

Persons With Significant Control

Mrs Sonia Lawrence
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ARAMIS LAND LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 25 March 2016
14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 250

04 Aug 2015
Total exemption small company accounts made up to 25 March 2015
23 Jan 2015
Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 23 January 2015
...
... and 41 more events
05 Oct 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

09 Feb 2001
Accounting reference date extended from 31/12/00 to 25/03/01
19 Jan 2001
Return made up to 07/12/00; full list of members
11 Jan 2000
Secretary resigned
07 Dec 1999
Incorporation