AURORA OPTIONS
LONDON AURORA CHARITY

Hellopages » Greater London » Lewisham » SE13 7SB

Company number 02264564
Status Active
Incorporation Date 3 June 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 3 CALIFORNIA BUILDING, DEALS GATEWAY, LONDON, ENGLAND, SE13 7SB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Jean Young as a director. The most likely internet sites of AURORA OPTIONS are www.aurora.co.uk, and www.aurora.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Barbican Rail Station is 4.6 miles; to Battersea Park Rail Station is 5.5 miles; to Bickley Rail Station is 5.8 miles; to Balham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aurora Options is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02264564. Aurora Options has been working since 03 June 1988. The present status of the company is Active. The registered address of Aurora Options is Unit 3 California Building Deals Gateway London England Se13 7sb. . SCOTT, William is a Secretary of the company. BALLANTINE, Mark Edward is a Director of the company. TERRISSON, Isabelle Nathalie is a Director of the company. TOSSWELL, Jeremy is a Director of the company. YOUNG, Jean is a Director of the company. Secretary HOLLOWAY, Nicholas Charles has been resigned. Secretary MAYO, Andrea Audrey has been resigned. Secretary QUINN, Anthony Bernard has been resigned. Director ALLISTON, Patricia has been resigned. Director BOTT, Michael, Dr has been resigned. Director BURKE, Gillian, Dr has been resigned. Director CRANE, Karen has been resigned. Director DICK, Claire has been resigned. Director HACKING, Nigel Paul has been resigned. Director HOLLOWAY, Nicholas Charles has been resigned. Director KRISHNASAMY, Heike has been resigned. Director KRISHWASAMY, Chandra has been resigned. Director LAKE, Roger has been resigned. Director LEVINSON, Graham Andrew has been resigned. Director MADDEN, Nigel James has been resigned. Director MARTIN, Anita Jane has been resigned. Director MASON, Lavinia Jane has been resigned. Director MAYO, Andrea has been resigned. Director MILTON, Derek has been resigned. Director MILTON, Mark Timothy has been resigned. Director MUNRO, Peter has been resigned. Director NAMBIAR, Narayanan has been resigned. Director WARD, Cally has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SCOTT, William
Appointed Date: 31 July 2014

Director
BALLANTINE, Mark Edward
Appointed Date: 09 June 2006
63 years old

Director
TERRISSON, Isabelle Nathalie
Appointed Date: 08 January 2002
60 years old

Director
TOSSWELL, Jeremy
Appointed Date: 24 April 2006
58 years old

Director
YOUNG, Jean
Appointed Date: 15 December 2014
70 years old

Resigned Directors

Secretary
HOLLOWAY, Nicholas Charles
Resigned: 31 July 2014
Appointed Date: 31 January 2002

Secretary
MAYO, Andrea Audrey
Resigned: 31 January 2002
Appointed Date: 19 November 1996

Secretary
QUINN, Anthony Bernard
Resigned: 09 February 1996

Director
ALLISTON, Patricia
Resigned: 17 October 2014
Appointed Date: 19 January 1999
88 years old

Director
BOTT, Michael, Dr
Resigned: 13 January 2004
93 years old

Director
BURKE, Gillian, Dr
Resigned: 17 October 1995
85 years old

Director
CRANE, Karen
Resigned: 20 September 2005
Appointed Date: 17 October 1995
62 years old

Director
DICK, Claire
Resigned: 05 September 2006
Appointed Date: 08 October 2002
59 years old

Director
HACKING, Nigel Paul
Resigned: 30 April 1996
Appointed Date: 22 September 1992
69 years old

Director
HOLLOWAY, Nicholas Charles
Resigned: 31 July 2014
Appointed Date: 30 April 1996
63 years old

Director
KRISHNASAMY, Heike
Resigned: 01 January 1995
87 years old

Director
KRISHWASAMY, Chandra
Resigned: 02 March 1996
94 years old

Director
LAKE, Roger
Resigned: 01 June 1992
73 years old

Director
LEVINSON, Graham Andrew
Resigned: 07 August 2013
Appointed Date: 14 November 2011
75 years old

Director
MADDEN, Nigel James
Resigned: 05 June 2006
Appointed Date: 23 January 2001
61 years old

Director
MARTIN, Anita Jane
Resigned: 31 May 2002
Appointed Date: 23 January 2001
58 years old

Director
MASON, Lavinia Jane
Resigned: 13 October 1998
85 years old

Director
MAYO, Andrea
Resigned: 20 November 2007
Appointed Date: 31 January 2002
89 years old

Director
MILTON, Derek
Resigned: 31 January 2002
88 years old

Director
MILTON, Mark Timothy
Resigned: 16 October 2001
Appointed Date: 19 November 1996
61 years old

Director
MUNRO, Peter
Resigned: 01 November 2000
78 years old

Director
NAMBIAR, Narayanan
Resigned: 30 November 2016
Appointed Date: 13 March 2008
68 years old

Director
WARD, Cally
Resigned: 28 December 1999
Appointed Date: 06 May 1993
71 years old

Persons With Significant Control

Mr William Scott
Notified on: 5 May 2016
69 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Jean Young
Notified on: 5 May 2016
70 years old
Nature of control: Has significant influence or control

Mr Mark Ballantine
Notified on: 5 May 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

Ms Isabelle Nathalie Terrisson
Notified on: 5 May 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Jerry Tosswell
Notified on: 5 May 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm

AURORA OPTIONS Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
01 Dec 2016
Appointment of Ms Jean Young as a director
01 Dec 2016
Termination of appointment of Narayanan Nambiar as a director on 30 November 2016
01 Feb 2016
Annual return made up to 31 January 2016 no member list
...
... and 100 more events
06 Mar 1991
Full accounts made up to 31 March 1990

22 Feb 1990
Full accounts made up to 31 March 1989

22 Feb 1990
Annual return made up to 31/01/90

08 Sep 1988
Accounting reference date notified as 31/03

03 Jun 1988
Incorporation

AURORA OPTIONS Charges

27 August 1996
Mortgage debenture
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Trustee for the Secured Parties (As Defined)
Description: F/H property situate and k/a 67 geoffrey road brockley…