AROMA LIMITED

Hellopages » Greater London » Westminster » WC2H 9PU

Company number 02492293
Status Active
Incorporation Date 12 April 1990
Company Type Private Limited Company
Address 3 NEAL STREET, LONDON, WC2H 9PU
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 762,427.89 . The most likely internet sites of AROMA LIMITED are www.aroma.co.uk, and www.aroma.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aroma Limited is a Private Limited Company. The company registration number is 02492293. Aroma Limited has been working since 12 April 1990. The present status of the company is Active. The registered address of Aroma Limited is 3 Neal Street London Wc2h 9pu. . PRICE, Benedict James is a Secretary of the company. FORD, Gerald William, Dr is a Director of the company. PRICE, Benedict James is a Director of the company. Secretary HUTCHINSON, Richard has been resigned. Secretary MANTON, Lisa has been resigned. Secretary ZUR-SZPIRO, Michael Josef has been resigned. Director BARRETT, Andrew John has been resigned. Director DOOKUN, Neil Lucas has been resigned. Director FLATLEY, Carmel Teresa has been resigned. Director GERRARD, David Andrew has been resigned. Director GLOVER, Anne Margaret has been resigned. Director HUTCHINSON, Richard has been resigned. Director KLEIN, Robin Matthew has been resigned. Director MANTON, Lisa has been resigned. Director SCOTT, Finlay Thomas Kennedy has been resigned. Director TAYLOR, Andrew Edward has been resigned. Director WILLIAMS, Gavin Laurence has been resigned. Director ZUR-SZPIRO, Michael Josef has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
PRICE, Benedict James
Appointed Date: 29 March 2002

Director
FORD, Gerald William, Dr
Appointed Date: 29 March 2002
67 years old

Director
PRICE, Benedict James
Appointed Date: 29 March 2002
58 years old

Resigned Directors

Secretary
HUTCHINSON, Richard
Resigned: 25 February 2000
Appointed Date: 12 February 1996

Secretary
MANTON, Lisa
Resigned: 29 March 2002
Appointed Date: 28 February 2000

Secretary
ZUR-SZPIRO, Michael Josef
Resigned: 12 February 1996

Director
BARRETT, Andrew John
Resigned: 24 March 1999
Appointed Date: 30 May 1995
59 years old

Director
DOOKUN, Neil Lucas
Resigned: 06 June 1997
Appointed Date: 01 May 1997
62 years old

Director
FLATLEY, Carmel Teresa
Resigned: 29 March 2002
Appointed Date: 24 March 1999
68 years old

Director
GERRARD, David Andrew
Resigned: 29 March 2002
Appointed Date: 24 March 1999
60 years old

Director
GLOVER, Anne Margaret
Resigned: 28 January 1998
71 years old

Director
HUTCHINSON, Richard
Resigned: 25 February 2000
Appointed Date: 01 May 1997
59 years old

Director
KLEIN, Robin Matthew
Resigned: 28 January 1998
77 years old

Director
MANTON, Lisa
Resigned: 03 April 2000
Appointed Date: 28 February 2000
57 years old

Director
SCOTT, Finlay Thomas Kennedy
Resigned: 24 March 1999
Appointed Date: 08 December 1995
72 years old

Director
TAYLOR, Andrew Edward
Resigned: 29 March 2002
Appointed Date: 24 March 1999
67 years old

Director
WILLIAMS, Gavin Laurence
Resigned: 24 March 1999
Appointed Date: 26 August 1997
69 years old

Director
ZUR-SZPIRO, Michael Josef
Resigned: 24 March 1999
69 years old

Persons With Significant Control

Nero Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AROMA LIMITED Events

27 Apr 2017
Confirmation statement made on 12 April 2017 with updates
28 Feb 2017
Full accounts made up to 31 May 2016
22 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 762,427.89

29 Feb 2016
Full accounts made up to 31 May 2015
14 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 762,427.89

...
... and 193 more events
05 Jun 1990
Director resigned;new director appointed

05 Jun 1990
Registered office changed on 05/06/90 from: 2 baches street london N1 6UB

15 May 1990
Memorandum and Articles of Association
15 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1990
Incorporation

AROMA LIMITED Charges

6 January 2014
Charge code 0249 2293 0024
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
5 January 2011
Security agreement
Delivered: 7 January 2011
Status: Satisfied on 6 June 2014
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All shares plant and machinery book and other debts…
4 May 2007
Security agreement
Delivered: 25 May 2007
Status: Satisfied on 1 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: All shares in any member of the group owned by it and all…
4 May 2007
Security agreement
Delivered: 17 May 2007
Status: Satisfied on 1 February 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: All shares in any member of the group owned by it and all…
31 July 2002
Debenture
Delivered: 10 August 2002
Status: Satisfied on 1 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 March 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Rent deposit deed
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: The Berkeley Festival Waterfront Company Limited
Description: £27,465.
17 October 2000
Rent deposit deed
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Kleinwort Benson Trustees Limited
Description: All the company's right title benefit and interest in and…
5 May 2000
Rent deposit deed
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: The Trafford Centre Limited
Description: The company's interest in the sum of £88,125 paid to the…
5 April 2000
Trust deed
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Baa-Mcarthur/Glen (Ashford) Limited
Description: The interest of the company in the separate interest…
29 November 1999
Deed of deposit
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Sun Life Pensions Management Limited
Description: All interest standing to the credit of an interest bearing…
16 December 1998
Legal mortgage
Delivered: 23 December 1998
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as units 8 & 9 goose green…
16 December 1998
Mortgage debenture
Delivered: 22 December 1998
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 July 1998
Supplemental legal mortgage
Delivered: 31 July 1998
Status: Satisfied on 18 March 1999
Persons entitled: Nm Rothschild & Sons Limited
Description: Property k/a unit 7,8,9 goosegreen trading estate and 60…
2 February 1998
Rent deposit deed
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Patricia Marion Evelyn Roynon
Description: The sum of £14,000. see the mortgage charge document for…
5 December 1997
Rent deposit deed
Delivered: 20 December 1997
Status: Outstanding
Persons entitled: Rossmoregate PLC
Description: £12,500 ground floor and basement 37 bedford street london.
18 April 1997
Rent deposit deed
Delivered: 26 April 1997
Status: Outstanding
Persons entitled: The Scottish Life Assurance Company
Description: £37,500.
27 March 1997
Mortgage debenture
Delivered: 8 April 1997
Status: Satisfied on 18 March 1999
Persons entitled: N M Rothschild & Sons Limited
Description: Units 2 & 2A, 135 bishopsgate london EC2 (formerly phase 6…
7 March 1994
Deed of deposit supplemental to a lease dated 7TH march 1994
Delivered: 25 March 1994
Status: Outstanding
Persons entitled: Rosehaugh Stanhope (Broadgate Phase 6) PLC
Description: All monies standing to the credit of account no: 97624373…
10 December 1993
Rent deposit deed
Delivered: 16 December 1993
Status: Outstanding
Persons entitled: Mepc Mayfair Properties Limited
Description: The sum of £18,500 placed in a rent deposit account with…
27 July 1992
Legal mortgage
Delivered: 31 July 1992
Status: Satisfied on 21 July 1998
Persons entitled: National Westminster Bank PLC
Description: 1B dean street london W1 t/no.NGL605286 and/or the proceeds…
27 July 1992
Legal mortgage
Delivered: 31 July 1992
Status: Satisfied on 21 July 1998
Persons entitled: National Westminster Bank PLC
Description: 36A st martins lane london WC2 t/no.ngl 692761 and/or the…
17 July 1992
Mortgage debenture
Delivered: 27 July 1992
Status: Satisfied on 21 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 December 1991
Rent deposit deed
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Martin Brent Developments Limited
Description: The deposit and the deposit balance.