AURA METALS LIMITED
LONDON HOWARD LAMBERT LIMITED

Hellopages » Greater London » Westminster » W1G 8DH

Company number 04147608
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 25 January 2017 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of AURA METALS LIMITED are www.aurametals.co.uk, and www.aura-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Aura Metals Limited is a Private Limited Company. The company registration number is 04147608. Aura Metals Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of Aura Metals Limited is 39a Welbeck Street London W1g 8dh. . MEAD, Angela is a Secretary of the company. AXSON, Anders Neil is a Director of the company. COHEN, Charles Anders is a Director of the company. COHEN, Roger Olof is a Director of the company. Director LAMBERT, Howard Barry has been resigned. Director ROACH, Mark Anthony has been resigned. Director WILLIS, David John has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
MEAD, Angela
Appointed Date: 25 January 2001

Director
AXSON, Anders Neil
Appointed Date: 09 February 2007
52 years old

Director
COHEN, Charles Anders
Appointed Date: 01 February 2001
83 years old

Director
COHEN, Roger Olof
Appointed Date: 10 October 2004
74 years old

Resigned Directors

Director
LAMBERT, Howard Barry
Resigned: 07 December 2001
Appointed Date: 01 February 2001
79 years old

Director
ROACH, Mark Anthony
Resigned: 01 February 2001
Appointed Date: 25 January 2001
63 years old

Director
WILLIS, David John
Resigned: 31 August 2011
Appointed Date: 01 February 2001
79 years old

Persons With Significant Control

Mr Charles Anders Cohen
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AURA METALS LIMITED Events

27 Apr 2017
Full accounts made up to 31 December 2016
31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
12 May 2016
Accounts for a medium company made up to 31 December 2015
22 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 75,000

03 Mar 2015
Accounts for a medium company made up to 31 December 2014
...
... and 56 more events
20 Feb 2001
New director appointed
20 Feb 2001
New director appointed
20 Feb 2001
New director appointed
20 Feb 2001
Director resigned
25 Jan 2001
Incorporation

AURA METALS LIMITED Charges

1 June 2012
Rent deposit deed
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Beauchamp Real Estate Holdings Limited
Description: Interest in the account and the deposit sum together with…
15 March 2012
Memorandum of pledge and hypothecation of goods
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods to which they relate where the…
28 October 2009
Deposit agreement to secure own liabilities
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 October 2009
Deposit agreement to secure own liabilities
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 October 2009
Debenture
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2007
Charge over credit balances
Delivered: 24 March 2007
Status: Satisfied on 10 November 2009
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit on any…
22 March 2007
Debenture
Delivered: 24 March 2007
Status: Satisfied on 10 November 2009
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2001
Debenture
Delivered: 16 October 2001
Status: Satisfied on 24 January 2012
Persons entitled: Charles Anders Cohen
Description: Fixed and floating charges over the undertaking and all…