Company NameAramis Investments Limited
DirectorsJohn Malcolm Bullock and Malcolm Richard Two
Company StatusActive
Company Number00680525
CategoryPrivate Limited Company
Incorporation Date13 January 1961(63 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Malcolm Richard Two
NationalityBritish
StatusCurrent
Appointed14 August 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr John Malcolm Bullock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(36 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Malcolm Richard Two
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(36 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMrs Iris Lilian Gould
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 October 1997)
RoleCompany Director
Correspondence AddressGreystoke Manor
Church Lane
West Sussex
BN12 5HW

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.6k at £1John Malcolm Bullock
6.26%
Ordinary
4.7k at £1Margaret Bullock
18.74%
Ordinary
3.1k at £1Malcolm Richard Two
12.50%
Ordinary
3.1k at £1Patricia Two
12.50%
Ordinary
3.1k at £1Trustees Of John Bullock Settlement 2009
12.50%
Ordinary A
3.1k at £1Trustees Of Malcolm Two Settlement 2003
12.50%
Ordinary A
3.1k at £1Trustees Of Margaret Bullock Settlement 2009
12.50%
Ordinary A
3.1k at £1Trustees Of Patricia Two Settlement 2003
12.50%
Ordinary A

Financials

Year2014
Net Worth£2,018,559
Cash£14,041
Current Liabilities£8,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

17 November 2003Delivered on: 22 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 bruce road brent london t/n MX441940. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 November 2002Delivered on: 3 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 bruce road brent t/n MX441940. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 November 2002Delivered on: 29 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 117 coles green road willesden brent greater london title number MX430589. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 September 1971Delivered on: 22 September 1971
Satisfied on: 18 March 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H 80 ivy rd, london NW2 together with all fixtures title no. Mx 260417.
Fully Satisfied
16 September 1971Delivered on: 22 September 1971
Satisfied on: 18 March 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H 107 ivy rd london NW2 together with all fixtures title no. 118150.
Fully Satisfied
16 January 1963Delivered on: 23 January 1963
Satisfied on: 18 March 2003
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 54, gladesmore road, stamford hill, middx.
Fully Satisfied
12 September 1962Delivered on: 18 September 1962
Satisfied on: 18 March 2003
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 117 coles green, wellesdon, middx. Title no. Mx 430589.
Fully Satisfied
12 September 1962Delivered on: 18 September 1962
Satisfied on: 18 March 2003
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 55, scales road, tottenham middx. Title no. Mx. 267655.
Fully Satisfied
12 September 1962Delivered on: 18 September 1962
Satisfied on: 18 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 1 warwick drive, maldon, essex.
Fully Satisfied

Filing History

25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Director's details changed for Mr Malcolm Richard Two on 14 August 2015 (2 pages)
20 August 2015Secretary's details changed for Mr Malcolm Richard Two on 14 August 2015 (1 page)
20 August 2015Secretary's details changed for Mr Malcolm Richard Two on 14 August 2015 (1 page)
20 August 2015Director's details changed for Mr John Malcolm Bullock on 14 August 2015 (2 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 25,000
(5 pages)
20 August 2015Director's details changed for Mr Malcolm Richard Two on 14 August 2015 (2 pages)
20 August 2015Director's details changed for Mr John Malcolm Bullock on 14 August 2015 (2 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 25,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 12,501
(6 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 12,501
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 12,501
(6 pages)
13 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 12,501
(6 pages)
25 April 2013Change of share class name or designation (2 pages)
25 April 2013Change of share class name or designation (2 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
31 January 2011Resolutions
  • RES13 ‐ Company business 14/01/2011
(1 page)
31 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 25,000
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 25,000
(4 pages)
31 January 2011Resolutions
  • RES13 ‐ Company business 14/01/2011
(1 page)
11 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 October 2008Return made up to 14/08/08; change of members (7 pages)
7 October 2008Return made up to 14/08/08; change of members (7 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 September 2007Return made up to 14/08/07; no change of members (7 pages)
6 September 2007Return made up to 14/08/07; no change of members (7 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 August 2006Return made up to 14/08/06; full list of members (7 pages)
31 August 2006Return made up to 14/08/06; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 October 2005Registered office changed on 03/10/05 from: c/o simpson wreford & company 62 beresford street woolwich london SE18 6BG (1 page)
3 October 2005Registered office changed on 03/10/05 from: c/o simpson wreford & company 62 beresford street woolwich london SE18 6BG (1 page)
26 August 2005Return made up to 14/08/05; full list of members (7 pages)
26 August 2005Return made up to 14/08/05; full list of members (7 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
21 August 2003Return made up to 14/08/03; full list of members (7 pages)
21 August 2003Return made up to 14/08/03; full list of members (7 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
16 August 2002Return made up to 14/08/02; full list of members (8 pages)
16 August 2002Return made up to 14/08/02; full list of members (8 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 December 2000Full accounts made up to 31 March 2000 (12 pages)
18 December 2000Full accounts made up to 31 March 2000 (12 pages)
21 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1999Full accounts made up to 31 March 1999 (12 pages)
11 November 1999Full accounts made up to 31 March 1999 (12 pages)
17 August 1999Return made up to 14/08/99; full list of members (6 pages)
17 August 1999Return made up to 14/08/99; full list of members (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (12 pages)
17 November 1998Full accounts made up to 31 March 1998 (12 pages)
14 August 1998Return made up to 14/08/98; full list of members (6 pages)
14 August 1998Return made up to 14/08/98; full list of members (6 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
22 August 1997Return made up to 14/08/97; full list of members (6 pages)
22 August 1997Return made up to 14/08/97; full list of members (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (13 pages)
10 December 1996Full accounts made up to 31 March 1996 (13 pages)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
10 November 1995Full accounts made up to 31 March 1995 (13 pages)
10 November 1995Full accounts made up to 31 March 1995 (13 pages)
30 August 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1961Certificate of incorporation (1 page)
13 January 1961Certificate of incorporation (1 page)