Company NameArontone Limited
DirectorsTanya Maria Bhoola and Tara Bhoola
Company StatusActive
Company Number01372429
CategoryPrivate Limited Company
Incorporation Date8 June 1978(45 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
SIC 66300Fund management activities

Directors

Director NameMs Tanya Maria Bhoola
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2017(38 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Saint Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA
Director NameMs Tara Bhoola
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2017(38 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Saint Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA
Director NameMr Mario Ghanime
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(13 years, 6 months after company formation)
Appointment Duration19 years (resigned 21 December 2010)
RoleRetired Travel Agent
Correspondence Address56 Kenyon Street
London
SW6 6LD
Director NameMrs Nuala Bhoola
Date of BirthDecember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1991(13 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 January 2017)
RoleRetired Travel Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 Saint Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA
Director NameMr Natwarlal Bhoola
Date of BirthMay 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1991(13 years, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 December 2020)
RoleRetired Travel Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 Saint Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA
Secretary NameMr Natu Bhoola
NationalityIrish
StatusResigned
Appointed17 December 1991(13 years, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Saint Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA
Director NameMr Brian Gerard Thakor Bhoola
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2013(34 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 January 2017)
RoleChef Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Saint Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA

Location

Registered Address40 Saint Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

675 at £1Nuala Bhoola
8.44%
Ordinary
2.1k at £1Shanti Bhoola Evans
26.25%
Ordinary
1.8k at £1Charlotte Evans
22.69%
Ordinary
1.3k at £1Michael Bhoola
16.38%
Ordinary
1.1k at £1Miss Tara Bhoola
13.13%
Ordinary
1.1k at £1Mr Brian Bhoola
13.13%
Ordinary

Financials

Year2014
Net Worth£102,572
Cash£5,844
Current Liabilities£105,191

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

18 August 1992Delivered on: 20 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 eastbourne gardens, east sheen, richmond upon thames t/no. Sy 1115 and the benefit of all covenants & rights and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils. See form 395 ref. M144C for full details.
Outstanding
13 April 1988Delivered on: 21 April 1988
Persons entitled: Habibsons Bank Limited

Classification: Legal mortgage
Secured details: All monies due from the company and/or britalia travel LTD and travel around limited to the chargee on any account whatsoever.
Particulars: F/H 2 eastbourne gardens, east sheen richmond upon thames t/n P79152 & a ll buildings, fixtures & fittings thereon.
Outstanding
2 June 1987Delivered on: 11 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £70,000 on account no. 91006340 with the bank including all I nterest accured or accuring in the future on the deposit and all increases in the amount of the deposit.
Outstanding

Filing History

29 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 March 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
5 March 2017Director's details changed for Mr Natu Bhoola on 1 March 2017 (2 pages)
5 March 2017Director's details changed for Mr Natu Bhoola on 1 March 2017 (2 pages)
28 January 2017Termination of appointment of Brian Gerard Thakor Bhoola as a director on 28 January 2017 (1 page)
28 January 2017Termination of appointment of Nuala Bhoola as a director on 28 January 2017 (1 page)
28 January 2017Appointment of Ms Tara Bhoola as a director on 28 January 2017 (2 pages)
28 January 2017Termination of appointment of Nuala Bhoola as a director on 28 January 2017 (1 page)
28 January 2017Appointment of Ms Tanya Maria Bhoola as a director on 28 January 2017 (2 pages)
28 January 2017Appointment of Ms Tara Bhoola as a director on 28 January 2017 (2 pages)
28 January 2017Appointment of Ms Tanya Maria Bhoola as a director on 28 January 2017 (2 pages)
28 January 2017Termination of appointment of Brian Gerard Thakor Bhoola as a director on 28 January 2017 (1 page)
6 November 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
6 November 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 June 2016Secretary's details changed for Mr Natu Bhoola on 6 June 2016 (1 page)
6 June 2016Director's details changed for Mr Natu Bhoola on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Natu Bhoola on 6 June 2016 (2 pages)
6 June 2016Secretary's details changed for Mr Natu Bhoola on 6 June 2016 (1 page)
6 June 2016Director's details changed for Mrs Nuala Bhoola on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mrs Nuala Bhoola on 6 June 2016 (2 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,000
(6 pages)
11 April 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,000
(6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8,000
(6 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8,000
(6 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8,000
(6 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8,000
(6 pages)
15 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8,000
(6 pages)
15 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 January 2013Appointment of Mr Brian Gerard Thakor Bhoola as a director (2 pages)
26 January 2013Appointment of Mr Brian Gerard Thakor Bhoola as a director (2 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Mrs Nuala Bhoola on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Natu Bhoola on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Natu Bhoola on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mrs Nuala Bhoola on 21 January 2013 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (15 pages)
15 March 2012Termination of appointment of Mario Ghanime as a director (2 pages)
15 March 2012Termination of appointment of Mario Ghanime as a director (2 pages)
15 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (15 pages)
11 October 2011Annual return made up to 17 December 2010 with a full list of shareholders (13 pages)
11 October 2011Annual return made up to 17 December 2010 with a full list of shareholders (13 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 May 2009Total exemption full accounts made up to 31 October 2006 (11 pages)
2 May 2009Total exemption full accounts made up to 31 October 2006 (11 pages)
2 May 2009Return made up to 17/12/07; full list of members (8 pages)
2 May 2009Return made up to 17/12/08; no change of members (6 pages)
2 May 2009Return made up to 17/12/06; no change of members (6 pages)
2 May 2009Total exemption full accounts made up to 31 October 2007 (11 pages)
2 May 2009Total exemption full accounts made up to 31 October 2007 (11 pages)
2 May 2009Return made up to 17/12/08; no change of members (6 pages)
2 May 2009Return made up to 17/12/06; no change of members (6 pages)
2 May 2009Return made up to 17/12/07; full list of members (8 pages)
1 May 2009Restoration by order of the court (3 pages)
1 May 2009Restoration by order of the court (3 pages)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
27 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
27 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
20 December 2005Return made up to 17/12/05; full list of members (4 pages)
20 December 2005Return made up to 17/12/05; full list of members (4 pages)
21 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
21 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
14 January 2005Return made up to 17/12/04; full list of members (9 pages)
14 January 2005Return made up to 17/12/04; full list of members (9 pages)
25 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
25 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
19 January 2004Return made up to 17/12/03; full list of members (9 pages)
19 January 2004Return made up to 17/12/03; full list of members (9 pages)
24 February 2003Full accounts made up to 31 October 2002 (11 pages)
24 February 2003Full accounts made up to 31 October 2002 (11 pages)
28 January 2003Return made up to 17/12/02; full list of members (9 pages)
28 January 2003Return made up to 17/12/02; full list of members (9 pages)
20 August 2002Full accounts made up to 31 October 2001 (11 pages)
20 August 2002Full accounts made up to 31 October 2001 (11 pages)
21 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2001Full accounts made up to 31 October 2000 (11 pages)
23 August 2001Full accounts made up to 31 October 2000 (11 pages)
9 January 2001Return made up to 17/12/00; full list of members (9 pages)
9 January 2001Return made up to 17/12/00; full list of members (9 pages)
5 January 2000Return made up to 17/12/99; full list of members (9 pages)
5 January 2000Full accounts made up to 31 October 1999 (11 pages)
5 January 2000Return made up to 17/12/99; full list of members (9 pages)
5 January 2000Full accounts made up to 31 October 1999 (11 pages)
6 January 1999Full accounts made up to 31 October 1998 (12 pages)
6 January 1999Return made up to 17/12/98; no change of members (4 pages)
6 January 1999Full accounts made up to 31 October 1998 (12 pages)
6 January 1999Return made up to 17/12/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 October 1997 (11 pages)
13 January 1998Return made up to 17/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 31 October 1997 (11 pages)
13 January 1998Return made up to 17/12/97; full list of members (6 pages)
2 January 1997Return made up to 17/12/96; full list of members (6 pages)
2 January 1997Full accounts made up to 31 October 1996 (11 pages)
2 January 1997Return made up to 17/12/96; full list of members (6 pages)
2 January 1997Full accounts made up to 31 October 1996 (11 pages)
5 January 1996Return made up to 17/12/95; no change of members (4 pages)
5 January 1996Full accounts made up to 31 October 1995 (11 pages)
5 January 1996Return made up to 17/12/95; no change of members (4 pages)
5 January 1996Full accounts made up to 31 October 1995 (11 pages)