Company NameEatonland Property Investments (Aramex) Limited
Company StatusActive
Company Number01641391
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Previous NameAramex Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichele Helena Freeman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(8 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMichele Helena Freeman
NationalityBritish
StatusCurrent
Appointed23 June 2006(24 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(38 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMs Marnie Claudia Freeman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(38 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameAdrian Joseph Freeman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(8 years, 8 months after company formation)
Appointment Duration29 years, 11 months (resigned 14 January 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameKenneth Ashley Beaney
NationalityBritish
StatusResigned
Appointed19 February 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 June 2006)
RoleCompany Director
Correspondence Address20 Heath Drive
Gidea Park
Romford
Essex
RM2 5QH

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Eatonland Property Investment Group PLC
60.00%
Ordinary A
39 at £1Eatonland Property Investment Group PLC
39.00%
Ordinary B
1 at £1Eatonland Property Investment Group PLC & Adrian Joseph Freeman
1.00%
Ordinary B

Financials

Year2014
Turnover£518,692
Net Worth£1,968,147
Cash£159,952
Current Liabilities£601,165

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 Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

8 June 1989Delivered on: 17 April 1992
Satisfied on: 30 October 2008
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £255,000.
Particulars: Land and buildings on north west of junction road london N.19 known as 28/30,junction road london N.19 title no.NGL38656.
Fully Satisfied
13 January 1992Delivered on: 21 January 1992
Satisfied on: 30 October 2008
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £225,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Gateway depot,parsons road,parsons industrial estate,washington,tyne and wear floating charge over the whole of the company'S. Undertaking and all property and assets.
Fully Satisfied
23 June 1987Delivered on: 25 June 1987
Satisfied on: 30 October 2008
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property 1-7 station parade and 1-8 station chambers high street north london e 6 title no ngl 70405 together with all fixtures now or at any time hereafter affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
23 June 1987Delivered on: 25 June 1987
Satisfied on: 30 October 2008
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property 1-7 station parade and 1-8 station chambers high street north london E6 title no ngl 70405 together with all fixtures whatsoever now or at any time hereafter affixed or attached other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
21 August 1985Delivered on: 30 August 1985
Satisfied on: 29 August 1987
Persons entitled: National Westminster 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: 1-8 station parade, high street north east ham and/or the proceeds of sale t/no ngl 70405. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1982Delivered on: 30 November 1982
Persons entitled: Kingsnorth Finance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those shops and offices known as 1-8 station parade & 1-7 station chambers east ham london E6 title no: ngl 70405.
Fully Satisfied
26 November 1982Delivered on: 20 November 1982
Satisfied on: 30 October 2008
Persons entitled: Kingsnorth Finance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shops and offices known as 1-8 station parade and 1-7 station chambers east ham london E.6 and reg at H.M. land reg under title no ngl 70405.
Fully Satisfied
15 April 1993Delivered on: 22 April 1993
Satisfied on: 30 October 2008
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £262,150 deposited with alsop wilkinson.
Fully Satisfied
8 June 1989Delivered on: 17 April 1992
Satisfied on: 30 October 2008
Persons entitled: Commercial Union Life Assurance Limited

Classification: Legal charge
Secured details: £265,000.
Particulars: 70,Station road,upminster title NGL184571.
Fully Satisfied
24 September 1982Delivered on: 29 September 1982
Persons entitled: Kingsnorth Finance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over fixed plant machinery & fixtures. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 April 1989Delivered on: 20 April 1989
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £577,500 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k-a 1-8 station parade and 1-7 station chambers high street north east ham l-borough of new ham t/n ngl 70405.
Outstanding
5 June 2008Delivered on: 6 June 2008
Persons entitled: Stroud and Swindon Mortgage Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-12 carlton terrace portslade brighton t/no. 152241 28-30 junction road archway london t/no. NGL31510 and NGL864551 units a and b bordesley green road birmingham.
Outstanding
26 May 1994Delivered on: 10 June 1994
Persons entitled: The Norwich Union Life Insurance Society

Classification: Deed of further security (supplemental to a legal charge dated 17TH april 1989)
Secured details: Further the principal sum of £577,500.00 and any other monies and liability for early repayment as set out therein and in the principal deed dated 17TH april 1989 due or to become due from the company to the chargee.
Particulars: 1-8 station parade and 1-7 station chambers, high street north, eastham, newham t/no. NGL70405.
Outstanding

Filing History

5 January 2021Appointment of Mr Benjamin Elliot Freeman as a director on 4 January 2021 (2 pages)
5 January 2021Appointment of Ms Marnie Claudia Freeman as a director on 4 January 2021 (2 pages)
25 February 2020Change of details for Eatonland Property Investment Group Plc as a person with significant control on 6 April 2016 (2 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 December 2019Satisfaction of charge 7 in full (1 page)
19 December 2019Satisfaction of charge 12 in full (1 page)
19 December 2019Satisfaction of charge 13 in full (1 page)
19 September 2019Accounts for a small company made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
16 March 2018Change of details for Mr Adrian Joseph Freeman as a person with significant control on 5 March 2018 (2 pages)
16 March 2018Change of details for Eatonland Property Investment Group Plc as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
23 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 March 2016 (18 pages)
10 October 2016Full accounts made up to 31 March 2016 (18 pages)
29 February 2016Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 29 February 2016 (1 page)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 29 February 2016 (1 page)
8 October 2015Full accounts made up to 31 March 2015 (16 pages)
8 October 2015Full accounts made up to 31 March 2015 (16 pages)
5 March 2015Secretary's details changed for Michele Helena Freeman on 19 February 2015 (1 page)
5 March 2015Director's details changed for Michele Helena Freeman on 19 February 2015 (2 pages)
5 March 2015Secretary's details changed for Michele Helena Freeman on 19 February 2015 (1 page)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Director's details changed for Michele Helena Freeman on 19 February 2015 (2 pages)
5 March 2015Director's details changed for Adrian Joseph Freeman on 19 February 2015 (2 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Director's details changed for Adrian Joseph Freeman on 19 February 2015 (2 pages)
3 September 2014Full accounts made up to 31 March 2014 (16 pages)
3 September 2014Full accounts made up to 31 March 2014 (16 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 March 2012 (14 pages)
27 September 2012Full accounts made up to 31 March 2012 (14 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
9 September 2010Full accounts made up to 31 March 2010 (15 pages)
9 September 2010Full accounts made up to 31 March 2010 (15 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 March 2009 (16 pages)
31 October 2009Full accounts made up to 31 March 2009 (16 pages)
24 March 2009Return made up to 19/02/09; full list of members (4 pages)
24 March 2009Return made up to 19/02/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 March 2008 (16 pages)
31 October 2008Full accounts made up to 31 March 2008 (16 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 March 2007 (16 pages)
31 October 2007Full accounts made up to 31 March 2007 (16 pages)
23 April 2007Return made up to 19/02/07; full list of members (7 pages)
23 April 2007Return made up to 19/02/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 March 2006 (15 pages)
4 November 2006Full accounts made up to 31 March 2006 (15 pages)
11 July 2006New secretary appointed (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (1 page)
9 March 2006Return made up to 19/02/06; full list of members (7 pages)
9 March 2006Return made up to 19/02/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 March 2005 (14 pages)
3 November 2005Full accounts made up to 31 March 2005 (14 pages)
11 March 2005Return made up to 19/02/05; full list of members (7 pages)
11 March 2005Return made up to 19/02/05; full list of members (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
19 March 2004Return made up to 19/02/04; full list of members (7 pages)
19 March 2004Return made up to 19/02/04; full list of members (7 pages)
10 January 2004Full accounts made up to 31 March 2003 (13 pages)
10 January 2004Full accounts made up to 31 March 2003 (13 pages)
8 March 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(7 pages)
8 March 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(7 pages)
1 November 2002Full accounts made up to 31 March 2002 (13 pages)
1 November 2002Full accounts made up to 31 March 2002 (13 pages)
11 March 2002Return made up to 19/02/02; full list of members (6 pages)
11 March 2002Return made up to 19/02/02; full list of members (6 pages)
8 November 2001Full accounts made up to 31 March 2001 (13 pages)
8 November 2001Full accounts made up to 31 March 2001 (13 pages)
9 March 2001Return made up to 19/02/01; full list of members (6 pages)
9 March 2001Return made up to 19/02/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 March 2000 (13 pages)
1 November 2000Full accounts made up to 31 March 2000 (13 pages)
13 March 2000Return made up to 19/02/00; full list of members (6 pages)
13 March 2000Return made up to 19/02/00; full list of members (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
25 March 1999Registered office changed on 25/03/99 from: 12/13 accommodation road golders green london NW11 8ED (1 page)
25 March 1999Registered office changed on 25/03/99 from: 12/13 accommodation road golders green london NW11 8ED (1 page)
16 March 1999Return made up to 19/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Return made up to 19/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
12 March 1998Return made up to 19/02/98; no change of members (6 pages)
12 March 1998Return made up to 19/02/98; no change of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (13 pages)
5 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 February 1997Return made up to 19/02/97; full list of members (8 pages)
28 February 1997Return made up to 19/02/97; full list of members (8 pages)
25 October 1996Full accounts made up to 31 March 1996 (13 pages)
25 October 1996Full accounts made up to 31 March 1996 (13 pages)
13 March 1996Return made up to 19/02/96; no change of members (6 pages)
13 March 1996Return made up to 19/02/96; no change of members (6 pages)
16 October 1995Full accounts made up to 31 March 1995 (13 pages)
16 October 1995Full accounts made up to 31 March 1995 (13 pages)
4 June 1982Incorporation (15 pages)
4 June 1982Incorporation (15 pages)