Company NameAromont U.K. Limited
DirectorsRichard Berger Benson and Lucy Caroline Benson
Company StatusActive
Company Number01982486
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Secretary NameMr Richard Berger Benson
NationalityBritish
StatusCurrent
Appointed30 September 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Richard Berger Benson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1995(9 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMrs Lucy Caroline Benson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(11 years after company formation)
Appointment Duration27 years, 3 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Andrew Charles Benson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow House
Downend Chieveley
Newbury
Berkshire
RG20 8TS
Director NameGodfrey Langrish Langrish-Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address39 Alexandra Court
Keele Close
Watford
Hertfordshire
WD1 1AS

Contact

Telephone01923 204400
Telephone regionWatford

Location

Registered AddressWest Petersfield
7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1Mr Richard Berger Benson
55.00%
Ordinary
2.3k at £1Mrs Lucy Caroline Benson
45.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

17 November 1998Delivered on: 24 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
12 November 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
18 October 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
18 October 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
30 September 2015Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 30 September 2015 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(5 pages)
30 September 2015Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 30 September 2015 (1 page)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5,000
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5,000
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 September 2011Registered office address changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 April 2007Registered office changed on 23/04/07 from: unit 15 watford metro centre tolpits lane watford hertfordshire WD18 9UL (1 page)
23 April 2007Registered office changed on 23/04/07 from: unit 15 watford metro centre tolpits lane watford hertfordshire WD18 9UL (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 March 2004Return made up to 30/09/03; full list of members (7 pages)
6 March 2004Return made up to 30/09/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
20 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
20 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
12 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 January 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
30 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 November 1999Return made up to 30/09/99; full list of members (6 pages)
25 November 1999Return made up to 30/09/99; full list of members (6 pages)
5 October 1999Registered office changed on 05/10/99 from: crossroads house 165 the parade high street watford WD1 1NJ (1 page)
5 October 1999Registered office changed on 05/10/99 from: crossroads house 165 the parade high street watford WD1 1NJ (1 page)
8 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998Registered office changed on 27/10/98 from: crossroads house 165 the parade watford WD1 1NJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: crossroads house 165 the parade watford WD1 1NJ (1 page)
23 October 1998Return made up to 30/09/98; change of members
  • 363(287) ‐ Registered office changed on 23/10/98
(6 pages)
23 October 1998Return made up to 30/09/98; change of members
  • 363(287) ‐ Registered office changed on 23/10/98
(6 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1998Ad 27/04/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 July 1998Ad 27/04/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1998£ nc 100/100000 27/04/98 (1 page)
17 July 1998£ nc 100/100000 27/04/98 (1 page)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1998Director resigned (1 page)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1998Director resigned (1 page)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
4 December 1997Return made up to 30/09/97; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 December 1997Return made up to 30/09/97; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 September 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
25 September 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
12 May 1997Company name changed thomas garraways tea and coffee company of london LIMITED\certificate issued on 13/05/97 (2 pages)
12 May 1997Company name changed thomas garraways tea and coffee company of london LIMITED\certificate issued on 13/05/97 (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 November 1996Return made up to 30/09/96; full list of members (6 pages)
13 November 1996Return made up to 30/09/96; full list of members (6 pages)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)