Company NameAurora Brothers Limited
DirectorsGeeta Rani Aurora and Herinder Singh Aurora
Company StatusActive
Company Number03021092
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Geeta Rani Aurora
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Denham Road. Feltham Denham Road
Feltham
Middlesex
TW14 0DB
Director NameHerinder Singh Aurora
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(6 years, 1 month after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Denham Road
Feltham
Middlesex
TW14 0DB
Secretary NameMr Gurmit Singh Aurora
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleExecutive/Director
Correspondence AddressAbbey House 16 Abbey Road
Ulceby
South Humberside
DN39 6TJ
Director NameRosy Aurora
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(6 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 11 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
16 Abbey Road
Ulceby
North Lincolnshire
DN39 6TJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 87515541
Telephone regionLondon

Location

Registered Address2 Denham Road
Feltham
Middlesex
TW14 0DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

1 at £1Herinder Aurora
50.00%
Ordinary
1 at £1Mrs Geeta Rani Aurora
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,842
Cash£1,306
Current Liabilities£126,002

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

7 March 2023Delivered on: 9 March 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 4 lamont buildings, castle street, inverness,. IV2 3EA being the subjects registered in the land register of scotland under title number. INV11295.
Outstanding
18 April 2007Delivered on: 19 April 2007
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: 13 welbeck road grimsby. 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

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
9 March 2023Registration of charge 030210920002, created on 7 March 2023 (5 pages)
8 January 2023Confirmation statement made on 8 January 2023 with updates (3 pages)
5 January 2023Confirmation statement made on 5 January 2023 with updates (3 pages)
14 August 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
18 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
23 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
11 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
11 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
28 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
5 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
4 June 2017Director's details changed for Mrs Geeta Rami Aurora on 4 June 2017 (2 pages)
4 June 2017Director's details changed for Mrs Geeta Rami Aurora on 4 June 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
11 May 2016Termination of appointment of Rosy Aurora as a director on 11 May 2016 (1 page)
11 May 2016Director's details changed for Mrs Geeta Rami Aurora on 30 September 2015 (3 pages)
11 May 2016Director's details changed for Mrs Geeta Rami Aurora on 30 September 2015 (3 pages)
11 May 2016Termination of appointment of Rosy Aurora as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Rosy Aurora as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Rosy Aurora as a director on 11 May 2016 (1 page)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
26 March 2014Director's details changed for Herinder Singh Aurora on 1 December 2012 (2 pages)
26 March 2014Director's details changed for Herinder Singh Aurora on 1 December 2012 (2 pages)
26 March 2014Director's details changed for Herinder Singh Aurora on 1 December 2012 (2 pages)
29 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 September 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
29 September 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
29 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 September 2012Registered office address changed from 13 Welbeck Road Grimsby North East Lincolnshire DN34 5NJ on 20 September 2012 (1 page)
20 September 2012Termination of appointment of Gurmit Singh Aurora as a secretary on 14 September 2011 (1 page)
20 September 2012Termination of appointment of Gurmit Singh Aurora as a secretary on 14 September 2011 (1 page)
20 September 2012Registered office address changed from 13 Welbeck Road Grimsby North East Lincolnshire DN34 5NJ on 20 September 2012 (1 page)
19 August 2012Secretary's details changed for Mr Gurmit Singh Aurora on 1 January 2012 (1 page)
19 August 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
19 August 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
19 August 2012Secretary's details changed for Mr Gurmit Singh Aurora on 1 January 2012 (1 page)
19 August 2012Secretary's details changed for Mr Gurmit Singh Aurora on 1 January 2012 (1 page)
22 February 2012Annual return made up to 13 February 2011 with a full list of shareholders (15 pages)
22 February 2012Annual return made up to 13 February 2011 with a full list of shareholders (15 pages)
21 February 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 February 2012Administrative restoration application (3 pages)
21 February 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 February 2012Administrative restoration application (3 pages)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Rosy Aurora on 13 February 2010 (2 pages)
25 June 2010Director's details changed for Mrs Geeta Rami Aurora on 13 February 2010 (2 pages)
25 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Herinder Singh Aurora on 13 February 2010 (2 pages)
25 June 2010Director's details changed for Rosy Aurora on 13 February 2010 (2 pages)
25 June 2010Director's details changed for Herinder Singh Aurora on 13 February 2010 (2 pages)
25 June 2010Director's details changed for Mrs Geeta Rami Aurora on 13 February 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Return made up to 13/02/09; full list of members (4 pages)
22 June 2009Return made up to 13/02/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 October 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 September 2008Return made up to 13/02/08; full list of members (4 pages)
23 September 2008Return made up to 13/02/08; full list of members (4 pages)
18 January 2008Return made up to 13/02/07; no change of members (7 pages)
18 January 2008Return made up to 13/02/07; no change of members (7 pages)
3 July 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 July 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
29 September 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
29 September 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
18 April 2006Return made up to 13/02/06; full list of members (7 pages)
18 April 2006Return made up to 13/02/06; full list of members (7 pages)
15 June 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
15 June 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
10 June 2005Return made up to 13/02/05; full list of members (7 pages)
10 June 2005Return made up to 13/02/05; full list of members (7 pages)
1 November 2004Registered office changed on 01/11/04 from: abbey house, 16 abbey road, ulceby, DN39 6DJ (1 page)
1 November 2004Registered office changed on 01/11/04 from: abbey house, 16 abbey road, ulceby, DN39 6DJ (1 page)
5 July 2004Total exemption small company accounts made up to 28 February 2003 (1 page)
5 July 2004Total exemption small company accounts made up to 28 February 2003 (1 page)
1 June 2004Return made up to 13/02/04; full list of members (7 pages)
1 June 2004Return made up to 13/02/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 28 February 2002 (1 page)
6 May 2003Total exemption small company accounts made up to 28 February 2002 (1 page)
15 April 2003Return made up to 13/02/03; full list of members (7 pages)
15 April 2003Return made up to 13/02/03; full list of members (7 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Return made up to 13/02/02; full list of members (6 pages)
5 April 2002Return made up to 13/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
27 March 2001Return made up to 13/02/01; full list of members (6 pages)
27 March 2001Return made up to 13/02/01; full list of members (6 pages)
27 March 2001Return made up to 13/02/00; full list of members (6 pages)
27 March 2001Return made up to 13/02/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (1 page)
4 January 2001Accounts for a small company made up to 29 February 2000 (1 page)
28 March 2000Accounts for a small company made up to 28 February 1999 (1 page)
28 March 2000Accounts for a small company made up to 28 February 1999 (1 page)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1999Return made up to 13/02/99; full list of members (6 pages)
17 March 1999Return made up to 13/02/99; full list of members (6 pages)
24 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
20 August 1998Return made up to 13/02/98; no change of members (4 pages)
20 August 1998Return made up to 13/02/98; no change of members (4 pages)
23 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
23 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
23 May 1997Return made up to 13/02/97; no change of members (4 pages)
23 May 1997Return made up to 13/02/97; no change of members (4 pages)
12 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
12 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Return made up to 13/02/96; full list of members (5 pages)
25 March 1996Return made up to 13/02/96; full list of members (5 pages)