Company NameAromgain Limited
DirectorsClive Vivian Baker and Patricia Anne Baker
Company StatusActive
Company Number03634641
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClive Vivian Baker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Jessop's Wharf Tallow Road
Brentford
TW8 8EH
Director NameMs Patricia Anne Baker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address1 Combe Royal Crescent
Bathwick
Bath
BA2 6EZ
Secretary NamePatricia Anne Baker
NationalityBritish
StatusCurrent
Appointed09 October 1998(3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Secretary And Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jessop's Wharf Tallow Road
Brentford
TW8 8EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.aromgain.co.uk

Location

Registered Address5 Jessop's Wharf
Tallow Road
Brentford
TW8 8EH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

50 at £1Clive Vivian Baker
50.00%
Ordinary
50 at £1Patricia Ann Baker
50.00%
Ordinary

Financials

Year2014
Turnover£318,318
Net Worth£363,657
Cash£593,349
Current Liabilities£316,324

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

8 April 2016Delivered on: 23 April 2016
Persons entitled: Gregory Nicholas Baker

Classification: A registered charge
Particulars: Flat 5 jessops wharf tallow road brentford.
Outstanding

Filing History

17 September 2020Registered office address changed from 5 Jessop's Wharf Tallow Road Brentford Middlesex TW8 8EH England to 5 Jessop's Wharf Tallow Road Brentford TW8 8EH on 17 September 2020 (1 page)
17 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
15 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
22 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 February 2017Satisfaction of charge 036346410001 in full (4 pages)
25 February 2017Satisfaction of charge 036346410001 in full (4 pages)
14 February 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
14 February 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 May 2016Registered office address changed from 31 Oakbark House Brentford Lock Brentford High Street Brentford Middlesex TW8 8LF to 5 Jessop's Wharf Tallow Road Brentford Middlesex TW8 8EH on 2 May 2016 (1 page)
2 May 2016Registered office address changed from 31 Oakbark House Brentford Lock Brentford High Street Brentford Middlesex TW8 8LF to 5 Jessop's Wharf Tallow Road Brentford Middlesex TW8 8EH on 2 May 2016 (1 page)
23 April 2016Registration of charge 036346410001, created on 8 April 2016 (8 pages)
23 April 2016Registration of charge 036346410001, created on 8 April 2016 (8 pages)
13 October 2015Director's details changed for Patricia Anne Baker on 1 September 2015 (2 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Director's details changed for Patricia Anne Baker on 1 September 2015 (2 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Director's details changed for Patricia Anne Baker on 1 September 2015 (2 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Secretary's details changed for Patricia Anne Baker on 1 September 2014 (1 page)
16 September 2014Director's details changed for Clive Vivian Baker on 1 September 2014 (2 pages)
16 September 2014Secretary's details changed for Patricia Anne Baker on 1 September 2014 (1 page)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Director's details changed for Clive Vivian Baker on 1 September 2014 (2 pages)
16 September 2014Secretary's details changed for Patricia Anne Baker on 1 September 2014 (1 page)
16 September 2014Director's details changed for Clive Vivian Baker on 1 September 2014 (2 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (3 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (3 pages)
13 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(5 pages)
13 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(5 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (3 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (3 pages)
16 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
16 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
19 January 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
26 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Patricia Anne Baker on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Clive Vivian Baker on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Clive Vivian Baker on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Clive Vivian Baker on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Patricia Anne Baker on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Patricia Anne Baker on 1 September 2011 (2 pages)
26 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
12 January 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
12 October 2010Director's details changed for Patricia Anne Baker on 11 October 2009 (2 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Clive Vivian Baker on 11 October 2009 (2 pages)
12 October 2010Director's details changed for Clive Vivian Baker on 11 October 2009 (2 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Patricia Anne Baker on 11 October 2009 (2 pages)
12 August 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
12 August 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
12 June 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
12 June 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
2 October 2008Return made up to 15/09/08; full list of members (4 pages)
2 October 2008Return made up to 15/09/08; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 47 bristol street malmesbury wiltshire SN1 6OAZ (1 page)
11 July 2007Registered office changed on 11/07/07 from: 47 bristol street malmesbury wiltshire SN1 6OAZ (1 page)
4 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
2 October 2006Registered office changed on 02/10/06 from: 47 bristol street malmesbury wiltshire SN16OAZ (1 page)
2 October 2006Registered office changed on 02/10/06 from: 47 bristol street malmesbury wiltshire SN16OAZ (1 page)
2 October 2006Return made up to 15/09/06; full list of members (2 pages)
2 October 2006Return made up to 15/09/06; full list of members (2 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
14 July 2006Registered office changed on 14/07/06 from: 150 paddock road kirkburton huddersfield west yorkshire HD8 0TT (1 page)
14 July 2006Registered office changed on 14/07/06 from: 150 paddock road kirkburton huddersfield west yorkshire HD8 0TT (1 page)
1 November 2005Return made up to 15/09/05; full list of members (7 pages)
1 November 2005Return made up to 15/09/05; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
1 October 2004Return made up to 15/09/04; full list of members (7 pages)
1 October 2004Return made up to 15/09/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
27 September 2003Return made up to 15/09/03; full list of members (7 pages)
27 September 2003Return made up to 15/09/03; full list of members (7 pages)
19 July 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
19 July 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
20 September 2002Return made up to 15/09/02; full list of members (6 pages)
20 September 2002Return made up to 15/09/02; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 September 2001Return made up to 18/09/01; full list of members (6 pages)
19 September 2001Return made up to 18/09/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
19 October 2000Return made up to 18/09/00; full list of members (6 pages)
19 October 2000Return made up to 18/09/00; full list of members (6 pages)
24 August 2000Registered office changed on 24/08/00 from: 47 bristol street malmesbury wiltshire SN16 0AZ (1 page)
24 August 2000Registered office changed on 24/08/00 from: 47 bristol street malmesbury wiltshire SN16 0AZ (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
13 October 1999Return made up to 18/09/99; full list of members (6 pages)
13 October 1999Return made up to 18/09/99; full list of members (6 pages)
6 January 1999Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 1999Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1998Memorandum and Articles of Association (15 pages)
21 October 1998Registered office changed on 21/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 October 1998Registered office changed on 21/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 October 1998Memorandum and Articles of Association (15 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1998New director appointed (2 pages)
18 September 1998Incorporation (20 pages)
18 September 1998Incorporation (20 pages)