38 Clarendon Road
Watford
WD17 1JW
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Premier House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr David Stewart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Stephen Andrew Hogg |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Mr David Alistair Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Stephen Bryan Wasserman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Premier House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Registered Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.3m at £1 | Aura Finance (Holdco) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,713,400 |
Gross Profit | £3,268,159 |
Net Worth | £4,950,813 |
Cash | £3,332,899 |
Current Liabilities | £6,641,611 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
10 March 2017 | Delivered on: 10 March 2017 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
6 February 2017 | Delivered on: 7 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 December 2016 | Delivered on: 15 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 April 2016 | Delivered on: 22 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 November 2015 | Delivered on: 20 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 30 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 November 2014 | Delivered on: 13 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 February 2014 | Delivered on: 19 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 February 2020 | Delivered on: 14 February 2020 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
27 February 2019 | Delivered on: 7 March 2019 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
28 November 2017 | Delivered on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 June 2017 | Delivered on: 14 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 June 2013 | Delivered on: 13 June 2013 Satisfied on: 21 February 2014 Persons entitled: David Campbell Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
14 February 2020 | Registration of charge 083263150014, created on 12 February 2020 (56 pages) |
10 January 2020 | Termination of appointment of Stephen Bryan Wasserman as a director on 8 November 2019 (1 page) |
27 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
17 October 2019 | Appointment of Stephen Andrew Hogg as a director on 11 October 2019 (2 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
7 March 2019 | Registration of charge 083263150013, created on 27 February 2019 (59 pages) |
13 December 2018 | Registration of charge 083263150012, created on 12 December 2018 (58 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
1 December 2017 | Registration of charge 083263150011, created on 28 November 2017 (57 pages) |
14 June 2017 | Registration of charge 083263150010, created on 12 June 2017 (58 pages) |
14 June 2017 | Registration of charge 083263150010, created on 12 June 2017 (58 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 March 2017 | Registration of charge 083263150009, created on 10 March 2017 (59 pages) |
10 March 2017 | Registration of charge 083263150009, created on 10 March 2017 (59 pages) |
22 February 2017 | Appointment of Mr Dave Stewart as a director on 6 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Dave Stewart as a director on 6 February 2017 (2 pages) |
7 February 2017 | Registration of charge 083263150008, created on 6 February 2017 (56 pages) |
7 February 2017 | Registration of charge 083263150008, created on 6 February 2017 (56 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
15 December 2016 | Registration of charge 083263150007, created on 12 December 2016 (111 pages) |
15 December 2016 | Registration of charge 083263150007, created on 12 December 2016 (111 pages) |
22 April 2016 | Registration of charge 083263150006, created on 18 April 2016 (56 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 April 2016 | Registration of charge 083263150006, created on 18 April 2016 (56 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 March 2016 | Director's details changed for Mrs Emily Henrietta Gestetner on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Stephen Bryan Wasserman on 1 March 2016 (3 pages) |
17 March 2016 | Director's details changed for Mr Stephen Bryan Wasserman on 1 March 2016 (3 pages) |
17 March 2016 | Director's details changed for Mr Danny Stephen Waters on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mrs Emily Henrietta Gestetner on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Danny Stephen Waters on 1 March 2016 (2 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 January 2016 | Director's details changed for Mr Danny Stephen Waters on 11 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Danny Stephen Waters on 11 December 2015 (2 pages) |
20 November 2015 | Registration of charge 083263150005, created on 10 November 2015 (56 pages) |
20 November 2015 | Registration of charge 083263150005, created on 10 November 2015 (56 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 June 2015 | Appointment of Mr Stephen Bryan Wasserman as a director on 28 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of David Alistair Campbell as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of David Alistair Campbell as a director on 28 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Stephen Bryan Wasserman as a director on 28 May 2015 (2 pages) |
12 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 (17 pages) |
12 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 (17 pages) |
30 April 2015 | Registration of charge 083263150004, created on 29 April 2015 (56 pages) |
30 April 2015 | Registration of charge 083263150004, created on 29 April 2015 (56 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 November 2014 | Registration of charge 083263150003, created on 11 November 2014 (56 pages) |
13 November 2014 | Registration of charge 083263150003, created on 11 November 2014 (56 pages) |
6 November 2014 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page) |
10 April 2014 | Appointment of Ms Emily Henrietta Gestetner as a director (2 pages) |
10 April 2014 | Appointment of Ms Emily Henrietta Gestetner as a director (2 pages) |
4 March 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ on 4 March 2014 (2 pages) |
24 February 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 February 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 February 2014 | Satisfaction of charge 083263150001 in full (4 pages) |
21 February 2014 | Satisfaction of charge 083263150001 in full (4 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
19 February 2014 | Registration of charge 083263150002 (53 pages) |
19 February 2014 | Registration of charge 083263150002 (53 pages) |
16 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mr Danny Stephen Waters on 10 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mr Danny Stephen Waters on 10 December 2013 (2 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
18 June 2013 | Appointment of David Alistair Campbell as a director (3 pages) |
18 June 2013 | Appointment of David Alistair Campbell as a director (3 pages) |
13 June 2013 | Registration of charge 083263150001 (45 pages) |
13 June 2013 | Registration of charge 083263150001 (45 pages) |
11 December 2012 | Incorporation (25 pages) |
11 December 2012 | Incorporation (25 pages) |