Company NameAurum And Aurum Limited
DirectorHani Karaki
Company StatusActive
Company Number08612859
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Hani Karaki
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address42 Gloucester Place
London
W1U 8HF

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

99 at £1Hadi Karaki
99.00%
Ordinary
1 at £1Fadi Karaki
1.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

11 September 2020Delivered on: 15 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 12, kington house, mortimer crescent, hampstead, NW6 5NU as registered at the land registry under title number NGL762951.
Outstanding
14 November 2019Delivered on: 15 November 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All the leasehold property known as flat 1, broadoak house, mortimer crescent, london (NW6 5PA), registered at the hm land registry under title number NGL778569.
Outstanding
31 January 2017Delivered on: 1 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 5 albert court, edgware road, london, W2 1BU including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

6 February 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
8 October 2020Registered office address changed from 24 Old Burlington Street London W1S 3AW England to 27 Old Gloucester Street London WC1N 3AX on 8 October 2020 (1 page)
15 September 2020Registration of charge 086128590003, created on 11 September 2020 (4 pages)
18 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
15 November 2019Registration of charge 086128590002, created on 14 November 2019 (4 pages)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
26 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 26 March 2019 (1 page)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
30 August 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
30 August 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
1 February 2017Registration of charge 086128590001, created on 31 January 2017 (6 pages)
1 February 2017Registration of charge 086128590001, created on 31 January 2017 (6 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
17 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(43 pages)
17 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(43 pages)