ARAM ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ARAM ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00644027

Incorporation date

09/12/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Lower Sloane Street, London SW1W 8DACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1959)
dot icon02/05/2026
Compulsory strike-off action has been discontinued
dot icon18/03/2026
Compulsory strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon05/07/2023
Second filing for the notification of Supaman Properties Ltd as a person with significant control
dot icon25/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/12/2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon08/12/2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon07/12/2022
Satisfaction of charge 006440270004 in full
dot icon07/12/2022
Satisfaction of charge 006440270003 in full
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon07/12/2022
Satisfaction of charge 006440270002 in full
dot icon07/12/2022
Satisfaction of charge 006440270001 in full
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/01/2022
Director's details changed for Mr Kristian Jeremy Ferner Robson on 2021-07-01
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon04/02/2020
Confirmation statement made on 2019-12-04 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/01/2020
Previous accounting period extended from 2019-04-05 to 2019-04-30
dot icon18/11/2019
Director's details changed for Mr Kristian Jeremy Ferner Robson on 2019-10-31
dot icon14/10/2019
Satisfaction of charge 006440270005 in full
dot icon24/09/2019
Registration of charge 006440270007, created on 2019-09-19
dot icon24/09/2019
Registration of charge 006440270006, created on 2019-09-19
dot icon24/09/2019
Registration of charge 006440270008, created on 2019-09-19
dot icon28/08/2019
Registered office address changed from 10 Orange Street London WC2H 7DQ to 75 Lower Sloane Street London SW1W 8DA on 2019-08-28
dot icon03/06/2019
Registration of charge 006440270005, created on 2019-05-30
dot icon30/04/2019
Notification of Supaman Properties Ltd as a person with significant control on 2019-04-18
dot icon30/04/2019
Cessation of Antony Krikor Abadjian as a person with significant control on 2019-04-18
dot icon30/04/2019
Termination of appointment of Antony Krikor Abadjian as a director on 2019-04-18
dot icon30/04/2019
Cessation of Christina Carol Kurkjian as a person with significant control on 2019-04-18
dot icon30/04/2019
Appointment of Mr Kristian Jeremy Ferner Robson as a director on 2019-04-18
dot icon30/04/2019
Termination of appointment of Paula Lily Melville as a director on 2019-04-18
dot icon30/04/2019
Cessation of Paula Lily Melville as a person with significant control on 2019-04-18
dot icon24/04/2019
Registration of charge 006440270004, created on 2019-04-18
dot icon23/04/2019
Registration of charge 006440270001, created on 2019-04-18
dot icon23/04/2019
Registration of charge 006440270002, created on 2019-04-18
dot icon23/04/2019
Registration of charge 006440270003, created on 2019-04-18
dot icon10/04/2019
Second filing of Confirmation Statement dated 04/12/2018
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon14/06/2017
Termination of appointment of Flora Alice Abadjian as a secretary on 2017-03-09
dot icon14/06/2017
Termination of appointment of Flora Alice Abadjian as a director on 2017-03-09
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon15/05/2014
Director's details changed for Antony Krikor Abadjian on 2014-05-15
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/05/2013
Director's details changed for Paula Lily Melville on 2013-05-14
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon27/10/2010
Appointment of Antony Krikor Abadjian as a director
dot icon27/10/2010
Termination of appointment of Christina Kurkjian as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mrs Flora Alice Abadjian on 2010-06-01
dot icon08/07/2010
Director's details changed for Paula Lily Melville on 2010-06-01
dot icon08/07/2010
Director's details changed for Christina Carol Kurkjian on 2010-06-01
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 01/06/09; full list of members
dot icon05/08/2009
Appointment terminated director dikranoughi healey
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 01/06/08; full list of members
dot icon20/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 01/06/07; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/07/2005
Return made up to 01/06/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 01/06/04; full list of members
dot icon31/10/2003
Full accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 01/06/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 01/06/02; full list of members
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 01/06/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Return made up to 01/06/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon06/06/1999
Return made up to 01/06/99; full list of members
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon08/06/1998
Return made up to 01/06/98; full list of members
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon24/09/1997
Director's particulars changed
dot icon09/07/1997
Return made up to 01/06/97; full list of members
dot icon18/02/1997
Registered office changed on 18/02/97 from: 77 lower sloane street, london SW1W 8DA
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
Return made up to 01/06/96; full list of members
dot icon08/09/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-03-31
dot icon07/06/1994
Return made up to 01/06/94; full list of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon11/06/1993
Return made up to 01/06/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon12/08/1992
Return made up to 01/06/92; no change of members
dot icon22/06/1992
Full accounts made up to 1991-03-31
dot icon03/02/1992
Return made up to 01/06/91; full list of members
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon29/11/1990
Return made up to 31/08/90; full list of members
dot icon25/08/1989
Full accounts made up to 1989-03-31
dot icon05/07/1989
Return made up to 01/06/89; full list of members
dot icon14/06/1989
Full accounts made up to 1988-03-31
dot icon03/08/1988
Return made up to 19/01/88; full list of members
dot icon16/12/1987
Full accounts made up to 1987-03-31
dot icon25/08/1987
Return made up to 29/01/87; full list of members
dot icon03/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Return made up to 31/12/85; full list of members
dot icon21/05/1986
Return made up to 22/01/86; full list of members
dot icon21/05/1986
Full accounts made up to 1985-03-31
dot icon24/01/1975
Increase in nominal capital
dot icon09/12/1959
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+25.17 % *

* during past year

Cash in Bank

£68,916.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.90M
-
0.00
685.13K
-
2022
1
3.80M
-
0.00
55.06K
-
2023
1
3.90M
-
0.00
68.92K
-
2023
1
3.90M
-
0.00
68.92K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.90M £Ascended2.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.92K £Ascended25.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferner Robson, Kristian Jeremy
Director
18/04/2019 - Present
7
Abadjian, Antony Krikor
Director
17/08/2010 - 18/04/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARAM ENTERPRISES LIMITED

ARAM ENTERPRISES LIMITED is an(a) Active company incorporated on 09/12/1959 with the registered office located at 75 Lower Sloane Street, London SW1W 8DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARAM ENTERPRISES LIMITED?

toggle

ARAM ENTERPRISES LIMITED is currently Active. It was registered on 09/12/1959 .

Where is ARAM ENTERPRISES LIMITED located?

toggle

ARAM ENTERPRISES LIMITED is registered at 75 Lower Sloane Street, London SW1W 8DA.

What does ARAM ENTERPRISES LIMITED do?

toggle

ARAM ENTERPRISES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ARAM ENTERPRISES LIMITED have?

toggle

ARAM ENTERPRISES LIMITED had 1 employees in 2023.

What is the latest filing for ARAM ENTERPRISES LIMITED?

toggle

The latest filing was on 02/05/2026: Compulsory strike-off action has been discontinued.