Aram Designs Limited LONDON


Founded in 1963, Aram Designs, classified under reg no. 00752667 is an active company. Currently registered at 3 Kean Street WC2B 4AT, London the company has been in the business for sixty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Daniel A., Elizabeth A.. Of them, Elizabeth A. has been with the company the longest, being appointed on 31 July 1992 and Daniel A. has been with the company for the least time - from 12 May 1999. As of 17 May 2024, there were 3 ex directors - Zeev A., Ruth A. and others listed below. There were no ex secretaries.

Aram Designs Limited Address / Contact

Office Address 3 Kean Street
Office Address2 Covent Garden
Town London
Post code WC2B 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00752667
Date of Incorporation Thu, 7th Mar 1963
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Daniel A.

Position: Director

Appointed: 12 May 1999

Elizabeth A.

Position: Director

Appointed: 31 July 1992

Zeev A.

Position: Director

Resigned: 31 July 2021

Ruth A.

Position: Director

Appointed: 12 May 1999

Resigned: 11 September 2018

Raymond H.

Position: Director

Appointed: 31 July 1992

Resigned: 13 July 1998

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we researched, there is Daniel A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Elizabeth A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Zeev A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel A.

Notified on 14 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth A.

Notified on 14 September 2016
Ceased on 3 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Zeev A.

Notified on 14 September 2016
Ceased on 28 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Ruth A.

Notified on 14 September 2016
Ceased on 13 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand661 880481 155627 051
Debtors676 181567 157772 098
Net Assets Liabilities2 601 3812 587 6852 838 157
Other Debtors382 148251 999369 094
Property Plant Equipment2 271 2222 228 0452 234 227
Total Inventories945 183989 1881 226 583
Other
Accumulated Amortisation Impairment Intangible Assets131 619164 903204 447
Accumulated Depreciation Impairment Property Plant Equipment1 314 170762 607820 961
Average Number Employees During Period242224
Bank Borrowings Overdrafts42 82333 23523 296
Corporation Tax Payable29 780  
Creditors410 826455 017321 383
Disposals Decrease In Depreciation Impairment Property Plant Equipment -684 034 
Disposals Property Plant Equipment -684 034 
Finance Lease Liabilities Present Value Total2 470  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-71 97788 501 
Increase From Amortisation Charge For Year Intangible Assets 33 28439 544
Increase From Depreciation Charge For Year Property Plant Equipment 132 47158 354
Intangible Assets85 92087 03683 492
Intangible Assets Gross Cost217 539251 939287 939
Net Deferred Tax Liability Asset277 940189 439189 439
Nominal Value Allotted Share Capital1 0001 0001 000
Number Shares Issued Fully Paid 1 0001 000
Other Creditors368 003421 782298 087
Other Provisions Balance Sheet Subtotal277 940189 439189 439
Other Taxation Payable448 436227 628326 074
Par Value Share 11
Property Plant Equipment Gross Cost3 585 3922 990 6523 055 188
Provisions277 940189 439 
Total Additions Including From Business Combinations Intangible Assets 34 40036 000
Total Additions Including From Business Combinations Property Plant Equipment 89 29464 536
Trade Creditors Trade Payables677 522732 7371 045 449
Trade Debtors Trade Receivables294 033315 158403 004
Useful Life Intangible Assets Years 55
Useful Life Property Plant Equipment Years 420

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, September 2023
Free Download (10 pages)

Company search

Advertisements