Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCADIAN ESTATES LIMITED
Company Information for

ARCADIAN ESTATES LIMITED

KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
02877511
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Arcadian Estates Ltd
ARCADIAN ESTATES LIMITED was founded on 1993-12-03 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Arcadian Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARCADIAN ESTATES LIMITED
 
Legal Registered Office
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in W1S
 
Filing Information
Company Number 02877511
Company ID Number 02877511
Date formed 1993-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 03/12/2013
Return next due 31/12/2014
Type of accounts SMALL
VAT Number /Sales tax ID GB649198488  
Last Datalog update: 2021-05-07 11:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIAN ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARCADIAN ESTATES LIMITED
The following companies were found which have the same name as ARCADIAN ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCADIAN ESTATES (NORTH WEST) LIMITED ORCHARD HOUSE MESSUAGE LANE MARTON MACCLESFIELD CHESHIRE SK11 9HS Active Company formed on the 1999-01-13
ARCADIAN ESTATES Louisiana Unknown
ARCADIAN ESTATES LIMITED 70 Shadwell Drive Northolt UB5 6DE Active Company formed on the 2023-03-23
Arcadian Estates Inc. 211 Hollingers Road Mount Albert Ontario L0G 1M0 Active Company formed on the 2023-03-30

Company Officers of ARCADIAN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS DE STEFANO
Director 1993-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW SINGER
Company Secretary 2005-10-07 2013-12-31
STEPHANIE MELITA THERESE ROBINSON
Director 2007-01-01 2012-12-31
ROBERT JAMES HOBSON
Director 2008-04-16 2012-09-27
PAUL ANDREW SINGER
Director 2006-08-04 2012-06-30
RAYMOND HOCKING
Director 2006-03-03 2007-01-01
NIGEL JAMES WRIGHT
Director 2006-03-03 2006-08-04
NIGEL JAMES WRIGHT
Director 2005-12-15 2006-03-03
JOHN MICHAEL SUMMERS
Company Secretary 2003-07-21 2005-10-07
FELICITY PORTIA ESTELLE DEVONSHIRE
Company Secretary 1997-12-10 2003-07-21
JOHN MICHAEL SUMMERS
Company Secretary 2000-10-19 2003-07-21
FELICITY PORTIA ESTELLE DEVONSHIRE
Director 1993-12-16 2003-07-21
ROBERT GRAEME MEERES YOUNG
Company Secretary 1993-12-16 1997-12-10
PETER ANTHONY FINCHAM
Director 1997-11-20 1997-12-10
MICHAEL GRAHAM LOCKHART SMITH
Director 1993-12-16 1997-11-20
PETER CHARLES RICH
Director 1993-12-16 1997-11-20
DEBBIE MOORE
Nominated Secretary 1993-12-03 1993-12-16
KEVIN THOMAS BROWN
Nominated Director 1993-12-03 1993-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS DE STEFANO RIVERBANK GROUP LIMITED Director 2003-03-17 CURRENT 2002-12-09 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LISTON ROAD LIMITED Director 2001-03-08 CURRENT 2000-12-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (LEIGHTON BUZZARD) LIMITED Director 1999-03-04 CURRENT 1998-12-24 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO MADE TO MEASURE SYSTEMS LIMITED Director 1997-12-19 CURRENT 1997-12-15 Dissolved 2018-05-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-12AM23Liquidation. Administration move to dissolve company
2021-04-08AM10Administrator's progress report
2020-10-27AM10Administrator's progress report
2020-04-21AM10Administrator's progress report
2020-01-03AM19liquidation-in-administration-extension-of-period
2019-10-12AM10Administrator's progress report
2019-04-23AM10Administrator's progress report
2018-10-18AM10Administrator's progress report
2018-04-18AM10Administrator's progress report
2018-01-08AM19liquidation-in-administration-extension-of-period
2017-10-18AM10Administrator's progress report
2017-04-132.24BAdministrator's progress report to 2017-03-09
2016-12-282.31BNotice of extension of period of Administration
2016-11-232.24BAdministrator's progress report to 2016-09-09
2016-06-172.24BAdministrator's progress report to 2016-05-04
2016-01-042.24BAdministrator's progress report to 2015-11-05
2015-12-162.31BNotice of extension of period of Administration
2015-07-222.24BAdministrator's progress report to 2015-06-16
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM Kpmg Llp 8 Salisbury Square London EC4Y 8BB
2015-03-09F2.18Notice of deemed approval of proposals
2015-02-192.17BStatement of administrator's proposal
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/15 FROM 25 Dover Street London W1S 4LX
2014-12-312.12BAppointment of an administrator
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-10AR0103/12/13 ANNUAL RETURN FULL LIST
2014-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL SINGER
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028775110013
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/13 FROM 13 Stratford Place London W1C 1BD
2013-01-10AR0103/12/12 ANNUAL RETURN FULL LIST
2013-01-10CH01Director's details changed for Mr John Francis De Stefano on 2011-12-04
2013-01-03AUDAUDITOR'S RESIGNATION
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-18AUDAUDITOR'S RESIGNATION
2012-12-18MISCSECTION 519
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOBSON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER
2012-03-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-03-05AR0103/12/11 FULL LIST
2012-02-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-04AR0103/12/10 FULL LIST
2010-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-15AR0103/12/09 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-27AD02SAIL ADDRESS CREATED
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-23363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008
2008-05-16288aDIRECTOR APPOINTED MR ROBERT JAMES HOBSON
2007-12-19363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2007-01-15363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-08-23288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-06363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-01-03288aNEW DIRECTOR APPOINTED
2005-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-17288bSECRETARY RESIGNED
2005-01-20363aRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-28363aRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-05288aNEW SECRETARY APPOINTED
2003-09-05288bSECRETARY RESIGNED
2003-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ARCADIAN ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCADIAN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-26 Outstanding NATIONWIDE BUILDING SOCIETY (AS SECURITY TRUSTEE)
DEBENTURE 2003-07-31 Outstanding NATIONWIDE BUILDING SOCIETY AS SECURITY TRUSTEE UNDER THE FACILITY AGREEMENT (THE SECURITYTRUSTEE)
LEGAL CHARGE 2003-07-31 Outstanding NATIONWIDE BUILDING SOCIETY AS SECURITY TRUSTEE UNDER THE FACILITY AGREEMENT (THE SECURITYTRUSTEE)
DEED OF DEBENTURE 2000-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF RENTAL ACCOUNT ASSIGNMENT 1997-12-10 Satisfied GE CAPITAL CORPORATION(FUNDING) LIMITED
DEED OF DISTRIBUTION ACCOUNT ASSIGNMENT 1997-12-10 Satisfied GE CAPITAL CORPORATION(FUNDING) LIMITED
SUPPLEMENTAL DEED OF CHARGE 1997-12-10 Satisfied GE CAPITAL CORPORATION(FUNDING) LIMITED
SUPPLEMENTAL DEED OF CHARGE 1997-12-10 Satisfied GE CAPITAL CORPORATION(FUNDING) LIMITED
DEED OF DISTRIBUTION ACCOUNT ASSINMENT 1997-03-25 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
DEED OF RENTAL ACCOUNT ASSIGNMENT 1997-03-25 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
LEGAL CHARGE 1997-03-25 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
LEGAL CHARGE AND FLOATING CHARGE 1994-11-18 Satisfied G E CAPITAL CORPORATION (FUNDING) LIMITED
RENTAL ACCOUNT ASSIGNMENT 1994-11-18 Satisfied G E CAPITAL CORPORATION (FUNDING) LIMITED
Intangible Assets
Patents
We have not found any records of ARCADIAN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIAN ESTATES LIMITED
Trademarks
We have not found any records of ARCADIAN ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HOME APPLIANCE GUARD LTD 2010-06-15 Outstanding
RENT DEPOSIT DEED HOME APPLIANCE GUARD LTD 2010-06-26 Outstanding

We have found 2 mortgage charges which are owed to ARCADIAN ESTATES LIMITED

Income
Government Income

Government spend with ARCADIAN ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-06-16 GBP £14,465 Pment - Main Contractor
Southampton City Council 2014-04-17 GBP £33,414 Consultants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARCADIAN ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyARCADIAN ESTATES LIMITEDEvent Date2014-12-17
In the High Court of Justice Chancery Division case number 9157 James Robert Tucker and Edward George Boyle (IP Nos 8916 and 9077 ), both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB Any person who requires further information should contact Kirsty Laurie on 0207 311 8381. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCADIAN ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCADIAN ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.