Company Information for ARLINGTON ESTATE AGENTS LIMITED
C/O AMIN PATEL & SHAH, ACCOUNTANTS, 334-336 GOSWELL ROAD, LONDON, EC1V 7RP,
|
Company Registration Number
05165032
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARLINGTON ESTATE AGENTS LIMITED | |
Legal Registered Office | |
C/O AMIN PATEL & SHAH ACCOUNTANTS 334-336 GOSWELL ROAD LONDON EC1V 7RP Other companies in EC1V | |
Company Number | 05165032 | |
---|---|---|
Company ID Number | 05165032 | |
Date formed | 2004-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB864183018 |
Last Datalog update: | 2020-04-05 08:15:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GATHER FINANCE LTD |
||
AMIT HEMATSINH JETHWA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAOUL DREYFUS LTD | Company Secretary | 2007-12-17 | CURRENT | 2007-12-17 | Dissolved 2013-08-27 | |
ANIJIT INVESTMENTS LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
ANI DENTAL CLINIC LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
AKSHAR ENTERPRISES LIMITED | Company Secretary | 2007-01-24 | CURRENT | 1997-05-14 | Active | |
BSH BUSINESS SERVICES LTD | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Active | |
ACHEASON CHEMIST LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Active | |
P SQUARED LOCUM SERVICES LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Active | |
SONIC (LONDON) LIMITED | Company Secretary | 2005-09-19 | CURRENT | 2005-09-19 | Active - Proposal to Strike off | |
LONG LANE INVESTMENTS LIMITED | Company Secretary | 2004-09-09 | CURRENT | 2004-09-09 | Dissolved 2014-04-15 | |
LOPHARM CONSULTING LIMITED | Company Secretary | 2003-10-10 | CURRENT | 2003-10-10 | Liquidation | |
ROSSMORE PROPERTIES LIMITED | Company Secretary | 2003-07-06 | CURRENT | 2003-07-06 | Active | |
PSS INVESTMENTS LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1998-01-15 | Dissolved 2015-02-17 | |
AVAFIELD LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1998-09-28 | Dissolved 2014-05-27 | |
EAGLEMOUNT LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1986-05-12 | Active | |
AVAMOUNT LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1998-09-25 | Active | |
INCREST PROPERTIES LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1987-09-14 | Active | |
HAYNOTE LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1974-03-07 | Active | |
ANGEL CITY CLEANING LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2014-09-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Gather Finance Ltd on 2019-12-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT HEMATSINH JETHWA | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amit Hematsinh Jethwa on 2010-06-29 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GATHER FINANCE LTD on 2010-06-29 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/06/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AMIT JETHWA / 30/06/2004 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 334-336 GOSWELL ROAD LONDON EC1V 7RP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARLINGTON ESTATE AGENTS LIMITED
ARLINGTON ESTATE AGENTS LIMITED owns 2 domain names.
arlingtonestates.co.uk propertytoletlondon.co.uk
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ARLINGTON ESTATE AGENTS LIMITED are:
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. |