Active
Company Information for ARKLODGE LIMITED
ACORN HOUSE, 33 CHURCHFIELD ROAD, LONDON, W3 6AY,
|
Company Registration Number
01611808
Private Limited Company
Active |
Company Name | |
---|---|
ARKLODGE LIMITED | |
Legal Registered Office | |
ACORN HOUSE 33 CHURCHFIELD ROAD LONDON W3 6AY Other companies in SW15 | |
Company Number | 01611808 | |
---|---|---|
Company ID Number | 01611808 | |
Date formed | 1982-02-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 14:21:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARKLODGE PROPERTIES LIMITED | 76 DAME STREET, DUBLINE 2 | Dissolved | Company formed on the 1994-03-10 |
Officer | Role | Date Appointed |
---|---|---|
SIDNEY GEORGE LINES |
||
ROBIN NEALE FINLEY HINDE |
||
SIDNEY GEORGE LINES |
||
DEREK KENNETH SCOTT |
||
PETER JEREMY SCOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTS SOFTWARE LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Active - Proposal to Strike off | |
SCOTTS (PUTNEY) LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2013-11-19 | |
R.N. HINDE LIMITED | Director | 2003-05-09 | CURRENT | 2003-05-09 | Active | |
PIRETTE LIMITED | Director | 1990-12-31 | CURRENT | 1986-09-24 | Active | |
VENTNOR GOLF CLUB (1892) LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active | |
SCOTTS (PUTNEY) LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2013-11-19 | |
PIRETTE LIMITED | Director | 1990-12-31 | CURRENT | 1986-09-24 | Active | |
SCOTTS (PUTNEY) LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2013-11-19 | |
PIRETTE LIMITED | Director | 1990-12-31 | CURRENT | 1986-09-24 | Active | |
SCOTTS SOFTWARE LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Active - Proposal to Strike off | |
SCOTTS (PUTNEY) LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2013-11-19 | |
PIRETTE LIMITED | Director | 1990-12-31 | CURRENT | 1986-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Mr Derek Kenneth Scott on 2023-05-05 | ||
CESSATION OF DEREK KENNETH SCOTT AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH LEE FRANCES LINES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARGARET SCOTT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK KENNETH SCOTT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY GEORGE LINES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES | |
Director's details changed for Mr Robin Neale Finley Hinde on 2021-06-24 | ||
CH01 | Director's details changed for Mr Robin Neale Finley Hinde on 2021-06-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/18 FROM C/O S G Lines Bentley House 4a Disraeli Road Putney London SW15 2DS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18 | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JEREMY SCOTT / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK KENNETH SCOTT / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY GEORGE LINES / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NEALE HINDE / 21/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: C/O ALLIOTTS CANTERBURY HOUSE SYDENHAM ROAD CROYDON CR9 2DG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 04/06/93 | |
ELRES | S386 DISP APP AUDS 04/06/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 23 |
---|---|
Mortgages/Charges outstanding | 19 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 ARKLODGE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ARKLODGE 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. |