Company Information for ARKENFORD LIMITED
2ND FLOOR, 201 HAVERSTOCK HILL, LONDON, NW3 4QG,
|
Company Registration Number
04404421
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARKENFORD LIMITED | |
Legal Registered Office | |
2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG Other companies in GU1 | |
Company Number | 04404421 | |
---|---|---|
Company ID Number | 04404421 | |
Date formed | 2002-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 13:34:23 |
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 |
---|---|---|
PETER THOMAS LINTON DANN |
||
DAVID MICHAEL ALTERMAN |
||
PETER THOMAS LINTON DANN |
||
BEN MOXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY CHRISTIE |
Company Secretary | ||
CRAWFORD JOHN STARK CHRISTIE |
Director | ||
MARK RICHARD LENEL |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SO WHAT RESEARCH LIMITED | Director | 2015-01-15 | CURRENT | 2006-01-17 | Liquidation | |
JOURNEY HQ LTD | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
SAFARI RESEARCH LIMITED | Director | 2003-05-09 | CURRENT | 2003-05-09 | Active | |
THE NURSERY RESEARCH & PLANNING LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-13 | Active | |
GAME VISION EUROPE LTD | Director | 2016-03-03 | CURRENT | 2002-11-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Rosemary Christie on 2018-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAWFORD JOHN STARK CHRISTIE | |
AP03 | Appointment of Peter Thomas Linton Dann as company secretary on 2018-06-29 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL ALTERMAN | |
AP01 | DIRECTOR APPOINTED MR PETER THOMAS LINTON DANN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/18 FROM 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 1520 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-24 GBP 1,520 | |
SH03 | Purchase of own shares | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 1520 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MOXON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAWFORD JOHN STARK CHRISTIE | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 1560 | |
SH06 | Cancellation of shares. Statement of capital on 2018-01-24 GBP 1,560 | |
SH03 | Purchase of own shares | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 1600 | |
SH06 | Cancellation of shares. Statement of capital on 2017-10-24 GBP 1,600 | |
SH03 | Purchase of own shares | |
AAMD | Amended account full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 1640 | |
SH06 | Cancellation of shares. Statement of capital on 2017-07-24 GBP 1,640 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1680 | |
SH06 | 24/04/17 STATEMENT OF CAPITAL GBP 1680 | |
SH06 | 24/04/17 STATEMENT OF CAPITAL GBP 1680 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1760 | |
SH06 | 24/10/16 STATEMENT OF CAPITAL GBP 1760 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1800 | |
SH06 | 25/07/16 STATEMENT OF CAPITAL GBP 1800 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1840 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1840 | |
SH06 | 25/04/16 STATEMENT OF CAPITAL GBP 1840 | |
SH06 | 25/04/16 STATEMENT OF CAPITAL GBP 1840 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1520 | |
AR01 | 26/03/16 FULL LIST | |
AR01 | 26/03/16 FULL LIST | |
AR01 | 26/03/16 FULL LIST | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 1880 | |
SH06 | 11/02/16 STATEMENT OF CAPITAL GBP 1880 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1920 | |
SH06 | 15/11/15 STATEMENT OF CAPITAL GBP 1920 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LENEL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
SH06 | 05/08/15 STATEMENT OF CAPITAL GBP 1960 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 24/07/2015 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2012 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN UNITED KINGDOM | |
AR01 | 26/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LENEL / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN MOXON / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD JOHN STARK CHRISTIE / 30/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CHRISTIE / 30/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BEN MOXON / 31/03/2009 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
88(2) | AD 03/03/08 GBP SI 1900@1=1900 GBP IC 100/2000 | |
123 | £ NC 1000/2000 18/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: THE OLD COACH HOUSE WHARF ROAD GUILDFORD SURREY GU1 4RP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: THE OLD COACH HOUSE WHARF ROAD GUILDFORD SURREY GU1 4RP | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: AKER WOOD MIDHURST ROAD HASLEMERE SURREY GU27 3DH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 28/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: CROSSWAYS HOUSE, CROSSWAYS ROAD GRAYSHOTT HINDHEAD SURREY GU26 6HJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | POLYSAND LIMITED AND CARDIA GROUP LIMITED | |
RENT DEPOSIT DEED | Outstanding | R.D. HOSKING (GUILDFORD) LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 270,129 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 2,024 |
Creditors and other liabilities
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 ARKENFORD LIMITED
Called Up Share Capital | 2012-01-01 | £ 2,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 139,534 |
Current Assets | 2012-01-01 | £ 638,383 |
Debtors | 2012-01-01 | £ 371,965 |
Fixed Assets | 2012-01-01 | £ 46,388 |
Shareholder Funds | 2012-01-01 | £ 412,618 |
Stocks Inventory | 2012-01-01 | £ 38,461 |
Tangible Fixed Assets | 2012-01-01 | £ 2,499 |
Debtors and other cash assets
ARKENFORD LIMITED owns 2 domain names.
arkleisure.co.uk arkonline.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Miscellaneous Expenses |
Cornwall Council | |
|
|
Durham County Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Hastings Borough Council | |
|
Marketing |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Shropshire Council | |
|
Supplies And Servicesauthoritymiscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Current Assets-Government Debtors |
City of London | |
|
Fees & Services |
Newcastle City Council | |
|
E&R Plan & House Strat |
City of London | |
|
Fees & Services |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 2nd Floor 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY | 41,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |