Company Information for A R BUSINESS CONSULTANTS (UK) LTD
WEATHERILL HOUSE BUSINESS CENTRE NEW SOUTH QUARTER, 23 WHITESTONE WAY, CROYDON, CR0 4WF,
|
Company Registration Number
05443842
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
A R BUSINESS CONSULTANTS (UK) LTD | ||||
Legal Registered Office | ||||
WEATHERILL HOUSE BUSINESS CENTRE NEW SOUTH QUARTER 23 WHITESTONE WAY CROYDON CR0 4WF Other companies in SE26 | ||||
Previous Names | ||||
|
Company Number | 05443842 | |
---|---|---|
Company ID Number | 05443842 | |
Date formed | 2005-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 10:58:19 |
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 |
---|---|---|
SYEDA NAYYAR HUSSAIN |
||
SYED ANJUM RAZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYED ANJUM RAZA |
Company Secretary | ||
PRASHIDHA PRADHAN |
Director | ||
HENRY HARDOON |
Director | ||
SUMI PRADHAN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AR BUSINESS CONSULTANTS LTD | Director | 2009-05-05 | CURRENT | 2009-05-05 | Active - Proposal to Strike off | |
URDU MEDIA LTD | Director | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-11-21 | |
ANJUM RAZA LTD | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/06/23 FROM Enterprise House 17-21 George Street Croydon CR0 1LA England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
REGISTERED OFFICE CHANGED ON 01/02/22 FROM Regent House Business Centre 291 Kirkdale London SE26 4QD | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/22 FROM Regent House Business Centre 291 Kirkdale London SE26 4QD | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF SYEDA HUSSIAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYEDA NAYYAR HUSSAIN | |
SH01 | 03/07/18 STATEMENT OF CAPITAL GBP 100 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED ANJUM RAZA | |
AP01 | DIRECTOR APPOINTED MR SYED ANJUM RAZA | |
TM02 | Termination of appointment of Syed Anjum Raza on 2018-07-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/15 FROM Regent House Business Centre Suite 209 291 Kirkdale London SE26 4QD | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/08/2010 | |
CERTNM | COMPANY NAME CHANGED P & A BUSINESS CONSULTANTS LTD CERTIFICATE ISSUED ON 11/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SYEDA NAYYAR HUSSAIN / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM REGENT HOUSE BUSINESS CENTRE SUITE:210 291 KIRKDALE LONDON SE26 4QD UNITED KINGDOM | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PRASHIDHA PRADHAN | |
288a | DIRECTOR APPOINTED MRS SYEDA NAYYAR HUSSAIN | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM REGENT HOUSE BUSINESS CENTRE SUITE NO 110 291 KIRKDALE LONDON SE26 4QD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/06-30/04/07 £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 112 MARLBOROUGH LANE LONDON SE7 7DG | |
CERTNM | COMPANY NAME CHANGED PRASHIDHA ANJUM ACCOUNTANCY LTD CERTIFICATE ISSUED ON 14/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2013-05-31 | £ 22,793 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 17,151 |
Creditors Due After One Year | 2012-05-31 | £ 17,151 |
Creditors Due After One Year | 2011-05-31 | £ 16,180 |
Creditors Due Within One Year | 2013-05-31 | £ 11,790 |
Creditors Due Within One Year | 2012-05-31 | £ 14,677 |
Creditors Due Within One Year | 2012-05-31 | £ 14,677 |
Creditors Due Within One Year | 2011-05-31 | £ 10,334 |
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 A R BUSINESS CONSULTANTS (UK) LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 9,093 |
Current Assets | 2012-05-31 | £ 16,725 |
Current Assets | 2012-05-31 | £ 16,725 |
Current Assets | 2011-05-31 | £ 19,476 |
Debtors | 2013-05-31 | £ 9,126 |
Debtors | 2012-05-31 | £ 16,357 |
Debtors | 2012-05-31 | £ 16,357 |
Debtors | 2011-05-31 | £ 20,077 |
Fixed Assets | 2013-05-31 | £ 2,862 |
Fixed Assets | 2012-05-31 | £ 3,849 |
Fixed Assets | 2012-05-31 | £ 3,849 |
Fixed Assets | 2011-05-31 | £ 3,199 |
Tangible Fixed Assets | 2013-05-31 | £ 2,862 |
Tangible Fixed Assets | 2012-05-31 | £ 3,849 |
Tangible Fixed Assets | 2012-05-31 | £ 3,849 |
Tangible Fixed Assets | 2011-05-31 | £ 3,199 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as A R BUSINESS CONSULTANTS (UK) LTD are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
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. |