About

Registered Number: 05948739
Date of Incorporation: 27/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 95 Handel House High Street, Edgware, Middlesex, HA8 7DB,

 

St. Arthur Homes Ltd was registered on 27 September 2006, it has a status of "Active". Berrett, Ian Michael, Cohen, Richard Simon, Adams, Susan Elizabeth, Smith, Paul David, Adams, Timothy, Corp, Simon William Raymond are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRETT, Ian Michael 13 March 2020 - 1
COHEN, Richard Simon 20 January 2016 - 1
ADAMS, Timothy 27 September 2006 20 January 2016 1
CORP, Simon William Raymond 26 April 2013 13 March 2020 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Susan Elizabeth 27 September 2006 25 September 2013 1
SMITH, Paul David 25 September 2013 20 January 2016 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP01 - Appointment of director 04 June 2020
RESOLUTIONS - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
SH08 - Notice of name or other designation of class of shares 15 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2020
PSC07 - N/A 31 March 2020
PSC07 - N/A 31 March 2020
PSC02 - N/A 30 March 2020
PSC07 - N/A 30 March 2020
PSC07 - N/A 30 March 2020
PSC02 - N/A 30 March 2020
PSC01 - N/A 30 March 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
SH01 - Return of Allotment of shares 23 March 2020
MR01 - N/A 23 March 2020
MR04 - N/A 20 March 2020
MR04 - N/A 20 March 2020
MR04 - N/A 20 March 2020
MR04 - N/A 20 March 2020
MR04 - N/A 20 March 2020
MR04 - N/A 20 March 2020
MR04 - N/A 20 March 2020
MR04 - N/A 20 March 2020
MR04 - N/A 20 March 2020
MR01 - N/A 15 November 2019
MR01 - N/A 15 November 2019
MR01 - N/A 15 November 2019
MR01 - N/A 15 November 2019
MR01 - N/A 15 November 2019
MR01 - N/A 15 November 2019
MR01 - N/A 15 November 2019
MR01 - N/A 15 November 2019
MR01 - N/A 15 November 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 24 June 2019
CH01 - Change of particulars for director 08 February 2019
PSC04 - N/A 08 February 2019
AA - Annual Accounts 21 November 2018
AAMD - Amended Accounts 13 November 2018
AA01 - Change of accounting reference date 24 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
RESOLUTIONS - N/A 19 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2017
SH01 - Return of Allotment of shares 08 June 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
MR01 - N/A 06 March 2017
MR01 - N/A 06 March 2017
MR01 - N/A 06 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 20 June 2016
CERTNM - Change of name certificate 02 April 2016
CONNOT - N/A 02 April 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 24 March 2015
AA01 - Change of accounting reference date 24 February 2015
AR01 - Annual Return 18 February 2015
SH01 - Return of Allotment of shares 18 February 2015
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 06 November 2013
AP03 - Appointment of secretary 26 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
RESOLUTIONS - N/A 07 May 2013
AP01 - Appointment of director 26 April 2013
AA - Annual Accounts 12 March 2013
HC01 - N/A 08 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 20 October 2011
AD01 - Change of registered office address 20 October 2011
CERTNM - Change of name certificate 13 December 2010
CONNOT - N/A 13 December 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 24 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 05 September 2008
363s - Annual Return 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2007
288b - Notice of resignation of directors or secretaries 27 September 2006
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

A registered charge 13 November 2019 Fully Satisfied

N/A

A registered charge 13 November 2019 Fully Satisfied

N/A

A registered charge 13 November 2019 Fully Satisfied

N/A

A registered charge 13 November 2019 Fully Satisfied

N/A

A registered charge 13 November 2019 Fully Satisfied

N/A

A registered charge 13 November 2019 Fully Satisfied

N/A

A registered charge 13 November 2019 Fully Satisfied

N/A

A registered charge 13 November 2019 Fully Satisfied

N/A

A registered charge 13 November 2019 Fully Satisfied

N/A

A registered charge 03 March 2017 Fully Satisfied

N/A

A registered charge 03 March 2017 Fully Satisfied

N/A

A registered charge 03 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.