About

Registered Number: 06544454
Date of Incorporation: 26/03/2008 (17 years ago)
Company Status: Active
Registered Address: The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT

 

Based in Marlow, Aragorn S.C. Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOD, Helen 01 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
GOOD, Helen 01 April 2012 - 1
BAYLIS, Margaret Rose 01 January 2010 01 April 2012 1
GOOD, Martin 26 March 2008 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 21 November 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 08 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 March 2015
MR01 - N/A 12 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 27 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 03 April 2013
AP03 - Appointment of secretary 13 January 2013
TM02 - Termination of appointment of secretary 13 January 2013
TM01 - Termination of appointment of director 13 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 02 April 2012
CERTNM - Change of name certificate 19 March 2012
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 21 December 2010
AA01 - Change of accounting reference date 04 November 2010
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 17 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AP03 - Appointment of secretary 04 February 2010
395 - Particulars of a mortgage or charge 07 April 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
CERTNM - Change of name certificate 07 March 2009
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2015 Outstanding

N/A

Debenture 25 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.