About

Registered Number: 05156724
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Aran Lodge Ltd was founded on 17 June 2004 and are based in Watford, it's status in the Companies House registry is set to "Active". This company has 7 directors listed as Gamble, Nicola, Morbiwalla, Ruhi, Evans, John Stephen, Isaacs, Patricia Leonie, Mandell, Lisa Louise, Rahman, Mohibur, Ryan, Mark Philip at Companies House. We do not know the number of employees at Aran Lodge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, Nicola 01 December 2011 - 1
EVANS, John Stephen 22 April 2008 20 June 2011 1
ISAACS, Patricia Leonie 19 October 2006 26 November 2007 1
MANDELL, Lisa Louise 18 October 2007 01 June 2013 1
RAHMAN, Mohibur 19 October 2006 10 November 2014 1
RYAN, Mark Philip 17 June 2004 11 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MORBIWALLA, Ruhi 17 June 2004 19 July 2004 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
CH01 - Change of particulars for director 27 July 2017
CH01 - Change of particulars for director 27 July 2017
CH01 - Change of particulars for director 27 July 2017
CH01 - Change of particulars for director 27 July 2017
CH04 - Change of particulars for corporate secretary 13 July 2017
AA - Annual Accounts 07 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 July 2016
CH01 - Change of particulars for director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AD01 - Change of registered office address 03 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 10 December 2014
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 09 July 2012
RESOLUTIONS - N/A 11 June 2012
RESOLUTIONS - N/A 11 June 2012
RESOLUTIONS - N/A 11 June 2012
RESOLUTIONS - N/A 11 June 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 24 June 2011
AP01 - Appointment of director 16 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH04 - Change of particulars for corporate secretary 21 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 20 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
225 - Change of Accounting Reference Date 29 April 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 19 July 2005
RESOLUTIONS - N/A 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
287 - Change in situation or address of Registered Office 29 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.