Arden House Ltd was registered on 08 February 2002 with its registered office in Ruislip, Middlesex, it's status at Companies House is "Active". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDDLE, Catherine Margaret | 08 February 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROOK, Nicholas William | 08 February 2002 | 07 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 22 February 2019 | |
TM02 - Termination of appointment of secretary | 21 February 2019 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 25 October 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 30 October 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
363s - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 11 December 2003 | |
225 - Change of Accounting Reference Date | 13 March 2003 | |
363s - Annual Return | 14 February 2003 | |
395 - Particulars of a mortgage or charge | 05 July 2002 | |
395 - Particulars of a mortgage or charge | 05 July 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
NEWINC - New incorporation documents | 08 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 October 2007 | Outstanding |
N/A |
Rent deposit deed | 30 March 2007 | Outstanding |
N/A |
Legal charge | 04 July 2002 | Outstanding |
N/A |
Legal charge | 04 July 2002 | Outstanding |
N/A |
Legal charge | 12 April 2002 | Outstanding |
N/A |
Debenture | 25 March 2002 | Outstanding |
N/A |