About

Registered Number: 04370518
Date of Incorporation: 08/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Arden House Veterinary Hospital, 56 Pembroke Road, Ruislip, Middlesex, HA4 8NF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.