About

Registered Number: 03191601
Date of Incorporation: 26/04/1996 (28 years ago)
Company Status: Active
Registered Address: 1 Oak Road, Cobham, Surrey, KT11 3AZ

 

Established in 1996, Arian Properties Ltd has its registered office in Cobham, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the company are listed as Adeboya, Ademola, Adedeji, Adetayo, Babatunde, Ademola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADEBOYA, Ademola 15 November 2004 - 1
ADEDEJI, Adetayo 24 May 2007 01 May 2013 1
BABATUNDE, Ademola 28 April 1996 07 August 2004 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 11 December 2015
CERTNM - Change of name certificate 09 December 2015
MR04 - N/A 15 October 2015
MR04 - N/A 15 October 2015
AA01 - Change of accounting reference date 09 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 27 January 2015
MR04 - N/A 29 September 2014
MR04 - N/A 29 September 2014
MR04 - N/A 29 September 2014
MR04 - N/A 29 September 2014
MR04 - N/A 29 September 2014
MR05 - N/A 29 September 2014
MR04 - N/A 29 September 2014
MR05 - N/A 29 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 22 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 01 May 2008
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
AAMD - Amended Accounts 02 August 2004
395 - Particulars of a mortgage or charge 21 July 2004
363s - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 18 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 February 2002
AA - Annual Accounts 27 February 2002
395 - Particulars of a mortgage or charge 23 November 2001
395 - Particulars of a mortgage or charge 23 November 2001
395 - Particulars of a mortgage or charge 31 August 2001
395 - Particulars of a mortgage or charge 15 August 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 12 August 2000
395 - Particulars of a mortgage or charge 12 August 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 17 March 1999
395 - Particulars of a mortgage or charge 16 November 1998
363s - Annual Return 16 July 1998
RESOLUTIONS - N/A 24 February 1998
AA - Annual Accounts 24 February 1998
287 - Change in situation or address of Registered Office 03 October 1997
395 - Particulars of a mortgage or charge 12 June 1997
363s - Annual Return 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
287 - Change in situation or address of Registered Office 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288 - N/A 13 September 1996
288 - N/A 13 September 1996
NEWINC - New incorporation documents 26 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2004 Fully Satisfied

N/A

Legal mortgage 21 November 2001 Fully Satisfied

N/A

Legal mortgage 21 November 2001 Fully Satisfied

N/A

Legal mortgage 23 August 2001 Fully Satisfied

N/A

Legal mortgage 27 July 2001 Fully Satisfied

N/A

Legal mortgage 24 March 2000 Fully Satisfied

N/A

Legal mortgage 20 March 2000 Fully Satisfied

N/A

Legal mortgage 13 November 1998 Fully Satisfied

N/A

Debenture 04 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.