About

Registered Number: 01042943
Date of Incorporation: 18/02/1972 (52 years and 2 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Established in 1972, Arisal Estates Ltd are based in London, it's status is listed as "Active". There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, Esther 19 March 2013 17 July 2013 1
WEISS, Rachel 19 March 2013 17 July 2013 1
Secretary Name Appointed Resigned Total Appointments
LOW, Abraham 19 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 09 April 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 10 April 2019
AA01 - Change of accounting reference date 20 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 12 June 2018
AA01 - Change of accounting reference date 27 March 2018
PSC01 - N/A 07 August 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 18 April 2016
AA01 - Change of accounting reference date 23 March 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR01 - N/A 26 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 07 April 2015
MR05 - N/A 17 September 2014
MR05 - N/A 17 September 2014
MR05 - N/A 17 September 2014
AR01 - Annual Return 08 August 2014
MR01 - N/A 17 July 2014
MR01 - N/A 17 July 2014
AA - Annual Accounts 30 June 2014
AA01 - Change of accounting reference date 27 March 2014
AD01 - Change of registered office address 13 November 2013
AR01 - Annual Return 14 August 2013
MR01 - N/A 20 July 2013
MR01 - N/A 20 July 2013
MR01 - N/A 20 July 2013
MR01 - N/A 20 July 2013
MR01 - N/A 20 July 2013
MR01 - N/A 20 July 2013
MR01 - N/A 20 July 2013
MR01 - N/A 20 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 19 March 2013
AP03 - Appointment of secretary 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 04 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AA - Annual Accounts 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
AR01 - Annual Return 26 August 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 02 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 21 August 2009
AAMD - Amended Accounts 03 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 02 January 2008
AAMD - Amended Accounts 05 September 2007
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 08 September 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 26 July 2002
287 - Change in situation or address of Registered Office 21 July 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 11 August 2000
395 - Particulars of a mortgage or charge 04 July 2000
395 - Particulars of a mortgage or charge 30 June 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 19 August 1997
RESOLUTIONS - N/A 14 July 1997
RESOLUTIONS - N/A 14 July 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 29 June 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 August 1994
288 - N/A 15 July 1994
395 - Particulars of a mortgage or charge 07 July 1994
AA - Annual Accounts 30 March 1994
395 - Particulars of a mortgage or charge 08 March 1994
363s - Annual Return 16 July 1993
395 - Particulars of a mortgage or charge 17 June 1993
AA - Annual Accounts 05 November 1992
395 - Particulars of a mortgage or charge 01 October 1992
395 - Particulars of a mortgage or charge 01 October 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 25 March 1992
395 - Particulars of a mortgage or charge 27 January 1992
395 - Particulars of a mortgage or charge 27 January 1992
395 - Particulars of a mortgage or charge 27 January 1992
395 - Particulars of a mortgage or charge 27 January 1992
395 - Particulars of a mortgage or charge 27 January 1992
395 - Particulars of a mortgage or charge 27 January 1992
288 - N/A 23 December 1991
363b - Annual Return 11 November 1991
363(287) - N/A 11 November 1991
395 - Particulars of a mortgage or charge 03 August 1991
395 - Particulars of a mortgage or charge 03 August 1991
395 - Particulars of a mortgage or charge 03 August 1991
AA - Annual Accounts 27 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1991
395 - Particulars of a mortgage or charge 27 March 1991
395 - Particulars of a mortgage or charge 20 March 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 14 December 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
AA - Annual Accounts 03 October 1988
363 - Annual Return 03 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1988
395 - Particulars of a mortgage or charge 19 August 1988
395 - Particulars of a mortgage or charge 26 April 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
395 - Particulars of a mortgage or charge 10 December 1987
395 - Particulars of a mortgage or charge 09 March 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
NEWINC - New incorporation documents 18 February 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2015 Outstanding

N/A

A registered charge 15 July 2014 Outstanding

N/A

A registered charge 15 July 2014 Outstanding

N/A

A registered charge 15 July 2013 Outstanding

N/A

A registered charge 15 July 2013 Outstanding

N/A

A registered charge 15 July 2013 Outstanding

N/A

A registered charge 15 July 2013 Outstanding

N/A

A registered charge 15 July 2013 Outstanding

N/A

A registered charge 15 July 2013 Outstanding

N/A

A registered charge 15 July 2013 Outstanding

N/A

A registered charge 15 July 2013 Outstanding

N/A

Legal charge 01 May 2003 Fully Satisfied

N/A

Legal charge 26 June 2000 Fully Satisfied

N/A

Legal charge 20 June 2000 Fully Satisfied

N/A

General account conditions 05 July 1994 Fully Satisfied

N/A

Floating charge 28 February 1994 Outstanding

N/A

Legal charge 07 June 1993 Fully Satisfied

N/A

Legal charge 25 September 1992 Fully Satisfied

N/A

Fixed and floating charge 25 September 1992 Fully Satisfied

N/A

Legal charge 20 January 1992 Fully Satisfied

N/A

Legal charge 20 January 1992 Fully Satisfied

N/A

Legal charge 20 January 1992 Fully Satisfied

N/A

Legal charge 20 January 1992 Fully Satisfied

N/A

Legal charge 20 January 1992 Fully Satisfied

N/A

Legal charge 20 January 1992 Fully Satisfied

N/A

Legal charge 01 August 1991 Fully Satisfied

N/A

Legal charge 01 August 1991 Fully Satisfied

N/A

General charge 01 August 1991 Fully Satisfied

N/A

Standard security 21 March 1991 Fully Satisfied

N/A

Floating charge 14 March 1991 Fully Satisfied

N/A

Legal charge 15 August 1988 Fully Satisfied

N/A

Legal charge 20 April 1988 Fully Satisfied

N/A

Standard security 23 November 1987 Fully Satisfied

N/A

Legal charge 27 February 1987 Fully Satisfied

N/A

Legal mortgage 02 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.