About

Registered Number: 05036099
Date of Incorporation: 05/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 29 Heddon Court Avenue, Barnet, Hertfordshire, EN4 9NE

 

Founded in 2004, Arkin (2004) Ltd have registered office in Barnet in Hertfordshire, it's status is listed as "Active". There are 4 directors listed as Hassan, Keziban, Rughooputh, Uma Devi, Tatar, Selin, Tatar, Wilma for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUGHOOPUTH, Uma Devi 30 June 2014 08 November 2017 1
TATAR, Selin 01 May 2013 01 April 2016 1
TATAR, Wilma 01 April 2016 15 October 2016 1
Secretary Name Appointed Resigned Total Appointments
HASSAN, Keziban 11 February 2004 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 12 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 07 December 2018
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 07 November 2017
CS01 - N/A 27 October 2017
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 26 December 2016
MR01 - N/A 23 November 2016
AP01 - Appointment of director 20 October 2016
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 December 2014
AP01 - Appointment of director 30 June 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 31 October 2012
AR01 - Annual Return 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 12 October 2005
287 - Change in situation or address of Registered Office 26 August 2005
363s - Annual Return 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
225 - Change of Accounting Reference Date 01 March 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.