About

Registered Number: 03434784
Date of Incorporation: 16/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: C/O Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA,

 

Based in Amersham, Arkley (UK) Ltd was registered on 16 September 1997, it's status in the Companies House registry is set to "Active". The organisation has 5 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTKINS, Mihails 05 May 2014 - 1
KHOMYANIN, Sergey Vsevolodovich 11 March 2013 05 March 2014 1
KOMOROV, Andrey Ilyich 01 December 1997 01 December 2008 1
SHIBANOV, Alexander 05 March 2014 05 May 2014 1
VOTIAKOV, Alexander Anatolievich 01 December 1997 31 December 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 06 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
CS01 - N/A 29 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 23 August 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA01 - Change of accounting reference date 30 September 2015
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 28 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
RESOLUTIONS - N/A 19 March 2013
AAMD - Amended Accounts 03 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
CH01 - Change of particulars for director 25 October 2010
AR01 - Annual Return 04 October 2010
CH04 - Change of particulars for corporate secretary 04 October 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 06 October 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 27 September 2005
AUD - Auditor's letter of resignation 25 January 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 16 July 2004
225 - Change of Accounting Reference Date 23 June 2004
363s - Annual Return 13 October 2003
395 - Particulars of a mortgage or charge 09 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
395 - Particulars of a mortgage or charge 30 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 12 December 2002
395 - Particulars of a mortgage or charge 02 December 2002
AA - Annual Accounts 16 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
287 - Change in situation or address of Registered Office 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 12 October 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 03 August 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
363s - Annual Return 14 October 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
395 - Particulars of a mortgage or charge 31 January 1998
CERTNM - Change of name certificate 11 November 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

Description Date Status Charge by
Trade finance security agreement 06 August 2003 Fully Satisfied

N/A

Charge 13 November 2002 Fully Satisfied

N/A

Trade finance security 20 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.