About

Registered Number: 02109924
Date of Incorporation: 12/03/1987 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (6 years and 3 months ago)
Registered Address: 68 Newington Causeway, London, SE1 6DF,

 

Established in 1987, Arp Charitable Services have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Lambis, George, Ellenby, Sue, Phoenix Futures, Cook, James, Abell, Michael, Ashton, Susan Elspeth, Butensky, Heather, Carpenter, Barry Paul, Reverend, Clayton, Gene, Dawes, Melanie, Flynn, Mark Anthony, Jackson, Tim, Kelly, Matthias John, Kyle, Elspeth, Lowit, Nicola Jane, Mcfeely, Mary, Moore, John, Morley, Dinah, Moseley, Sara, Newbould, Tiras Waiyaki, St Louis, Brian Lloyd, Steele, Beryl Mary, Taylor, Graham, Taylor, Iain Charles, Tomlin, Jill, Vyas, Mayuri, Ward, Mike, Yapp, Susie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLENBY, Sue 01 March 2009 - 1
PHOENIX FUTURES 31 March 2014 - 1
ABELL, Michael N/A 31 January 2009 1
ASHTON, Susan Elspeth 28 May 1996 22 June 1999 1
BUTENSKY, Heather 13 February 1995 20 September 1999 1
CARPENTER, Barry Paul, Reverend 28 November 1994 27 April 1998 1
CLAYTON, Gene 27 July 1998 04 September 2001 1
DAWES, Melanie 05 December 2000 31 January 2009 1
FLYNN, Mark Anthony 25 November 2002 04 February 2008 1
JACKSON, Tim 15 July 1996 02 December 1996 1
KELLY, Matthias John 25 November 1991 15 December 1997 1
KYLE, Elspeth N/A 16 September 1991 1
LOWIT, Nicola Jane 28 November 1994 10 July 1997 1
MCFEELY, Mary 25 November 1991 25 July 1994 1
MOORE, John 05 December 2000 26 November 2002 1
MORLEY, Dinah 26 October 1998 26 November 2002 1
MOSELEY, Sara 06 November 1996 22 February 2000 1
NEWBOULD, Tiras Waiyaki 13 July 2004 31 January 2009 1
ST LOUIS, Brian Lloyd 03 June 1996 12 May 2003 1
STEELE, Beryl Mary 20 June 2000 12 June 2001 1
TAYLOR, Graham N/A 31 March 1995 1
TAYLOR, Iain Charles 05 February 2009 31 March 2014 1
TOMLIN, Jill N/A 26 April 1993 1
VYAS, Mayuri 18 February 1999 11 September 2000 1
WARD, Mike 21 October 2010 31 March 2014 1
YAPP, Susie 07 May 2002 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LAMBIS, George 31 March 2014 - 1
COOK, James 19 September 2013 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 30 October 2018
HC02 - N/A 08 October 2018
CS01 - N/A 11 April 2018
RESOLUTIONS - N/A 02 January 2018
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH02 - Change of particulars for corporate director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH03 - Change of particulars for secretary 01 February 2016
AA - Annual Accounts 19 December 2015
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 28 April 2014
AD01 - Change of registered office address 28 April 2014
AP02 - Appointment of corporate director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP03 - Appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 07 November 2013
AP03 - Appointment of secretary 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 07 September 2010
CH01 - Change of particulars for director 21 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
RESOLUTIONS - N/A 08 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 06 August 2007
MEM/ARTS - N/A 20 December 2006
CERTNM - Change of name certificate 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 25 August 2006
363s - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
287 - Change in situation or address of Registered Office 20 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
AA - Annual Accounts 20 February 2002
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 21 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
363s - Annual Return 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 10 May 1996
288 - N/A 22 April 1996
AA - Annual Accounts 13 September 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 06 June 1995
363s - Annual Return 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 12 July 1994
AUD - Auditor's letter of resignation 08 April 1994
AA - Annual Accounts 04 October 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
363s - Annual Return 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 10 May 1993
395 - Particulars of a mortgage or charge 05 May 1993
395 - Particulars of a mortgage or charge 03 March 1993
AA - Annual Accounts 03 February 1993
288 - N/A 25 April 1992
363s - Annual Return 14 April 1992
395 - Particulars of a mortgage or charge 26 March 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 29 August 1990
288 - N/A 16 July 1990
395 - Particulars of a mortgage or charge 29 June 1990
288 - N/A 11 May 1990
AA - Annual Accounts 16 February 1990
395 - Particulars of a mortgage or charge 02 August 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 11 November 1988
288 - N/A 08 November 1988
288 - N/A 08 November 1988
363 - Annual Return 03 June 1988
RESOLUTIONS - N/A 23 March 1988
288 - N/A 23 March 1988
REREG(U) - N/A 16 March 1987
NEWINC - New incorporation documents 12 March 1987
CERTINC - N/A 12 March 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 August 2006 Outstanding

N/A

Legal charge 28 April 1993 Outstanding

N/A

Legal charge 25 February 1993 Outstanding

N/A

Loan agreement and legal charge 20 March 1992 Outstanding

N/A

Legal charge 19 June 1990 Outstanding

N/A

Agreement and legal charge. 27 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.