About

Registered Number: 02943295
Date of Incorporation: 28/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Arran Court 1 Briar Hill, Purley, Surrey, CR8 3LF

 

Based in Surrey, Arran Court (Purley) Ltd was registered on 28 June 1994, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARZAND REZAI, Omid 07 July 2003 01 February 2008 1
MOHAMMADI, Roghieh 28 June 1994 07 July 2003 1
Secretary Name Appointed Resigned Total Appointments
GLOYNE, Saffron Arezo 05 May 2010 - 1
MOHAMMADI, Saffron Arazo 07 July 2003 26 June 2007 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 29 November 2017
CH03 - Change of particulars for secretary 22 November 2017
PSC04 - N/A 21 November 2017
CH03 - Change of particulars for secretary 03 November 2017
AA - Annual Accounts 12 October 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 15 June 2010
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 13 November 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 25 September 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 18 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 27 July 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 27 March 2003
395 - Particulars of a mortgage or charge 06 December 2002
CERTNM - Change of name certificate 06 September 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 22 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 15 April 1999
395 - Particulars of a mortgage or charge 21 August 1998
395 - Particulars of a mortgage or charge 21 August 1998
363s - Annual Return 13 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
AA - Annual Accounts 06 May 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 09 July 1997
363s - Annual Return 05 July 1996
RESOLUTIONS - N/A 06 June 1996
AA - Annual Accounts 06 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
363s - Annual Return 03 July 1995
288 - N/A 28 June 1995
RESOLUTIONS - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
287 - Change in situation or address of Registered Office 18 August 1994
123 - Notice of increase in nominal capital 18 August 1994
NEWINC - New incorporation documents 28 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2002 Outstanding

N/A

Legal mortgage made between rogheih farzand-rezai (1) & national westminster bank PLC (2) the said rogheih farzand-rezai charging as nominee for the company by virtue of a resolution dated 11/8/1998 11 August 1998 Outstanding

N/A

Legal mortgage made between rogheih farzand-rezai (1) & national westminster bank PLC (2) the said rogheih farzand-rezai charging as nominee for the company by virtue of a resolution dated 11/8/1998 11 August 1998 Outstanding

N/A

Mortgage debenture 25 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.