About

Registered Number: 04045321
Date of Incorporation: 28/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor, 25 Farringdon Street, London, EC4A 4AB

 

Founded in 2000, Arrandco Audit Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 8 directors listed as Sharp, Pandora, Brown, David, Hill, Jennifer, Kerr, Alexander George, Laddlan, Margaret, Pinder, Jonathan Mark, Pinder, Jonathan Mark, Stobbart, Lesley for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David 20 July 2001 13 January 2005 1
HILL, Jennifer 11 March 2013 02 September 2013 1
KERR, Alexander George 01 December 2000 13 January 2005 1
LADDLAN, Margaret 24 May 2007 06 August 2007 1
PINDER, Jonathan Mark 27 February 2007 04 November 2011 1
PINDER, Jonathan Mark 30 June 2001 13 January 2005 1
STOBBART, Lesley 07 February 2002 06 March 2003 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Pandora 16 July 2012 29 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
CS01 - N/A 30 December 2019
CS01 - N/A 03 January 2019
PSC01 - N/A 24 December 2018
PSC01 - N/A 24 December 2018
PSC02 - N/A 24 December 2018
PSC09 - N/A 21 December 2018
AA - Annual Accounts 27 November 2018
PARENT_ACC - N/A 27 November 2018
GUARANTEE2 - N/A 27 November 2018
AGREEMENT2 - N/A 27 November 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 28 December 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 29 December 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 14 January 2015
CERTNM - Change of name certificate 22 December 2014
CONNOT - N/A 22 December 2014
MR04 - N/A 28 November 2014
TM02 - Termination of appointment of secretary 29 May 2014
MISC - Miscellaneous document 09 May 2014
AA01 - Change of accounting reference date 11 April 2014
RESOLUTIONS - N/A 02 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 03 January 2014
RESOLUTIONS - N/A 11 December 2013
SH06 - Notice of cancellation of shares 11 December 2013
SH03 - Return of purchase of own shares 11 December 2013
MR01 - N/A 11 October 2013
RESOLUTIONS - N/A 09 October 2013
CERTNM - Change of name certificate 30 September 2013
AD01 - Change of registered office address 30 September 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
RESOLUTIONS - N/A 12 June 2013
SH01 - Return of Allotment of shares 12 June 2013
MEM/ARTS - N/A 12 June 2013
SH08 - Notice of name or other designation of class of shares 12 June 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 19 December 2012
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 25 October 2012
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 05 October 2012
AP01 - Appointment of director 06 September 2012
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 05 September 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 16 July 2012
AP03 - Appointment of secretary 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AA - Annual Accounts 19 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 26 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 03 February 2011
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 02 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CERTNM - Change of name certificate 29 December 2009
CONNOT - N/A 29 December 2009
AA - Annual Accounts 26 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
363s - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 19 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 10 May 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 28 April 2005
CERTNM - Change of name certificate 28 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
AUD - Auditor's letter of resignation 08 October 2003
363s - Annual Return 05 October 2003
225 - Change of Accounting Reference Date 23 September 2003
AA - Annual Accounts 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AUD - Auditor's letter of resignation 17 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
AA - Annual Accounts 29 October 2002
AUD - Auditor's letter of resignation 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
363s - Annual Return 27 July 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
SA - Shares agreement 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
SA - Shares agreement 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
SA - Shares agreement 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
SA - Shares agreement 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 13 August 2001
SA - Shares agreement 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288c - Notice of change of directors or secretaries or in their particulars 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
225 - Change of Accounting Reference Date 30 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 10 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
RESOLUTIONS - N/A 14 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
CERTNM - Change of name certificate 06 September 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2013 Fully Satisfied

N/A

Debenture deed 06 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.