About

Registered Number: 02974871
Date of Incorporation: 06/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 22 Braund Avenue, Greenford, Middlesex, UB6 9JQ,

 

Arrived Ltd was registered on 06 October 1994 and are based in Greenford, it's status is listed as "Active". The current directors of the organisation are listed as Arif, Mohammed Uwais, Arif, Rashda, Green, Patricia, Arif, Mohammad Sajad, Arif, Mohammed Sajad, Arif, Mohammed Ghalib, Arif, Mohammed Sajad, Cooney, June Lillian, Cooney, Stephen Noel, Embassy Direct Limited, Green, John, Greene, Mannix, Hunt, Christopher, Hussain, Afrin, Sen, Robin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARIF, Mohammed Uwais 29 March 2017 - 1
ARIF, Mohammad Sajad 12 August 2014 29 March 2017 1
ARIF, Mohammed Sajad 01 April 2007 24 February 2012 1
ARIF, Mohammed Ghalib 23 February 2004 01 April 2007 1
ARIF, Mohammed Sajad 06 December 2001 23 February 2004 1
COONEY, June Lillian 20 October 1994 19 November 1994 1
COONEY, Stephen Noel 20 October 1994 19 November 1994 1
EMBASSY DIRECT LIMITED 07 October 1998 30 September 2000 1
GREEN, John 19 November 1994 01 December 1994 1
GREENE, Mannix 01 December 1994 12 December 1997 1
HUNT, Christopher 29 January 2001 06 December 2001 1
HUSSAIN, Afrin 24 February 2012 12 August 2014 1
SEN, Robin 12 December 1997 29 January 2001 1
Secretary Name Appointed Resigned Total Appointments
ARIF, Rashda 23 February 2004 06 April 2008 1
GREEN, Patricia 19 November 1994 12 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 16 June 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 12 August 2014
AD01 - Change of registered office address 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 15 July 2013
DISS40 - Notice of striking-off action discontinued 20 March 2013
AR01 - Annual Return 19 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 24 February 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 16 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 04 August 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
287 - Change in situation or address of Registered Office 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
AA - Annual Accounts 21 November 2003
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
363s - Annual Return 19 November 2001
AA - Annual Accounts 19 July 2001
AA - Annual Accounts 19 July 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 12 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 02 September 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
395 - Particulars of a mortgage or charge 15 December 1997
363s - Annual Return 14 November 1997
AA - Annual Accounts 20 August 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
AA - Annual Accounts 22 November 1996
363s - Annual Return 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
363s - Annual Return 07 December 1995
288 - N/A 23 November 1994
288 - N/A 23 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1994
287 - Change in situation or address of Registered Office 23 November 1994
288 - N/A 07 November 1994
288 - N/A 02 November 1994
287 - Change in situation or address of Registered Office 21 October 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 July 2004 Outstanding

N/A

Security deed 27 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.