About

Registered Number: 04698725
Date of Incorporation: 14/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

 

Having been setup in 2003, Arrowdean Ltd has its registered office in Romford, Essex, it has a status of "Active". The companies directors are listed as Rudd, Gillian Elizabeth, Rudd, Gary John, Rudd, James Austin in the Companies House registry. We don't know the number of employees at Arrowdean Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, James Austin 21 March 2003 17 December 2009 1
Secretary Name Appointed Resigned Total Appointments
RUDD, Gillian Elizabeth 21 September 2010 - 1
RUDD, Gary John 21 March 2003 21 September 2010 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 27 December 2019
MR04 - N/A 16 August 2019
CS01 - N/A 27 March 2019
MR04 - N/A 08 February 2019
MR01 - N/A 28 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 22 March 2018
PSC04 - N/A 22 March 2018
AA - Annual Accounts 03 January 2018
MR01 - N/A 16 November 2017
MR01 - N/A 08 June 2017
CS01 - N/A 20 March 2017
CH03 - Change of particulars for secretary 21 February 2017
AA - Annual Accounts 07 January 2017
CH01 - Change of particulars for director 21 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 11 October 2010
AP03 - Appointment of secretary 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 20 April 2007
353 - Register of members 20 April 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
123 - Notice of increase in nominal capital 08 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Fully Satisfied

N/A

A registered charge 10 November 2017 Fully Satisfied

N/A

A registered charge 26 May 2017 Outstanding

N/A

Legal charge 12 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.