About

Registered Number: 06058061
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 39 Vanbrugh Park, Blackheath, London, SE3 7AA

 

Founded in 2007, Arum Enterprises Ltd have registered office in London, it has a status of "Active". The companies director is listed as Brazier, Stephen Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Stephen Mark 24 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 01 February 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 25 August 2013
AD01 - Change of registered office address 15 March 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.