About

Registered Number: 05778081
Date of Incorporation: 11/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor Orwell House, 16-18 Berners Street, London, W1T 3LN,

 

The Arad Collection 2 Ltd was registered on 11 April 2006 and has its registered office in London, it's status at Companies House is "Active". The company has one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ZAGURY, Eli 27 June 2007 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 19 February 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 17 December 2014
SH01 - Return of Allotment of shares 31 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 17 November 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 04 August 2007
287 - Change in situation or address of Registered Office 22 July 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
225 - Change of Accounting Reference Date 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.