A.R. & V. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A.R. & V. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04074050

Incorporation date

19/09/2000

Size

Small

Contacts

Registered address

Registered address

68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2000)
dot icon21/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon28/02/2025
Director's details changed for Mr Edward Azouz on 2025-02-28
dot icon02/12/2024
Accounts for a small company made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon17/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon05/05/2023
Director's details changed for Ms Limor Hannah Azouz on 2023-05-05
dot icon03/04/2023
Accounts for a small company made up to 2022-03-31
dot icon09/01/2023
Director's details changed for Mr Aron Azouz on 2023-01-03
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon16/03/2022
Accounts for a small company made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon30/09/2021
Director's details changed for Theodore Azouz on 2021-09-16
dot icon30/09/2021
Secretary's details changed for Mr Jeffrey Azouz on 2021-09-16
dot icon30/09/2021
Director's details changed for Limor Hannah Azouz on 2021-09-16
dot icon30/09/2021
Director's details changed for Mr Jeffrey Azouz on 2021-09-16
dot icon30/09/2021
Director's details changed for Mr Edward Azouz on 2021-09-16
dot icon22/03/2021
Accounts for a small company made up to 2020-03-31
dot icon01/03/2021
Registration of charge 040740500010, created on 2021-02-22
dot icon12/02/2021
Satisfaction of charge 1 in full
dot icon12/02/2021
Satisfaction of charge 4 in full
dot icon12/02/2021
Satisfaction of charge 2 in full
dot icon12/02/2021
Satisfaction of charge 5 in full
dot icon12/02/2021
Satisfaction of charge 6 in full
dot icon12/02/2021
Satisfaction of charge 8 in full
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon14/02/2020
Director's details changed for Mr Aron Azouz on 2020-01-20
dot icon19/11/2019
Accounts for a small company made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon09/05/2019
Satisfaction of charge 7 in full
dot icon18/04/2019
Registration of charge 040740500009, created on 2019-04-16
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon16/03/2018
Appointment of Theodore Azouz as a director on 2018-02-28
dot icon16/03/2018
Appointment of Limor Hannah Azouz as a director on 2018-02-28
dot icon16/03/2018
Appointment of Aron Azouz as a director on 2018-02-28
dot icon16/03/2018
Appointment of Joshua Azouz as a director on 2018-02-28
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon23/11/2015
Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 2015-11-23
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon30/11/2012
Full accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 19/09/09; full list of members
dot icon19/02/2009
Full accounts made up to 2008-03-31
dot icon14/11/2008
Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG
dot icon06/10/2008
Return made up to 19/09/08; full list of members
dot icon31/12/2007
Full accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 19/09/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 19/09/06; full list of members
dot icon22/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 19/09/05; full list of members
dot icon01/06/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon09/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Return made up to 19/09/04; full list of members
dot icon21/08/2004
Particulars of mortgage/charge
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 19/09/03; full list of members
dot icon24/04/2003
Secretary's particulars changed;director's particulars changed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon09/10/2002
Return made up to 19/09/02; full list of members
dot icon19/09/2002
Particulars of mortgage/charge
dot icon27/05/2002
Particulars of mortgage/charge
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon31/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB
dot icon08/10/2001
Return made up to 19/09/01; full list of members
dot icon07/11/2000
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon31/10/2000
Ad 19/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
Director resigned
dot icon19/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Azouz, Jeffrey
Director
19/09/2000 - Present
77
Azouz, Edward
Director
19/09/2000 - Present
126
Azouz, Joshua
Director
28/02/2018 - Present
10
Azouz, Aron
Director
28/02/2018 - Present
64
Azouz, Limor Hannah
Director
28/02/2018 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.R. & V. PROPERTIES LIMITED

A.R. & V. PROPERTIES LIMITED is an(a) Active company incorporated on 19/09/2000 with the registered office located at 68 Grafton Way, London W1T 5DS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.R. & V. PROPERTIES LIMITED?

toggle

A.R. & V. PROPERTIES LIMITED is currently Active. It was registered on 19/09/2000 .

Where is A.R. & V. PROPERTIES LIMITED located?

toggle

A.R. & V. PROPERTIES LIMITED is registered at 68 Grafton Way, London W1T 5DS.

What does A.R. & V. PROPERTIES LIMITED do?

toggle

A.R. & V. PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A.R. & V. PROPERTIES LIMITED?

toggle

The latest filing was on 21/09/2025: Confirmation statement made on 2025-09-19 with updates.