AARAN DARR AND CO LIMITED

Register to unlock more data on OkredoRegister

AARAN DARR AND CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06331638

Incorporation date

02/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Riverside Road, Watford WD19 4RXCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon13/10/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon24/07/2023
Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ to 49 Riverside Road Watford WD19 4RX on 2023-07-24
dot icon27/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon02/02/2022
Registration of charge 063316380002, created on 2022-02-01
dot icon14/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/12/2021
Registration of charge 063316380001, created on 2021-12-10
dot icon23/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/05/2020
Termination of appointment of Alban Corporate Services Ltd as a secretary on 2020-05-01
dot icon09/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon29/05/2015
Micro company accounts made up to 2014-08-31
dot icon13/10/2014
Appointment of Mr Moshe Kedar Hadari as a director on 2014-06-29
dot icon13/10/2014
Termination of appointment of Kevin John O'malley as a director on 2014-06-29
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon04/08/2010
Secretary's details changed for Alban Corporate Services Ltd on 2010-08-02
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/08/2009
Return made up to 02/08/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/12/2008
Appointment terminated director adam darr
dot icon07/10/2008
Return made up to 02/08/08; full list of members
dot icon03/04/2008
Director appointed adam habib darr
dot icon26/03/2008
Director appointed kevin o'malley
dot icon26/11/2007
New secretary appointed
dot icon03/08/2007
Registered office changed on 03/08/07 from: 23 porters wood st albans hertfordshie AL3 6PQ
dot icon02/08/2007
Secretary resigned
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+495.97 % *

* during past year

Cash in Bank

£96,834.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
262.99K
-
0.00
24.79K
-
2022
0
427.80K
-
0.00
16.25K
-
2023
0
342.91K
-
0.00
96.83K
-
2023
0
342.91K
-
0.00
96.83K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

342.91K £Descended-19.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.83K £Ascended495.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALBAN CORPORATE SERVICES LTD
Corporate Secretary
02/08/2007 - 01/05/2020
13
THEYDON SECRETARIES LIMITED
Corporate Secretary
02/08/2007 - 02/08/2007
2555
O'malley, Kevin John
Director
02/08/2007 - 29/06/2014
28
Hadari, Moshe Kedar
Director
29/06/2014 - Present
20
Theydon Nominees Limited
Director
02/08/2007 - 02/08/2007
246

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARAN DARR AND CO LIMITED

AARAN DARR AND CO LIMITED is an(a) Active company incorporated on 02/08/2007 with the registered office located at 49 Riverside Road, Watford WD19 4RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AARAN DARR AND CO LIMITED?

toggle

AARAN DARR AND CO LIMITED is currently Active. It was registered on 02/08/2007 .

Where is AARAN DARR AND CO LIMITED located?

toggle

AARAN DARR AND CO LIMITED is registered at 49 Riverside Road, Watford WD19 4RX.

What does AARAN DARR AND CO LIMITED do?

toggle

AARAN DARR AND CO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AARAN DARR AND CO LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-08-02 with no updates.