ARABICA HOUSE LIMITED

Register to unlock more data on OkredoRegister

ARABICA HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03560929

Incorporation date

08/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arabica House, Ebberns Road Apsley, Hemel Hempstead, Hertfordshire HP3 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon25/11/2025
Satisfaction of charge 3 in full
dot icon27/10/2025
Registration of charge 035609290004, created on 2025-10-24
dot icon27/10/2025
Registration of charge 035609290005, created on 2025-10-24
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon26/03/2025
Previous accounting period shortened from 2024-06-27 to 2024-06-26
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon27/03/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/07/2020
Confirmation statement made on 2020-05-08 with updates
dot icon02/07/2020
Change of details for Mrs Marina Margaret Smith as a person with significant control on 2020-05-08
dot icon02/07/2020
Notification of Colin Royce Smith as a person with significant control on 2020-05-08
dot icon26/06/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon30/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon15/05/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon17/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon04/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon08/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/09/2015
Compulsory strike-off action has been discontinued
dot icon10/09/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 08/05/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/06/2008
Return made up to 08/05/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/08/2007
Return made up to 08/05/07; no change of members
dot icon10/04/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon19/12/2006
Return made up to 08/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/05/2005
Return made up to 08/05/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
New secretary appointed
dot icon01/06/2004
Return made up to 08/05/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon16/07/2003
Return made up to 08/05/03; full list of members
dot icon25/04/2003
Auditor's resignation
dot icon14/03/2003
Particulars of mortgage/charge
dot icon13/02/2003
Registered office changed on 13/02/03 from: senator house 2 graham road london NW4 3HJ
dot icon16/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/06/2002
Return made up to 08/05/02; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/06/2001
Return made up to 08/05/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-06-30
dot icon02/06/2000
Return made up to 08/05/00; full list of members
dot icon18/01/2000
Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BE
dot icon08/12/1999
Accounts for a small company made up to 1999-06-30
dot icon19/05/1999
Return made up to 08/05/99; full list of members
dot icon26/03/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon05/03/1999
Particulars of mortgage/charge
dot icon09/12/1998
Ad 23/09/98--------- £ si 154635@1=154635 £ ic 100/154735
dot icon02/07/1998
Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon02/07/1998
New director appointed
dot icon13/05/1998
Secretary resigned
dot icon08/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-33.22 % *

* during past year

Cash in Bank

£3,806.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
26/06/2025
dot iconNext due on
26/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.25M
-
0.00
5.70K
-
2022
0
1.23M
-
0.00
3.81K
-
2022
0
1.23M
-
0.00
3.81K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.23M £Descended-2.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.81K £Descended-33.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/05/1998 - 07/05/1998
99600
Smith, Colin Royce
Director
08/05/1998 - Present
14
Smith, Marina Margaret
Director
27/05/1998 - Present
12
Smith, Marina Margaret
Secretary
14/09/2004 - Present
3
Knowlson, Ivan Anthony
Secretary
07/05/1998 - 14/09/2004
1

Persons with Significant Control

2
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 ARABICA HOUSE LIMITED

ARABICA HOUSE LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at Arabica House, Ebberns Road Apsley, Hemel Hempstead, Hertfordshire HP3 9RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARABICA HOUSE LIMITED?

toggle

ARABICA HOUSE LIMITED is currently Active. It was registered on 08/05/1998 .

Where is ARABICA HOUSE LIMITED located?

toggle

ARABICA HOUSE LIMITED is registered at Arabica House, Ebberns Road Apsley, Hemel Hempstead, Hertfordshire HP3 9RD.

What does ARABICA HOUSE LIMITED do?

toggle

ARABICA HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARABICA HOUSE LIMITED?

toggle

The latest filing was on 25/11/2025: Satisfaction of charge 3 in full.