ARAN LODGE LIMITED

Register to unlock more data on OkredoRegister

ARAN LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05156724

Incorporation date

17/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2004)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Change of details for Mr Mark Philip Ryan as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Ruhi Morbiwalla as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Jehan Morbiwalla as a person with significant control on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon05/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon04/07/2024
Notification of Jehan Morbiwalla as a person with significant control on 2024-06-28
dot icon03/07/2024
Notification of Aliza Askar as a person with significant control on 2024-06-28
dot icon03/07/2024
Notification of Jesse Askar as a person with significant control on 2024-06-28
dot icon03/07/2024
Notification of Nicola Gamble as a person with significant control on 2024-06-28
dot icon03/07/2024
Notification of Peter Gysin as a person with significant control on 2024-06-28
dot icon03/07/2024
Notification of Mark Ryan as a person with significant control on 2024-06-28
dot icon08/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon20/06/2023
Director's details changed for Mrs Nicola Gamble on 2023-06-19
dot icon07/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon21/06/2022
Director's details changed for Miss Ruhi Hassan Morbiwalla on 2022-06-21
dot icon21/06/2022
Change of details for Ruhi Morbiwalla as a person with significant control on 2022-06-21
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon12/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon02/07/2019
Director's details changed for Ms Nicola Jourdan on 2019-07-02
dot icon24/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon16/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon27/07/2017
Notification of Ruhi Morbiwalla as a person with significant control on 2016-04-06
dot icon27/07/2017
Director's details changed for Ms Nicola Jourdan on 2017-06-01
dot icon27/07/2017
Director's details changed for Mr Mark Philip Ryan on 2017-07-27
dot icon27/07/2017
Director's details changed for Ruhi Hassan Morbiwalla on 2017-07-27
dot icon27/07/2017
Director's details changed for Mr Peter Nicholas Gysin on 2017-07-27
dot icon13/07/2017
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2016-04-01
dot icon07/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon25/07/2016
Director's details changed for Ruhi Morbiwalla on 2016-04-03
dot icon25/07/2016
Termination of appointment of James Sidney Mandell as a director on 2015-11-16
dot icon03/11/2015
Registered office address changed from Myers Clark Iveco House Station Road Watford, Hertfordshire England WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Mohibur Rahman as a director on 2014-11-10
dot icon29/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon15/07/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Myers Clark Iveco House Station Road Watford, Hertfordshire England WD17 1DL on 2014-07-15
dot icon05/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/06/2013
Appointment of Mr James Sidney Mandell as a director
dot icon03/06/2013
Termination of appointment of Lisa Mandell as a director
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon11/06/2012
Resolutions
dot icon11/06/2012
Resolutions
dot icon11/06/2012
Resolutions
dot icon11/06/2012
Resolutions
dot icon19/03/2012
Appointment of Ms Nicola Jourdan as a director
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon06/07/2011
Termination of appointment of John Evans as a director
dot icon24/06/2011
Termination of appointment of John Evans as a director
dot icon16/02/2011
Appointment of Mr Mark Philip Ryan as a director
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon21/06/2010
Director's details changed for John Stephen Evans on 2009-10-01
dot icon21/06/2010
Director's details changed for Mohibur Rahman on 2009-10-01
dot icon21/06/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 17/06/09; full list of members
dot icon21/05/2009
Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 17/06/08; full list of members
dot icon07/05/2008
Director appointed john stephen evans
dot icon07/05/2008
Appointment terminated director patricia isaacs
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/10/2007
New director appointed
dot icon20/07/2007
Return made up to 17/06/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: flat 6 aran lodge 10 woodchurch road london NW6 3PN
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New secretary appointed
dot icon29/04/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Ad 19/10/06--------- £ si 5@1=5 £ ic 1/6
dot icon17/07/2006
Return made up to 17/06/06; full list of members
dot icon07/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon19/07/2005
Return made up to 17/06/05; full list of members
dot icon29/07/2004
Resolutions
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Registered office changed on 29/07/04 from: flat 1, aran lodge 10 woodchurch road london NW6 3PN
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
11/06/2007 - Present
166
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/06/2004 - 16/06/2004
99600
Morbiwalla, Ruhi Hassan
Director
17/06/2004 - Present
4
Evans, John Stephen
Director
21/04/2008 - 19/06/2011
4
Gysin, Peter Nicholas
Director
19/10/2006 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

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 ARAN LODGE LIMITED

ARAN LODGE LIMITED is an(a) Active company incorporated on 17/06/2004 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 5 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 ARAN LODGE LIMITED?

toggle

ARAN LODGE LIMITED is currently Active. It was registered on 17/06/2004 .

Where is ARAN LODGE LIMITED located?

toggle

ARAN LODGE LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does ARAN LODGE LIMITED do?

toggle

ARAN LODGE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARAN LODGE LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.