ARAX PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARAX PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05686995

Incorporation date

25/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carrington House, 126-130 Regent Street, London W1B 5SECopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon27/01/2026
Confirmation statement made on 2026-01-25 with updates
dot icon22/01/2026
Director's details changed for Mr Jonathan Perl on 2026-01-22
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Termination of appointment of Nizar Kanji as a secretary on 2025-07-07
dot icon28/02/2025
Appointment of Mr Killian Conway as a director on 2025-02-26
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon23/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/12/2024
Change of details for Mr Fabrice Varoqui as a person with significant control on 2024-12-11
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon21/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/05/2023
Accounts for a small company made up to 2021-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon18/01/2023
Change of details for Mr Fabrice Varoqui as a person with significant control on 2021-04-14
dot icon01/06/2022
Change of details for Mr Fabrice Varoqui as a person with significant control on 2016-04-06
dot icon10/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon08/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/07/2021
Change of details for Mr Fabrice Varoqui as a person with significant control on 2021-07-14
dot icon11/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon08/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon23/06/2020
Change of details for Mr Fabrice Varoqui as a person with significant control on 2019-03-08
dot icon05/03/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/03/2019
Termination of appointment of Fabrice Alexis Varoqui as a director on 2019-02-28
dot icon21/02/2019
Director's details changed for Miss Ciedic Chan on 2019-02-19
dot icon21/02/2019
Appointment of Mr Jonathan Perl as a director on 2019-02-19
dot icon21/02/2019
Appointment of Miss Ciedic Chan as a director on 2019-02-19
dot icon01/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon18/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/08/2018
Registered office address changed from Derbyshire House St. Chad's Street London WC1H 8AG to Carrington House 126-130 Regent Street London W1B 5SE on 2018-08-20
dot icon26/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon19/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Registered office address changed from 34 South Molton Street London W1K 5RG England on 2013-09-09
dot icon29/07/2013
Registered office address changed from 65 New Bond Street London W1S 1SN on 2013-07-29
dot icon19/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Termination of appointment of Ciedic Chan as a director
dot icon25/06/2012
Appointment of Mr Fabrice Alexis Varoqui as a director
dot icon26/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/04/2011
Termination of appointment of Fabrice Varoqui as a director
dot icon08/04/2011
Appointment of Fabrice Alexis Varoqui as a director
dot icon08/04/2011
Director's details changed for Ciedic Chan on 2011-04-08
dot icon15/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon30/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 25/01/09; full list of members
dot icon27/02/2009
Registered office changed on 27/02/2009 from 4TH floor 65 new bond street london W1S 1SN
dot icon03/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Secretary's change of particulars / kanji nizar / 28/03/2008
dot icon11/03/2008
Return made up to 25/01/08; full list of members
dot icon06/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon18/04/2007
Return made up to 25/01/07; full list of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
New director appointed
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
Director resigned
dot icon25/01/2006
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
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varoqui, Fabrice
Director
25/01/2006 - 28/12/2007
-
Chan, Ciedic
Director
19/02/2019 - Present
10
Chan, Ciedic
Director
28/12/2007 - 04/07/2012
10
Bhardwaj, Ashok
Nominee Secretary
25/01/2006 - 25/01/2006
4875
Bhardwaj Corporate Services Limited
Nominee Director
25/01/2006 - 25/01/2006
6099

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+
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 ARAX PROPERTIES LIMITED

ARAX PROPERTIES LIMITED is an(a) Active company incorporated on 25/01/2006 with the registered office located at Carrington House, 126-130 Regent Street, London W1B 5SE. There are currently 3 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 ARAX PROPERTIES LIMITED?

toggle

ARAX PROPERTIES LIMITED is currently Active. It was registered on 25/01/2006 .

Where is ARAX PROPERTIES LIMITED located?

toggle

ARAX PROPERTIES LIMITED is registered at Carrington House, 126-130 Regent Street, London W1B 5SE.

What does ARAX PROPERTIES LIMITED do?

toggle

ARAX PROPERTIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARAX PROPERTIES LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-25 with updates.