AREAROSE LIMITED

Register to unlock more data on OkredoRegister

AREAROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01716208

Incorporation date

19/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 North End Parade, London W14 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1983)
dot icon19/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/08/2019
Compulsory strike-off action has been discontinued
dot icon30/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/08/2019
Compulsory strike-off action has been suspended
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/10/2018
Satisfaction of charge 4 in full
dot icon09/10/2018
Satisfaction of charge 9 in full
dot icon09/10/2018
Satisfaction of charge 10 in full
dot icon09/10/2018
Satisfaction of charge 5 in full
dot icon09/10/2018
Satisfaction of charge 11 in full
dot icon09/10/2018
Satisfaction of charge 8 in full
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/01/2015
Termination of appointment of Mehrunnisa Zulfikar Karim as a secretary on 2014-01-01
dot icon17/01/2015
Appointment of Mr Akbar Bata as a secretary on 2014-01-01
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Director's details changed for Mr Zulfikar Ebrahim Karim on 2012-12-31
dot icon11/06/2012
Duplicate mortgage certificatecharge no:12
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon02/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Zulfikar Ebrahim Karim on 2010-01-03
dot icon21/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/04/2008
Registered office changed on 14/04/2008 from 100 nottinghill gate london W11 32A
dot icon11/03/2008
Return made up to 31/12/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon29/08/2006
Return made up to 31/12/05; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/05/2005
Return made up to 31/12/04; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-08-31
dot icon03/08/2004
Return made up to 31/12/03; full list of members
dot icon04/07/2003
Accounts for a medium company made up to 2002-08-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon03/07/2002
Accounts made up to 2001-08-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon18/12/2001
Particulars of mortgage/charge
dot icon03/09/2001
Auditor's resignation
dot icon22/08/2001
Accounts made up to 2000-08-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon03/01/2001
Delivery ext'd 3 mth 31/08/00
dot icon02/10/2000
Accounts made up to 1999-08-31
dot icon07/03/2000
Return made up to 31/12/99; full list of members
dot icon01/10/1999
Accounts made up to 1998-08-31
dot icon25/06/1999
Delivery ext'd 3 mth 31/08/98
dot icon25/06/1999
Return made up to 31/12/98; full list of members
dot icon31/01/1999
Accounts made up to 1997-08-31
dot icon19/03/1998
Accounts made up to 1996-08-31
dot icon05/03/1998
Return made up to 31/12/97; no change of members
dot icon30/04/1997
Return made up to 31/12/96; no change of members
dot icon28/11/1996
Accounts made up to 1995-08-31
dot icon04/03/1996
Return made up to 31/12/95; full list of members
dot icon01/09/1995
Particulars of mortgage/charge
dot icon30/08/1995
Accounts made up to 1994-08-31
dot icon10/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts made up to 1993-08-31
dot icon12/05/1994
Return made up to 31/12/93; no change of members
dot icon28/03/1994
Particulars of mortgage/charge
dot icon15/02/1994
Particulars of mortgage/charge
dot icon16/07/1993
Accounts made up to 1992-08-31
dot icon17/01/1993
Accounts made up to 1991-08-25
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon08/06/1992
Return made up to 31/12/91; no change of members
dot icon09/12/1991
Accounts for a medium company made up to 1990-08-31
dot icon13/09/1991
Declaration of satisfaction of mortgage/charge
dot icon13/06/1991
Return made up to 31/12/90; no change of members
dot icon14/06/1990
Declaration of satisfaction of mortgage/charge
dot icon17/05/1990
Registered office changed on 17/05/90 from: 31 north end road london W14 8SZ
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon30/04/1990
Return made up to 31/12/88; full list of members
dot icon26/01/1990
Compulsory strike-off action has been discontinued
dot icon23/01/1990
First Gazette notice for compulsory strike-off
dot icon13/04/1989
Return made up to 31/12/87; full list of members
dot icon11/01/1989
Declaration of satisfaction of mortgage/charge
dot icon26/02/1988
Particulars of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon12/08/1987
Particulars of mortgage/charge
dot icon06/08/1987
Resolutions
dot icon24/06/1987
Accounts for a small company made up to 1986-08-31
dot icon24/06/1987
Return made up to 31/12/86; full list of members
dot icon08/01/1987
Accounts for a small company made up to 1985-08-31
dot icon08/01/1987
Return made up to 31/12/85; full list of members
dot icon19/04/1983
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
31/08/2024
dot iconNext confirmation date
31/12/2026
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
30
591.66K
-
0.00
380.19K
-
2022
30
760.19K
-
0.00
561.82K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bata, Akbar
Secretary
01/01/2014 - Present
-

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+
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 AREAROSE LIMITED

AREAROSE LIMITED is an(a) Active company incorporated on 19/04/1983 with the registered office located at 9 North End Parade, London W14 0SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AREAROSE LIMITED?

toggle

AREAROSE LIMITED is currently Active. It was registered on 19/04/1983 .

Where is AREAROSE LIMITED located?

toggle

AREAROSE LIMITED is registered at 9 North End Parade, London W14 0SJ.

What does AREAROSE LIMITED do?

toggle

AREAROSE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for AREAROSE LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-08-31.