ARETHUSA PROPERTIES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ARETHUSA PROPERTIES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01714640

Incorporation date

13/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1983)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon16/01/2026
Application to strike the company off the register
dot icon24/10/2025
Change of details for Mr Matteo Baldeschi as a person with significant control on 2025-10-24
dot icon24/10/2025
Director's details changed for Mr Achille Gregory Severgnini on 2025-10-24
dot icon24/10/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-10-24
dot icon23/10/2025
Registered office address changed from 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-10-23
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/11/2023
Appointment of Mr Achille Gregory Severgnini as a director on 2023-10-29
dot icon24/11/2023
Termination of appointment of Oreste Severgnini as a director on 2023-10-29
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 2023-05-12
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Director's details changed for Mr Oreste Severgnini on 2019-01-19
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon22/01/2019
Cessation of Marialuisa Marinotti as a person with significant control on 2018-11-15
dot icon22/01/2019
Notification of Matteo Baldeschi as a person with significant control on 2019-01-21
dot icon19/06/2018
Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 2018-06-19
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2017
Director's details changed for Mr Oreste Severgnini on 2017-06-14
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon14/06/2017
Termination of appointment of Marcel Arthur Ulrich as a director on 2017-06-14
dot icon14/06/2017
Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Ground Floor Right 64 Paul Street London EC2A 4NG on 2017-06-14
dot icon14/06/2017
Appointment of Mr Oreste Severgnini as a director on 2017-06-14
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Christopher Martin Allen as a director on 2016-05-26
dot icon26/05/2016
Termination of appointment of Finchley Secretaries Limited as a secretary on 2016-05-26
dot icon25/05/2016
Appointment of Mr Marcel Arthur Ulrich as a director on 2016-05-25
dot icon25/05/2016
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Second Floor 4-5 Gough Square London EC4A 3DE on 2016-05-25
dot icon09/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Appointment of Christopher Martin Allen as a director
dot icon21/08/2013
Termination of appointment of Michele Clerici as a director
dot icon24/01/2013
Annual return made up to 2013-01-21
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-16
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon02/02/2011
Secretary's details changed for Finchley Secretaries Limited on 2010-10-19
dot icon28/10/2010
Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL on 2010-10-28
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for Michele Clerici on 2009-10-31
dot icon16/09/2009
Accounts for a small company made up to 2008-12-31
dot icon11/03/2009
Return made up to 12/01/09; full list of members
dot icon11/11/2008
Accounts for a small company made up to 2007-12-31
dot icon01/04/2008
Accounts for a small company made up to 2006-12-31
dot icon28/01/2008
Return made up to 12/01/08; no change of members
dot icon11/06/2007
Return made up to 12/01/07; no change of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: 4TH floor new gallery house 6 vigo street london W1S 3HF
dot icon11/12/2006
Secretary resigned
dot icon11/12/2006
New secretary appointed
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon10/02/2006
Return made up to 12/01/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2004-12-31
dot icon03/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/04/2005
Return made up to 12/01/05; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2003-12-31
dot icon20/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/04/2004
Accounts for a small company made up to 2002-12-31
dot icon22/01/2004
Return made up to 12/01/04; no change of members
dot icon24/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/05/2003
Accounts for a small company made up to 2001-12-31
dot icon29/01/2003
Return made up to 12/01/03; full list of members
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/09/2002
Accounts for a small company made up to 2000-12-31
dot icon24/01/2002
Return made up to 12/01/02; full list of members
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/07/2001
Accounts for a small company made up to 1999-12-31
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon08/02/2001
Director's particulars changed
dot icon08/02/2001
Return made up to 12/01/01; full list of members
dot icon08/02/2001
Registered office changed on 08/02/01 from: new gallery house 6 vigo street london W1X 1AH
dot icon05/02/2001
Director's particulars changed
dot icon29/01/2001
Accounts for a small company made up to 1998-12-31
dot icon12/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon13/03/2000
Return made up to 12/01/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1997-12-31
dot icon12/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon01/03/1999
Return made up to 12/01/99; no change of members
dot icon15/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon09/06/1998
Accounts for a small company made up to 1996-12-31
dot icon19/02/1998
Return made up to 12/01/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1995-12-31
dot icon26/02/1997
Return made up to 12/01/97; no change of members
dot icon26/02/1997
Director resigned
dot icon04/12/1996
Registered office changed on 04/12/96 from: 34,john street london WC1N 2AT
dot icon26/11/1996
New secretary appointed
dot icon20/11/1996
Secretary resigned
dot icon22/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon16/09/1996
Delivery ext'd 3 mth 31/12/96
dot icon06/03/1996
Accounts for a small company made up to 1994-12-31
dot icon02/02/1996
Return made up to 12/01/96; no change of members
dot icon25/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon30/08/1995
Accounts for a small company made up to 1993-12-31
dot icon19/05/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Delivery ext'd 3 mth 31/12/93
dot icon27/02/1994
Accounts for a small company made up to 1992-12-31
dot icon27/02/1994
Return made up to 12/01/94; no change of members
dot icon07/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon11/05/1993
Return made up to 12/01/93; no change of members
dot icon02/04/1993
Miscellaneous
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Return made up to 12/01/92; full list of members
dot icon18/11/1992
Ad 13/10/92--------- £ si 302692@1=302692 £ ic 5000/307692
dot icon13/11/1992
Accounts for a small company made up to 1991-12-31
dot icon09/11/1992
Nc inc already adjusted 23/10/92
dot icon09/11/1992
Resolutions
dot icon05/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon16/03/1992
Accounts for a small company made up to 1990-12-31
dot icon16/03/1992
Accounts for a small company made up to 1989-12-31
dot icon16/03/1992
Accounts for a small company made up to 1988-12-31
dot icon16/03/1992
Accounts for a small company made up to 1987-12-31
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Return made up to 11/01/91; full list of members
dot icon19/03/1990
Return made up to 12/01/90; full list of members
dot icon05/07/1989
Return made up to 13/01/89; full list of members
dot icon29/09/1988
Director resigned;new director appointed
dot icon20/09/1988
Registered office changed on 20/09/88 from:\4TH floor 31 southampton row london WC1B 5HJ
dot icon20/09/1988
Secretary resigned;new secretary appointed
dot icon24/03/1988
Return made up to 14/01/88; full list of members
dot icon16/07/1987
Accounts for a small company made up to 1986-12-31
dot icon24/02/1987
Return made up to 14/01/87; full list of members
dot icon06/02/1987
Registered office changed on 06/02/87 from:\2ND floor kingsbourne house 229/231 high holborn london WC1V 7DA
dot icon24/01/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon06/11/1986
Certificate of change of name
dot icon29/08/1986
Liquidation - compulsory
dot icon29/05/1986
Liquidation - compulsory
dot icon23/05/1983
Certificate of change of name
dot icon13/04/1983
Miscellaneous
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-14.42 % *

* during past year

Cash in Bank

£14,535.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
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)
2021
0
1.01M
-
0.00
7.01K
-
2022
-
1.03M
-
0.00
16.99K
-
2023
-
1.05M
-
0.00
14.54K
-
2023
-
1.05M
-
0.00
14.54K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.05M £Ascended1.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.54K £Descended-14.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ulrich, Marcel Arthur
Director
25/05/2016 - 14/06/2017
223
Clerici, Michele
Director
20/06/2001 - 02/08/2013
-
Severgnini, Oreste
Director
14/06/2017 - 29/10/2023
8
FINCHLEY SECRETARIES LIMITED
Corporate Secretary
06/11/2006 - 26/05/2016
60
Severgnini, Achille Gregory
Director
29/10/2023 - Present
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARETHUSA PROPERTIES (U.K.) LIMITED

ARETHUSA PROPERTIES (U.K.) LIMITED is an(a) Dissolved company incorporated on 13/04/1983 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 ARETHUSA PROPERTIES (U.K.) LIMITED?

toggle

ARETHUSA PROPERTIES (U.K.) LIMITED is currently Dissolved. It was registered on 13/04/1983 and dissolved on 14/04/2026.

Where is ARETHUSA PROPERTIES (U.K.) LIMITED located?

toggle

ARETHUSA PROPERTIES (U.K.) LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ARETHUSA PROPERTIES (U.K.) LIMITED do?

toggle

ARETHUSA PROPERTIES (U.K.) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ARETHUSA PROPERTIES (U.K.) LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.