ARISAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

ARISAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01042943

Incorporation date

18/02/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Ground Floor, 68 Filey Avenue, London N16 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1972)
dot icon13/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon03/02/2026
Director's details changed for Mr Abraham Low on 2026-02-03
dot icon03/02/2026
Secretary's details changed for Mr Abraham Low on 2026-02-03
dot icon30/12/2025
Registered office address changed from 21 Warwick Grove London E5 9HX England to Lower Ground Floor 68 Filey Avenue London N16 6JJ on 2025-12-30
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/02/2025
Director's details changed for Mr Abraham Low on 2024-02-28
dot icon06/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon15/10/2023
Termination of appointment of Asher Low as a director on 2023-10-13
dot icon05/09/2023
Director's details changed for Mr Abraham Low on 2023-09-05
dot icon05/09/2023
Secretary's details changed for Mr Abraham Low on 2023-09-05
dot icon21/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon27/02/2023
Resolutions
dot icon27/02/2023
Memorandum and Articles of Association
dot icon27/02/2023
Notification of a person with significant control statement
dot icon24/02/2023
Cessation of Asher Low as a person with significant control on 2023-02-22
dot icon24/02/2023
Cessation of Abraham Low as a person with significant control on 2023-02-22
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon03/02/2023
Appointment of Mr Asher Low as a director on 2023-02-01
dot icon15/08/2022
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 21 Warwick Grove London E5 9HX on 2022-08-15
dot icon27/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon05/07/2022
Termination of appointment of Joseph Isaac Low as a director on 2022-05-09
dot icon23/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2022
Previous accounting period shortened from 2021-06-25 to 2021-06-24
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/03/2020
Previous accounting period shortened from 2019-06-26 to 2019-06-25
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2019
Previous accounting period shortened from 2018-06-27 to 2018-06-26
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon07/08/2017
Notification of Abraham Low as a person with significant control on 2016-04-06
dot icon07/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon07/08/2017
Notification of Asher Low as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon09/02/2016
Satisfaction of charge 6 in full
dot icon09/02/2016
Satisfaction of charge 4 in full
dot icon09/02/2016
Satisfaction of charge 8 in full
dot icon09/02/2016
Satisfaction of charge 24 in full
dot icon09/02/2016
Satisfaction of charge 17 in full
dot icon09/02/2016
Satisfaction of charge 10 in full
dot icon09/02/2016
Satisfaction of charge 9 in full
dot icon09/02/2016
Satisfaction of charge 21 in full
dot icon09/02/2016
Satisfaction of charge 18 in full
dot icon09/02/2016
Satisfaction of charge 2 in full
dot icon26/08/2015
Registration of charge 010429430035, created on 2015-08-25
dot icon22/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/09/2014
All of the property or undertaking has been released from charge 6
dot icon17/09/2014
All of the property or undertaking has been released from charge 10
dot icon17/09/2014
All of the property or undertaking has been released from charge 21
dot icon08/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon17/07/2014
Registration of charge 010429430033, created on 2014-07-15
dot icon17/07/2014
Registration of charge 010429430034, created on 2014-07-15
dot icon30/06/2014
Total exemption small company accounts made up to 2013-06-29
dot icon27/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon13/11/2013
Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 2013-11-13
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon20/07/2013
Registration of charge 010429430025
dot icon20/07/2013
Registration of charge 010429430028
dot icon20/07/2013
Registration of charge 010429430027
dot icon20/07/2013
Registration of charge 010429430030
dot icon20/07/2013
Registration of charge 010429430029
dot icon20/07/2013
Registration of charge 010429430031
dot icon20/07/2013
Registration of charge 010429430026
dot icon20/07/2013
Registration of charge 010429430032
dot icon17/07/2013
Appointment of Mr Abraham Low as a director
dot icon17/07/2013
Appointment of Mr Josef Itshak Low as a director
dot icon17/07/2013
Termination of appointment of Rachel Weiss as a director
dot icon17/07/2013
Termination of appointment of Esther Low as a director
dot icon24/06/2013
Full accounts made up to 2012-06-30
dot icon19/03/2013
Termination of appointment of Abraham Low as a director
dot icon19/03/2013
Appointment of Mr Abraham Low as a secretary
dot icon19/03/2013
Termination of appointment of Joseph Low as a director
dot icon19/03/2013
Termination of appointment of Abraham Low as a secretary
dot icon19/03/2013
Appointment of Mrs Esther Low as a director
dot icon19/03/2013
Appointment of Mrs Rachel Weiss as a director
dot icon22/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
Full accounts made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon03/07/2010
Compulsory strike-off action has been discontinued
dot icon02/07/2010
Full accounts made up to 2009-06-30
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon21/08/2009
Return made up to 18/07/09; full list of members
dot icon03/06/2009
Amended full accounts made up to 2008-06-30
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon15/12/2008
Return made up to 18/07/08; full list of members
dot icon17/06/2008
Full accounts made up to 2007-06-30
dot icon02/01/2008
Full accounts made up to 2006-06-30
dot icon05/09/2007
Amended full accounts made up to 2005-06-30
dot icon10/08/2007
Return made up to 18/07/07; full list of members
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
New secretary appointed
dot icon05/04/2007
Full accounts made up to 2005-06-30
dot icon18/08/2006
Return made up to 18/07/06; full list of members
dot icon05/10/2005
Full accounts made up to 2004-06-30
dot icon08/09/2005
Return made up to 18/07/05; full list of members
dot icon01/10/2004
Return made up to 18/07/04; full list of members
dot icon20/09/2004
Full accounts made up to 2003-06-30
dot icon20/04/2004
Return made up to 18/07/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon10/05/2003
Particulars of mortgage/charge
dot icon21/08/2002
Return made up to 18/07/02; full list of members
dot icon26/07/2002
Full accounts made up to 2001-06-30
dot icon21/07/2002
Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT
dot icon26/11/2001
Full accounts made up to 2000-06-30
dot icon08/08/2001
Return made up to 18/07/01; full list of members
dot icon05/12/2000
Director resigned
dot icon11/08/2000
Return made up to 18/07/00; full list of members
dot icon04/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
Full accounts made up to 1999-06-30
dot icon21/09/1999
Return made up to 18/07/99; no change of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon29/07/1998
Return made up to 18/07/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon19/08/1997
Return made up to 18/07/97; full list of members
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon19/06/1997
Full accounts made up to 1996-06-30
dot icon23/08/1996
Return made up to 18/07/96; no change of members
dot icon13/05/1996
Full accounts made up to 1995-06-30
dot icon08/08/1995
Return made up to 18/07/95; no change of members
dot icon29/06/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 18/07/94; full list of members
dot icon15/07/1994
New director appointed
dot icon07/07/1994
Particulars of mortgage/charge
dot icon30/03/1994
Full accounts made up to 1993-06-30
dot icon08/03/1994
Particulars of mortgage/charge
dot icon16/07/1993
Return made up to 18/07/93; no change of members
dot icon17/06/1993
Particulars of mortgage/charge
dot icon05/11/1992
Full accounts made up to 1992-06-30
dot icon01/10/1992
Particulars of mortgage/charge
dot icon01/10/1992
Particulars of mortgage/charge
dot icon04/08/1992
Return made up to 18/07/92; no change of members
dot icon25/03/1992
Full accounts made up to 1991-06-30
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon23/12/1991
New director appointed
dot icon11/11/1991
Return made up to 18/07/91; full list of members
dot icon11/11/1991
Registered office changed on 11/11/91
dot icon03/08/1991
Particulars of mortgage/charge
dot icon03/08/1991
Particulars of mortgage/charge
dot icon03/08/1991
Particulars of mortgage/charge
dot icon27/06/1991
Full accounts made up to 1990-06-30
dot icon19/06/1991
Declaration of satisfaction of mortgage/charge
dot icon27/03/1991
Particulars of mortgage/charge
dot icon20/03/1991
Particulars of mortgage/charge
dot icon14/12/1990
Full accounts made up to 1989-06-30
dot icon14/12/1990
Return made up to 09/07/90; no change of members
dot icon22/08/1989
Full accounts made up to 1988-06-30
dot icon22/08/1989
Return made up to 18/07/89; no change of members
dot icon03/10/1988
Full accounts made up to 1987-06-30
dot icon03/10/1988
Return made up to 12/07/88; full list of members
dot icon22/09/1988
Declaration of satisfaction of mortgage/charge
dot icon19/08/1988
Particulars of mortgage/charge
dot icon26/04/1988
Particulars of mortgage/charge
dot icon16/12/1987
Full accounts made up to 1986-06-30
dot icon16/12/1987
Return made up to 21/07/87; no change of members
dot icon10/12/1987
Particulars of mortgage/charge
dot icon09/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Full accounts made up to 1985-06-30
dot icon18/11/1986
Annual return made up to 22/07/86
dot icon18/02/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+266.80 % *

* during past year

Cash in Bank

£402,481.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/02/2027
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
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
14.42M
-
0.00
109.73K
-
2023
1
13.16M
-
0.00
402.48K
-
2023
1
13.16M
-
0.00
402.48K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

13.16M £Descended-8.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

402.48K £Ascended266.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, Joseph Isaac
Director
17/07/2013 - 09/05/2022
3
Low, Abraham
Director
04/12/1991 - 19/03/2013
39
Low, Abraham
Director
17/06/2013 - Present
39
Mr Asher Low
Director
01/02/2023 - 13/10/2023
4
Mrs Rachel Weiss
Director
19/03/2013 - 17/07/2013
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARISAL ESTATES LIMITED

ARISAL ESTATES LIMITED is an(a) Active company incorporated on 18/02/1972 with the registered office located at Lower Ground Floor, 68 Filey Avenue, London N16 6JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARISAL ESTATES LIMITED?

toggle

ARISAL ESTATES LIMITED is currently Active. It was registered on 18/02/1972 .

Where is ARISAL ESTATES LIMITED located?

toggle

ARISAL ESTATES LIMITED is registered at Lower Ground Floor, 68 Filey Avenue, London N16 6JJ.

What does ARISAL ESTATES LIMITED do?

toggle

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

How many employees does ARISAL ESTATES LIMITED have?

toggle

ARISAL ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for ARISAL ESTATES LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-06-30.