ARKLEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARKLEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03695313

Incorporation date

14/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Mornington Road, Chingford, London E4 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1999)
dot icon11/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Director's details changed for Mr Frederick Leslie Cremer on 2024-12-03
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon26/02/2024
Statement of capital following an allotment of shares on 2023-09-07
dot icon20/11/2023
Registration of charge 036953130034, created on 2023-11-20
dot icon29/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon02/03/2022
Registration of charge 036953130033, created on 2022-02-23
dot icon18/02/2022
Appointment of Mrs Cecilia Ching Yu Ma as a director on 2022-02-18
dot icon22/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2020
Appointment of Suzy Ann Cremer as a director on 2020-10-26
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-08-22 with updates
dot icon20/10/2020
Registered office address changed from Highstone House Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom to 43 Mornington Road Chingford London E4 7DT on 2020-10-20
dot icon08/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon25/07/2019
Termination of appointment of Lee Frederick James Cremer as a director on 2019-07-12
dot icon28/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon11/12/2018
Registered office address changed from 165 High Street Hadley Wood Barnet Hertfordshire EN5 5SU England to Highstone House Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 2018-12-11
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-01-14 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Registered office address changed from 226 High Street Hadley Wood Barnet Hertfordshire EN5 4TD to 165 High Street Hadley Wood Barnet Hertfordshire EN5 5SU on 2017-06-06
dot icon25/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/07/2014
Satisfaction of charge 12 in full
dot icon29/07/2014
Satisfaction of charge 14 in full
dot icon29/07/2014
Satisfaction of charge 13 in full
dot icon29/07/2014
Satisfaction of charge 15 in full
dot icon29/07/2014
Satisfaction of charge 16 in full
dot icon29/07/2014
Satisfaction of charge 17 in full
dot icon29/07/2014
Satisfaction of charge 19 in full
dot icon29/07/2014
Satisfaction of charge 20 in full
dot icon29/07/2014
Satisfaction of charge 18 in full
dot icon29/07/2014
Satisfaction of charge 21 in full
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Registration of charge 036953130022
dot icon23/05/2014
Registration of charge 036953130023
dot icon23/05/2014
Registration of charge 036953130025
dot icon23/05/2014
Registration of charge 036953130024
dot icon23/05/2014
Registration of charge 036953130031
dot icon23/05/2014
Registration of charge 036953130030
dot icon23/05/2014
Registration of charge 036953130028
dot icon23/05/2014
Registration of charge 036953130027
dot icon23/05/2014
Registration of charge 036953130029
dot icon23/05/2014
Registration of charge 036953130032
dot icon23/05/2014
Registration of charge 036953130026
dot icon31/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon26/03/2014
Satisfaction of charge 3 in full
dot icon26/03/2014
Satisfaction of charge 8 in full
dot icon26/03/2014
Satisfaction of charge 4 in full
dot icon26/03/2014
Satisfaction of charge 2 in full
dot icon26/03/2014
Satisfaction of charge 6 in full
dot icon26/03/2014
Satisfaction of charge 5 in full
dot icon26/03/2014
Satisfaction of charge 7 in full
dot icon26/03/2014
Satisfaction of charge 9 in full
dot icon26/03/2014
Satisfaction of charge 10 in full
dot icon26/03/2014
Satisfaction of charge 11 in full
dot icon25/03/2014
Satisfaction of charge 1 in full
dot icon05/03/2014
Director's details changed for Mr Lee Frederick James Cremer on 2014-01-13
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon07/02/2013
Director's details changed for Lee Frederick James Cremer on 2012-05-15
dot icon07/02/2013
Director's details changed for Lee Frederick James Cremer on 2012-05-18
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon03/02/2012
Registered office address changed from Ridge Cottage 58 Galley Lane Barnet Hertfordshire EN5 4AL on 2012-02-03
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon01/04/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon25/01/2011
Director's details changed for Lee Frederick James Cremer on 2011-01-03
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Termination of appointment of David James as a secretary
dot icon24/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 19
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 20
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 15
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 17
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 21
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 18
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 14
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 13
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 12
dot icon14/01/2009
Return made up to 14/01/09; full list of members
dot icon07/01/2009
Director's change of particulars / lee cremer / 05/01/2009
dot icon07/01/2009
Director's change of particulars / frederick cremer / 05/01/2009
dot icon22/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 14/01/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 14/01/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 14/01/06; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 14/01/05; no change of members
dot icon26/01/2005
Location of register of members
dot icon26/01/2005
Secretary's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 14/01/04; no change of members
dot icon28/03/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon23/01/2003
Return made up to 14/01/03; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2002
Return made up to 14/01/02; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Director's particulars changed
dot icon05/04/2001
Secretary's particulars changed
dot icon05/04/2001
Location of register of members
dot icon28/03/2001
Return made up to 14/01/01; no change of members
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon02/02/2000
Particulars of mortgage/charge
dot icon20/01/2000
Return made up to 14/01/00; full list of members
dot icon08/09/1999
Particulars of mortgage/charge
dot icon26/08/1999
Particulars of mortgage/charge
dot icon21/08/1999
Particulars of mortgage/charge
dot icon26/06/1999
Particulars of mortgage/charge
dot icon08/05/1999
Particulars of mortgage/charge
dot icon28/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon08/03/1999
New director appointed
dot icon22/02/1999
Certificate of change of name
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
Registered office changed on 19/02/99 from: 54 southwark bridge road london SE1 0AR
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
New director appointed
dot icon14/01/1999
Incorporation
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+2,777.98 % *

* during past year

Cash in Bank

£290,072.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.78K
-
0.00
93.00
-
2022
0
50.69K
-
0.00
10.08K
-
2023
0
60.81K
-
0.00
290.07K
-
2023
0
60.81K
-
0.00
290.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

60.81K £Ascended19.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

290.07K £Ascended2.78K % *

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
Cremer, Frederick Leslie
Director
11/02/1999 - Present
15
Cremer, Lee Frederick James
Director
18/02/1999 - 12/07/2019
5
James, David John
Secretary
11/02/1999 - 02/03/2010
5
Keunen, Victor Hilary
Director
14/01/1999 - 11/02/1999
7
Cremer, Suzy Ann
Director
26/10/2020 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARKLEY INVESTMENTS LIMITED

ARKLEY INVESTMENTS LIMITED is an(a) Active company incorporated on 14/01/1999 with the registered office located at 43 Mornington Road, Chingford, London E4 7DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKLEY INVESTMENTS LIMITED?

toggle

ARKLEY INVESTMENTS LIMITED is currently Active. It was registered on 14/01/1999 .

Where is ARKLEY INVESTMENTS LIMITED located?

toggle

ARKLEY INVESTMENTS LIMITED is registered at 43 Mornington Road, Chingford, London E4 7DT.

What does ARKLEY INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for ARKLEY INVESTMENTS LIMITED?

toggle

The latest filing was on 11/10/2025: Total exemption full accounts made up to 2025-03-31.