ARNOLD KLP LIMITED

Register to unlock more data on OkredoRegister

ARNOLD KLP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02942499

Incorporation date

24/06/1994

Size

Dormant

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1994)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon02/10/2024
Application to strike the company off the register
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon04/05/2022
Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon21/09/2020
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2020-09-21
dot icon21/09/2020
Appointment of Miss Lauren Aime Pokora as a secretary on 2020-09-21
dot icon15/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2020-08-31
dot icon09/09/2020
Termination of appointment of Paul Francis Woodhouse as a director on 2020-08-31
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon09/11/2018
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2018-11-01
dot icon09/11/2018
Termination of appointment of Allan John Ross as a secretary on 2018-11-01
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Appointment of Mr Allan John Ross as a director on 2018-08-22
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon06/07/2017
Termination of appointment of Darren William Poynton as a director on 2017-06-30
dot icon08/02/2017
Registered office address changed from 87-91 Newman Street London W1T 3EY to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-02-08
dot icon11/01/2017
Termination of appointment of Pedro Mark Daniel Avery as a director on 2017-01-09
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon06/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-06-21
dot icon28/06/2016
Statement of company's objects
dot icon28/06/2016
Memorandum and Articles of Association
dot icon28/06/2016
Resolutions
dot icon14/03/2016
Appointment of Mr Darren William Poynton as a director on 2016-02-29
dot icon14/03/2016
Appointment of Mr Paul Francis Woodhouse as a director on 2016-02-29
dot icon07/03/2016
Termination of appointment of Alastair St John Rhymer as a director on 2016-02-29
dot icon28/01/2016
Appointment of Mr Pedro Mark Daniel Avery as a director on 2016-01-28
dot icon28/01/2016
Appointment of Mr Alastair St John Rhymer as a director on 2016-01-28
dot icon28/01/2016
Termination of appointment of Peter Hugh Treacy as a director on 2016-01-28
dot icon28/01/2016
Termination of appointment of Anthony Maciocia as a director on 2016-01-28
dot icon28/01/2016
Appointment of Mr Allan John Ross as a secretary on 2016-01-28
dot icon28/01/2016
Termination of appointment of Anthony Maciocia as a secretary on 2016-01-28
dot icon23/12/2015
Auditor's resignation
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon21/07/2014
Termination of appointment of Philip Graham Bourne as a director on 2014-06-30
dot icon14/10/2013
Termination of appointment of Jean Marc Antoni as a director on 2013-09-30
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mr Philip Graham Bourne on 2013-07-10
dot icon10/07/2013
Director's details changed for Peter Hugh Treacy on 2013-07-10
dot icon10/07/2013
Director's details changed for Mr Anthony Maciocia on 2013-07-10
dot icon10/07/2013
Director's details changed for Jean Marc Antoni on 2013-07-10
dot icon10/07/2013
Secretary's details changed for Mr Anthony Maciocia on 2013-07-10
dot icon08/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon09/07/2012
Registered office address changed from 109 Wardour Street London W1F 0UH on 2012-07-09
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon14/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Robert Macdonald as a director
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Certificate of change of name
dot icon01/10/2010
Change of name notice
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon19/07/2010
Director's details changed for Robert Macdonald on 2010-06-24
dot icon19/07/2010
Director's details changed for Peter Hugh Treacy on 2010-06-24
dot icon19/07/2010
Director's details changed for Mr Philip Graham Bourne on 2010-06-24
dot icon07/08/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 24/06/09; full list of members
dot icon17/07/2008
Return made up to 24/06/08; full list of members
dot icon17/07/2008
Appointment terminated director silvain lecosse
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 24/06/07; full list of members
dot icon04/07/2006
Return made up to 24/06/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Director resigned
dot icon27/09/2005
Director resigned
dot icon15/07/2005
Return made up to 24/06/05; full list of members
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon20/09/2004
Registered office changed on 20/09/04 from: 109 wardour street london W1V 3TD
dot icon09/08/2004
Certificate of change of name
dot icon07/07/2004
Return made up to 24/06/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/03
dot icon28/07/2003
Return made up to 24/06/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon25/11/2002
Return made up to 24/06/02; full list of members; amend
dot icon25/11/2002
Return made up to 24/06/01; full list of members; amend
dot icon25/11/2002
Return made up to 24/06/00; full list of members; amend
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/08/2002
Return made up to 24/06/02; full list of members
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon14/06/2002
Full accounts made up to 2000-12-31
dot icon11/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon03/11/2001
Return made up to 24/06/01; full list of members
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/06/2001
Director's particulars changed
dot icon25/04/2001
New director appointed
dot icon10/08/2000
Return made up to 24/06/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon29/12/1999
Return made up to 24/06/99; no change of members
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
New director appointed
dot icon06/10/1998
Ad 28/08/98--------- £ si 500@1=500 £ ic 2/502
dot icon06/10/1998
New director appointed
dot icon25/09/1998
Return made up to 24/06/98; full list of members
dot icon23/09/1998
New director appointed
dot icon12/06/1998
New secretary appointed
dot icon08/06/1998
Secretary resigned
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon20/05/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon05/12/1997
Secretary's particulars changed
dot icon30/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/10/1997
New director appointed
dot icon30/10/1997
Director resigned
dot icon28/08/1997
Registered office changed on 28/08/97 from: 1 craven hill london W2 3EN
dot icon16/07/1997
Return made up to 24/06/97; full list of members
dot icon17/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/06/1996
Return made up to 24/06/96; full list of members
dot icon24/03/1996
Director resigned;new director appointed
dot icon16/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon16/10/1995
Resolutions
dot icon06/10/1995
Return made up to 24/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
New director appointed
dot icon26/08/1994
New secretary appointed
dot icon26/08/1994
Accounting reference date notified as 31/12
dot icon08/08/1994
Secretary resigned
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Registered office changed on 08/08/94 from: dudley miles company searches 7 leonard street london EC2A 4AQ
dot icon14/07/1994
Certificate of change of name
dot icon24/06/1994
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
31/12/2023
dot iconNext confirmation date
06/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
118.09K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avery, Pedro Mark Daniel
Director
28/01/2016 - 09/01/2017
28
Mcarthur, Anna Louise Liberty
Director
31/08/2020 - Present
55
Ross, Allan John
Director
22/08/2018 - Present
137

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNOLD KLP LIMITED

ARNOLD KLP LIMITED is an(a) Dissolved company incorporated on 24/06/1994 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 2 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 ARNOLD KLP LIMITED?

toggle

ARNOLD KLP LIMITED is currently Dissolved. It was registered on 24/06/1994 and dissolved on 31/12/2024.

Where is ARNOLD KLP LIMITED located?

toggle

ARNOLD KLP LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does ARNOLD KLP LIMITED do?

toggle

ARNOLD KLP LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ARNOLD KLP LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.