ARNOS TRADING LIMITED

Register to unlock more data on OkredoRegister

ARNOS TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00849730

Incorporation date

21/05/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-4 Ashburn Gardens, London, SW7 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1965)
dot icon10/04/2026
Register inspection address has been changed to 3rd Floor, Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon10/04/2026
Register(s) moved to registered inspection location 3rd Floor, Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon11/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon20/03/2024
Director's details changed for Mr Demetris Aresti on 2024-03-18
dot icon29/01/2024
Director's details changed for Miss Georgina Aresti on 2024-01-29
dot icon18/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/07/2023
Satisfaction of charge 008497300003 in full
dot icon11/07/2023
Satisfaction of charge 008497300004 in full
dot icon14/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/01/2019
Termination of appointment of Athena Aresti as a director on 2018-05-28
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon16/04/2018
Change of details for Lendart Limited as a person with significant control on 2018-04-04
dot icon12/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/03/2017
Appointment of Miss Georgina Aresti as a director on 2017-03-02
dot icon25/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/06/2015
Registration of charge 008497300003, created on 2015-06-09
dot icon18/06/2015
Registration of charge 008497300004, created on 2015-06-09
dot icon24/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon05/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon22/01/2013
Accounts for a small company made up to 2012-07-31
dot icon25/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon21/04/2011
Director's details changed for Mrs Athena Aresti on 2011-04-01
dot icon21/04/2011
Director's details changed for Mr Demetris Aresti on 2011-04-01
dot icon21/04/2011
Director's details changed for Mrs Stavroulla Aresti on 2011-04-01
dot icon21/04/2011
Director's details changed for Mr Andrew Aresti on 2011-04-01
dot icon10/03/2011
Accounts for a small company made up to 2010-07-31
dot icon20/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Andrew Aresti on 2010-04-01
dot icon20/04/2010
Secretary's details changed for Mr Andrew Aresti on 2010-04-01
dot icon20/04/2010
Director's details changed for Mrs Athena Aresti on 2010-04-01
dot icon20/04/2010
Director's details changed for Mr Demetris Aresti on 2010-04-01
dot icon20/04/2010
Director's details changed for Mrs Stavroulla Aresti on 2010-04-01
dot icon05/03/2010
Accounts for a small company made up to 2009-07-31
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon15/04/2009
Return made up to 04/04/09; full list of members
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2008
Return made up to 04/04/08; full list of members
dot icon10/12/2007
Accounts for a small company made up to 2007-07-31
dot icon08/06/2007
Full accounts made up to 2006-07-31
dot icon18/05/2007
Return made up to 04/04/07; full list of members
dot icon18/05/2007
Director resigned
dot icon18/05/2006
Return made up to 04/04/06; full list of members
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon28/03/2006
Certificate of change of name
dot icon24/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon14/04/2005
Return made up to 04/04/05; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon26/04/2004
Return made up to 04/04/04; full list of members
dot icon03/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon12/04/2003
Return made up to 04/04/03; full list of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon18/04/2002
Return made up to 04/04/02; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-07-31
dot icon15/05/2001
Registered office changed on 15/05/01 from: 43 blackstock road london N4 2JF
dot icon24/04/2001
Return made up to 04/04/01; full list of members
dot icon03/05/2000
Return made up to 04/04/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-07-31
dot icon25/04/1999
Return made up to 04/04/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-07-31
dot icon23/06/1998
Return made up to 04/04/98; no change of members
dot icon16/03/1998
Accounts for a small company made up to 1997-07-31
dot icon20/05/1997
Accounts for a small company made up to 1996-07-31
dot icon24/04/1997
Return made up to 04/04/97; no change of members
dot icon23/05/1996
Memorandum and Articles of Association
dot icon23/05/1996
Accounts for a small company made up to 1995-07-31
dot icon23/04/1996
Return made up to 04/04/96; full list of members
dot icon09/05/1995
Accounts for a small company made up to 1994-07-31
dot icon30/04/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon29/04/1994
Return made up to 04/04/94; full list of members
dot icon17/05/1993
Accounts for a small company made up to 1992-07-31
dot icon28/04/1993
Return made up to 04/04/93; no change of members
dot icon27/04/1992
Full accounts made up to 1991-07-31
dot icon24/04/1992
Return made up to 04/04/92; no change of members
dot icon26/07/1991
Full accounts made up to 1990-07-31
dot icon08/07/1991
Return made up to 29/04/91; full list of members
dot icon13/06/1991
Registered office changed on 13/06/91 from: 563 green lanes london N8 0RL
dot icon09/05/1990
Full accounts made up to 1989-07-31
dot icon09/05/1990
Return made up to 04/04/90; full list of members
dot icon02/06/1989
Full accounts made up to 1988-07-31
dot icon18/05/1989
Return made up to 07/03/89; full list of members
dot icon13/06/1988
Full accounts made up to 1987-07-31
dot icon13/06/1988
Return made up to 14/04/88; full list of members
dot icon20/03/1987
Full accounts made up to 1986-07-31
dot icon20/03/1987
Return made up to 16/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Declaration of satisfaction of mortgage/charge
dot icon17/07/1986
Full accounts made up to 1985-07-31
dot icon17/07/1986
Return made up to 04/03/86; full list of members
dot icon27/07/1983
Accounts made up to 1982-07-31
dot icon18/06/1982
Annual return made up to 02/02/82
dot icon05/06/1981
Annual return made up to 16/01/81
dot icon20/02/1980
Annual return made up to 16/01/80
dot icon21/05/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aresti, Andrew
Secretary
12/04/2006 - Present
1
Davies, Georgina Aresti
Director
02/03/2017 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARNOS TRADING LIMITED

ARNOS TRADING LIMITED is an(a) Active company incorporated on 21/05/1965 with the registered office located at 3-4 Ashburn Gardens, London, SW7 4DG. 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 ARNOS TRADING LIMITED?

toggle

ARNOS TRADING LIMITED is currently Active. It was registered on 21/05/1965 .

Where is ARNOS TRADING LIMITED located?

toggle

ARNOS TRADING LIMITED is registered at 3-4 Ashburn Gardens, London, SW7 4DG.

What does ARNOS TRADING LIMITED do?

toggle

ARNOS TRADING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARNOS TRADING LIMITED?

toggle

The latest filing was on 10/04/2026: Register inspection address has been changed to 3rd Floor, Marlborough House 298 Regents Park Road Finchley London N3 2SZ.