AROSFA LIMITED

Register to unlock more data on OkredoRegister

AROSFA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06413061

Incorporation date

30/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2007)
dot icon09/12/2025
Change of details for Mr Nicholas Bekos as a person with significant control on 2021-10-29
dot icon09/12/2025
Director's details changed for Mr Nicholas Bekos on 2021-10-29
dot icon09/12/2025
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-12-09
dot icon20/05/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon11/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon06/05/2020
Withdraw the company strike off application
dot icon28/04/2020
First Gazette notice for voluntary strike-off
dot icon17/04/2020
Application to strike the company off the register
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon09/10/2019
Satisfaction of charge 064130610004 in full
dot icon09/10/2019
Satisfaction of charge 064130610003 in full
dot icon21/09/2019
Registered office address changed from 83 Gower Street London WC1E 6HJ to 27 Old Gloucester Street London WC1N 3AX on 2019-09-21
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/04/2018
Satisfaction of charge 1 in full
dot icon19/04/2018
Satisfaction of charge 2 in full
dot icon19/04/2018
Registration of charge 064130610004, created on 2018-04-18
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/10/2017
Change of details for Mr Nicholas Bekos as a person with significant control on 2017-10-30
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon26/09/2017
Registration of charge 064130610003, created on 2017-09-21
dot icon15/11/2016
Appointment of Mr Nicholas Bekos as a secretary on 2016-11-15
dot icon15/11/2016
Termination of appointment of Nicola Dionne Rosbrook as a secretary on 2016-11-15
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon07/11/2016
Appointment of Miss Nicola Dionne Rosbrook as a secretary on 2016-11-01
dot icon07/11/2016
Termination of appointment of Helen Becou as a secretary on 2016-11-01
dot icon09/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/10/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Nicholas Bekos on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Nicholas Bekos on 2009-09-30
dot icon27/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/07/2009
Accounting reference date extended from 31/10/2008 to 28/02/2009
dot icon12/12/2008
Return made up to 30/10/08; full list of members
dot icon11/12/2008
Location of register of members
dot icon11/12/2008
Registered office changed on 11/12/2008 from 83 gower street london WC1E 6HJ uk
dot icon11/12/2008
Location of debenture register
dot icon11/12/2008
Registered office changed on 11/12/2008 from 117 hoppers road london N21 3LP
dot icon11/12/2008
Secretary's change of particulars / helen becou / 30/10/2008
dot icon11/12/2008
Director's change of particulars / nicholas bekos / 30/10/2008
dot icon11/12/2008
Director's change of particulars / nicholas bekos / 30/10/2008
dot icon15/02/2008
Particulars of mortgage/charge
dot icon15/02/2008
Particulars of mortgage/charge
dot icon11/12/2007
Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2
dot icon30/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
30/10/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bekos, Nicholas
Director
30/10/2007 - Present
3
Bekos, Nicholas
Secretary
15/11/2016 - Present
-
Rosbrook, Nicola Dionne
Secretary
01/11/2016 - 15/11/2016
-
Becou, Helen
Secretary
30/10/2007 - 01/11/2016
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AROSFA LIMITED

AROSFA LIMITED is an(a) Active company incorporated on 30/10/2007 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 AROSFA LIMITED?

toggle

AROSFA LIMITED is currently Active. It was registered on 30/10/2007 .

Where is AROSFA LIMITED located?

toggle

AROSFA LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does AROSFA LIMITED do?

toggle

AROSFA LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for AROSFA LIMITED?

toggle

The latest filing was on 09/12/2025: Change of details for Mr Nicholas Bekos as a person with significant control on 2021-10-29.