ARROWBEST LIMITED

Register to unlock more data on OkredoRegister

ARROWBEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01083387

Incorporation date

23/11/1972

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Arkin &Co, Alpha House, 176a High Street, Barnet EN5 5SZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/12/2025
Final Gazette dissolved following liquidation
dot icon19/09/2025
Return of final meeting in a members' voluntary winding up
dot icon21/11/2024
Micro company accounts made up to 2024-08-31
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Appointment of a voluntary liquidator
dot icon19/10/2024
Declaration of solvency
dot icon19/10/2024
Registered office address changed from Aston House, Ground Floor Cornwall Avenue London N3 1LF England to C/O Arkin &Co Alpha House 176a High Street Barnet EN5 5SZ on 2024-10-19
dot icon14/10/2024
Satisfaction of charge 1 in full
dot icon14/10/2024
Satisfaction of charge 12 in full
dot icon14/10/2024
Satisfaction of charge 4 in full
dot icon14/10/2024
Satisfaction of charge 14 in full
dot icon14/10/2024
Satisfaction of charge 7 in full
dot icon14/10/2024
Satisfaction of charge 2 in full
dot icon14/10/2024
Satisfaction of charge 8 in full
dot icon14/10/2024
Satisfaction of charge 24 in full
dot icon14/10/2024
Satisfaction of charge 23 in full
dot icon14/10/2024
Satisfaction of charge 21 in full
dot icon14/10/2024
Satisfaction of charge 20 in full
dot icon14/10/2024
Satisfaction of charge 18 in full
dot icon14/10/2024
Satisfaction of charge 19 in full
dot icon14/10/2024
Satisfaction of charge 3 in full
dot icon14/10/2024
Satisfaction of charge 11 in full
dot icon14/10/2024
Satisfaction of charge 9 in full
dot icon14/10/2024
Satisfaction of charge 17 in full
dot icon14/10/2024
Satisfaction of charge 6 in full
dot icon14/10/2024
Satisfaction of charge 10 in full
dot icon14/10/2024
Satisfaction of charge 22 in full
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/08/2024
Termination of appointment of Anthony Simons as a director on 2024-01-10
dot icon29/08/2024
Termination of appointment of Anthony Simons as a secretary on 2024-01-10
dot icon29/08/2024
Notification of Malcolm Somerston as a person with significant control on 2024-01-10
dot icon29/08/2024
Cessation of Anthony Simons as a person with significant control on 2024-01-10
dot icon29/08/2024
Notification of Erdogan Neset Dervish as a person with significant control on 2024-01-10
dot icon27/08/2024
Registered office address changed from Tara 68 Quinta Drive Arkley Barnet Hertfordshire EN5 3BE England to Aston House, Ground Floor Cornwall Avenue London N3 1LF on 2024-08-27
dot icon27/08/2024
Current accounting period shortened from 2024-12-31 to 2024-08-31
dot icon27/08/2024
Appointment of Mr Malcolm Steven Somerston as a director on 2024-08-27
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon03/10/2023
Registered office address changed from 66 Prescot Street London E1 8NN to Tara 68 Quinta Drive Arkley Barnet Hertfordshire EN5 3BE on 2023-10-03
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-18 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon24/07/2020
Resolutions
dot icon24/07/2020
Memorandum and Articles of Association
dot icon24/07/2020
Statement of company's objects
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon18/12/2019
Notification of Anthony Simons as a person with significant control on 2019-12-06
dot icon18/12/2019
Cessation of Iris Simons as a person with significant control on 2019-12-06
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon06/08/2019
Director's details changed for Anthony Simons on 2019-08-06
dot icon06/08/2019
Secretary's details changed for Anthony Simons on 2019-08-06
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Termination of appointment of Iris Simons as a director on 2019-04-10
dot icon09/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon03/10/2016
Confirmation statement made on 2016-08-01 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon07/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/08/2010
Director's details changed for Iris Simons on 2009-10-01
dot icon06/08/2010
Director's details changed for Anthony Simons on 2009-10-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Registered office changed on 27/10/2008 from 3RD floor 20-23 greville street london EC1N 8SS
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/08/2007
Return made up to 31/07/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/08/2006
Return made up to 31/07/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2005
Return made up to 31/07/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2004
Return made up to 31/07/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/12/2003
Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ
dot icon31/07/2003
Return made up to 31/07/03; full list of members
dot icon21/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/08/2002
Return made up to 31/07/02; full list of members
dot icon29/06/2002
Amended accounts made up to 2001-12-31
dot icon27/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/08/2001
Return made up to 31/07/01; full list of members
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon11/08/2000
Return made up to 31/07/00; full list of members
dot icon22/05/2000
Secretary resigned;director resigned
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
New director appointed
dot icon11/03/2000
Particulars of mortgage/charge
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon27/08/1999
Return made up to 31/07/99; full list of members
dot icon21/09/1998
Accounts for a small company made up to 1997-12-31
dot icon20/08/1998
Return made up to 31/07/98; no change of members
dot icon17/10/1997
Accounts for a small company made up to 1996-12-31
dot icon06/08/1997
Return made up to 31/07/97; no change of members
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/07/1996
Return made up to 31/07/96; full list of members
dot icon21/07/1995
Return made up to 31/07/95; no change of members
dot icon03/05/1995
Accounts for a small company made up to 1994-12-31
dot icon30/11/1994
Accounts for a small company made up to 1993-12-31
dot icon19/07/1994
Return made up to 31/07/94; no change of members
dot icon04/02/1994
Particulars of mortgage/charge
dot icon18/01/1994
Particulars of mortgage/charge
dot icon12/01/1994
Declaration of satisfaction of mortgage/charge
dot icon12/01/1994
Declaration of satisfaction of mortgage/charge
dot icon12/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon14/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/09/1993
Particulars of mortgage/charge
dot icon25/07/1993
Return made up to 31/07/93; full list of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Return made up to 31/07/92; no change of members
dot icon08/01/1992
Particulars of mortgage/charge
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon08/08/1991
Return made up to 31/07/91; no change of members
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 31/07/90; full list of members
dot icon06/04/1990
Particulars of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon30/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Return made up to 22/09/89; full list of members
dot icon21/08/1989
Particulars of mortgage/charge
dot icon22/12/1988
Particulars of mortgage/charge
dot icon30/11/1988
Return made up to 15/11/88; full list of members
dot icon18/11/1988
Particulars of mortgage/charge
dot icon16/11/1988
Full accounts made up to 1987-12-31
dot icon25/08/1988
Particulars of mortgage/charge
dot icon12/07/1988
Particulars of mortgage/charge
dot icon04/05/1988
Return made up to 30/09/87; full list of members
dot icon17/03/1988
Particulars of mortgage/charge
dot icon22/01/1988
Particulars of mortgage/charge
dot icon20/11/1987
Full accounts made up to 1986-12-31
dot icon26/06/1987
Full accounts made up to 1985-12-31
dot icon11/04/1987
Return made up to 30/12/86; full list of members
dot icon03/04/1987
Particulars of mortgage/charge
dot icon13/01/1987
Particulars of mortgage/charge
dot icon06/01/1987
Return made up to 30/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0.00 % *

* during past year

Cash in Bank

£481,980.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/12/2024
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
247.20K
-
0.00
482.00K
-
2022
0
241.28K
-
0.00
481.98K
-
2022
0
241.28K
-
0.00
481.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

241.28K £Descended-2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

481.98K £Ascended0.00 % *

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
Mrs Iris Simons
Director
03/05/2000 - 10/04/2019
-
Simons, Anthony
Secretary
03/05/2000 - 10/01/2024
-
Mr Malcolm Steven Somerston
Director
27/08/2024 - Present
5

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROWBEST LIMITED

ARROWBEST LIMITED is an(a) Dissolved company incorporated on 23/11/1972 with the registered office located at C/O Arkin &Co, Alpha House, 176a High Street, Barnet EN5 5SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWBEST LIMITED?

toggle

ARROWBEST LIMITED is currently Dissolved. It was registered on 23/11/1972 and dissolved on 19/12/2025.

Where is ARROWBEST LIMITED located?

toggle

ARROWBEST LIMITED is registered at C/O Arkin &Co, Alpha House, 176a High Street, Barnet EN5 5SZ.

What does ARROWBEST LIMITED do?

toggle

ARROWBEST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARROWBEST LIMITED?

toggle

The latest filing was on 19/12/2025: Final Gazette dissolved following liquidation.