ARROWSTONE LIMITED

Register to unlock more data on OkredoRegister

ARROWSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04589428

Incorporation date

13/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon16/12/2024
Final Gazette dissolved following liquidation
dot icon16/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2023
Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to Galley House Moon Lane Barnet EN5 5YL on 2023-09-15
dot icon09/09/2023
Resolutions
dot icon09/09/2023
Appointment of a voluntary liquidator
dot icon09/09/2023
Statement of affairs
dot icon27/03/2023
Termination of appointment of Simon Brandez as a director on 2023-03-15
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon20/09/2022
Appointment of Mr Simon Brandez as a director on 2022-09-20
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon14/04/2021
Amended total exemption full accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon25/07/2020
Satisfaction of charge 045894280005 in full
dot icon09/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/06/2020
Termination of appointment of Lorenzo Crosta as a director on 2019-11-30
dot icon27/05/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/06/2019
Satisfaction of charge 045894280008 in full
dot icon27/02/2019
Registration of charge 045894280009, created on 2019-02-15
dot icon18/01/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon29/11/2018
Termination of appointment of Jennifer Anne Hollis as a director on 2018-11-29
dot icon28/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon28/11/2018
Notification of William Wolfson as a person with significant control on 2018-10-31
dot icon28/11/2018
Cessation of Jennifer Anne Hollis as a person with significant control on 2018-10-31
dot icon28/11/2018
Appointment of Mr William Wolfson as a director on 2018-10-31
dot icon01/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon23/11/2017
Director's details changed for Jennifer Anne Hollis on 2017-11-06
dot icon21/11/2017
Change of details for Ms Jennifer Anne Hollis as a person with significant control on 2017-11-06
dot icon18/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon17/08/2015
Appointment of Mr Lorenzo Crosta as a director on 2014-11-15
dot icon17/02/2015
Amended total exemption small company accounts made up to 2014-04-30
dot icon27/01/2015
Amended total exemption small company accounts made up to 2014-04-30
dot icon21/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon27/09/2013
Registration of charge 045894280008
dot icon07/08/2013
Satisfaction of charge 3 in full
dot icon07/08/2013
Satisfaction of charge 045894280007 in full
dot icon09/07/2013
Registration of charge 045894280007
dot icon03/07/2013
Registration of charge 045894280005
dot icon03/07/2013
Registration of charge 045894280004
dot icon03/07/2013
Registration of charge 045894280006
dot icon06/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon13/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/03/2012
Statement of company's objects
dot icon26/03/2012
Resolutions
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/01/2012
Termination of appointment of Michael Hollis as a secretary
dot icon17/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon17/11/2011
Secretary's details changed for Dr Michael Hollis on 2011-11-13
dot icon17/11/2011
Director's details changed for Ms Jennifer Anne Hollis on 2011-11-13
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/04/2010
Termination of appointment of Camden Company Services Limited as a secretary
dot icon13/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon21/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/11/2008
Return made up to 13/11/08; full list of members
dot icon13/11/2008
Director's change of particulars / andrew hollis / 03/11/2008
dot icon05/11/2008
Registered office changed on 05/11/2008 from 1ST floor 314 regents park road finchley london N3 2LT
dot icon05/11/2008
Registered office changed on 05/11/2008 from 3RD floor 314 regents park road finchley london N3 2LT
dot icon15/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/11/2007
Return made up to 13/11/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/11/2006
Return made up to 13/11/06; full list of members
dot icon17/11/2005
Return made up to 13/11/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/11/2004
Return made up to 13/11/04; full list of members
dot icon26/05/2004
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon26/01/2004
Return made up to 13/11/03; full list of members
dot icon26/01/2004
Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
Particulars of mortgage/charge
dot icon07/04/2003
New secretary appointed
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
£ nc 100/1000000 12/03/03
dot icon21/03/2003
New director appointed
dot icon21/03/2003
Registered office changed on 21/03/03 from: temple house 20 holywell row london EC2A 4XH
dot icon21/03/2003
Director resigned
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Secretary resigned
dot icon13/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

38
2022
change arrow icon+1,244.78 % *

* during past year

Cash in Bank

£202,255.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
13/11/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
119.10K
-
0.00
15.04K
-
2022
38
210.21K
-
0.00
202.26K
-
2022
38
210.21K
-
0.00
202.26K
-

Employees

2022

Employees

38 Descended-21 % *

Net Assets(GBP)

210.21K £Ascended76.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.26K £Ascended1.24K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brandez, Simon
Director
20/09/2022 - 15/03/2023
3
Wolfson, William
Director
31/10/2018 - Present
8
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
13/11/2002 - 12/03/2003
6456
CHETTLEBURGH'S LIMITED
Nominee Director
13/11/2002 - 12/03/2003
3399
CAMDEN COMPANY SERVICES LIMITED
Corporate Secretary
12/03/2003 - 31/10/2009
53

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ARROWSTONE LIMITED

ARROWSTONE LIMITED is an(a) Dissolved company incorporated on 13/11/2002 with the registered office located at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWSTONE LIMITED?

toggle

ARROWSTONE LIMITED is currently Dissolved. It was registered on 13/11/2002 and dissolved on 16/12/2024.

Where is ARROWSTONE LIMITED located?

toggle

ARROWSTONE LIMITED is registered at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL.

What does ARROWSTONE LIMITED do?

toggle

ARROWSTONE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ARROWSTONE LIMITED have?

toggle

ARROWSTONE LIMITED had 38 employees in 2022.

What is the latest filing for ARROWSTONE LIMITED?

toggle

The latest filing was on 16/12/2024: Final Gazette dissolved following liquidation.