ARS REI U.K. LTD.

Register to unlock more data on OkredoRegister

ARS REI U.K. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07316568

Incorporation date

15/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elscot House, Arcadia Avenue, London N3 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2010)
dot icon28/01/2026
Change of details for Mr Jose Azulay Azulay as a person with significant control on 2026-01-28
dot icon28/01/2026
Director's details changed for Jose Azulay Azulay on 2026-01-28
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-07-15 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Secretary's details changed for Centrum Secretaries Limited on 2017-07-26
dot icon05/09/2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 2017-09-05
dot icon05/09/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon05/09/2017
Change of details for Mr Jose Azulay Azulay as a person with significant control on 2017-07-10
dot icon12/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/09/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon28/02/2015
Compulsory strike-off action has been discontinued
dot icon26/02/2015
Annual return made up to 2014-07-15 with full list of shareholders
dot icon26/02/2015
Annual return made up to 2013-07-15 with full list of shareholders
dot icon26/02/2015
Annual return made up to 2012-07-15 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon26/02/2015
Accounts for a dormant company made up to 2013-07-31
dot icon26/02/2015
Accounts for a dormant company made up to 2011-07-31
dot icon24/02/2015
Appointment of Centrum Secretaries Limited as a secretary on 2015-02-11
dot icon24/02/2015
Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH United Kingdom to 788-790 Finchley Road London NW11 7TJ on 2015-02-24
dot icon25/11/2014
Compulsory strike-off action has been suspended
dot icon30/09/2014
First Gazette notice for voluntary strike-off
dot icon12/03/2014
Compulsory strike-off action has been suspended
dot icon28/01/2014
First Gazette notice for voluntary strike-off
dot icon05/07/2013
Compulsory strike-off action has been suspended
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon09/08/2012
Compulsory strike-off action has been suspended
dot icon17/07/2012
First Gazette notice for compulsory strike-off
dot icon19/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon21/07/2010
Appointment of Jose Azulay Azulay as a director
dot icon21/07/2010
Termination of appointment of John King as a director
dot icon21/07/2010
Termination of appointment of Aci Secretaries Limited as a secretary
dot icon15/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

8
2022
change arrow icon-46.00 % *

* during past year

Cash in Bank

£313,700.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.08M
-
0.00
580.98K
-
2022
8
1.07M
-
0.00
313.70K
-
2022
8
1.07M
-
0.00
313.70K
-

Employees

2022

Employees

8 Descended-47 % *

Net Assets(GBP)

1.07M £Descended-0.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

313.70K £Descended-46.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Azulay Azulay, Jose
Director
16/07/2010 - Present
-
ACI SECRETARIES LIMITED
Corporate Secretary
15/07/2010 - 16/07/2010
151
King, John Anthony
Director
15/07/2010 - 16/07/2010
615
CENTRUM SECRETARIES LIMITED
Corporate Secretary
11/02/2015 - Present
27

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARS REI U.K. LTD.

ARS REI U.K. LTD. is an(a) Active company incorporated on 15/07/2010 with the registered office located at Elscot House, Arcadia Avenue, London N3 2JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ARS REI U.K. LTD.?

toggle

ARS REI U.K. LTD. is currently Active. It was registered on 15/07/2010 .

Where is ARS REI U.K. LTD. located?

toggle

ARS REI U.K. LTD. is registered at Elscot House, Arcadia Avenue, London N3 2JU.

What does ARS REI U.K. LTD. do?

toggle

ARS REI U.K. LTD. operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does ARS REI U.K. LTD. have?

toggle

ARS REI U.K. LTD. had 8 employees in 2022.

What is the latest filing for ARS REI U.K. LTD.?

toggle

The latest filing was on 28/01/2026: Change of details for Mr Jose Azulay Azulay as a person with significant control on 2026-01-28.