ARTHUR COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ARTHUR COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02752490

Incorporation date

02/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Eldon Chambers, 30-32 Fleet Street, London EC4Y 1AACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1992)
dot icon23/03/2026
Micro company accounts made up to 2025-06-23
dot icon16/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-23
dot icon10/09/2024
Director's details changed for Ms Naima Latif on 2024-09-09
dot icon10/09/2024
Director's details changed for Ala Abdulhameed on 2024-09-09
dot icon10/09/2024
Secretary's details changed for Argyle Trustees on 2024-09-09
dot icon10/09/2024
Registered office address changed from 113 Kingsway Beacon House London WC2B 6PP England to 4th Floor, Eldon Chambers 30-32 Fleet Street London EC4Y 1AA on 2024-09-10
dot icon09/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-23
dot icon23/03/2023
Second filing of Confirmation Statement dated 2022-09-27
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon21/03/2023
Second filing of Confirmation Statement dated 2021-11-11
dot icon21/03/2023
Second filing of Confirmation Statement dated 2020-09-28
dot icon15/02/2023
Second filing of Confirmation Statement dated 2021-09-27
dot icon09/02/2023
Second filing of Confirmation Statement dated 2020-09-27
dot icon07/02/2023
Micro company accounts made up to 2022-06-23
dot icon02/02/2023
Termination of appointment of Elena Mumford as a director on 2023-01-27
dot icon05/01/2023
Compulsory strike-off action has been discontinued
dot icon04/01/2023
Confirmation statement made on 2022-09-27 with updates
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon04/03/2022
Registered office address changed from 80 Queensway 1st Floor Office Bayswater London W2 3RL England to 113 Kingsway Beacon House London WC2B 6PP on 2022-03-04
dot icon24/02/2022
Termination of appointment of Charlotte Collins as a secretary on 2022-02-23
dot icon24/02/2022
Appointment of Argyle Trustees as a secretary on 2022-02-23
dot icon22/02/2022
Micro company accounts made up to 2021-06-23
dot icon11/11/2021
Confirmation statement made on 2021-09-27 with updates
dot icon25/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon19/08/2021
Micro company accounts made up to 2020-06-23
dot icon27/10/2020
Secretary's details changed for Ms Charlotte Collins on 2020-10-27
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon25/09/2020
Appointment of Ms Charlotte Collins as a secretary on 2020-09-25
dot icon24/04/2020
Termination of appointment of Pradeep Jivan Vara as a director on 2020-04-20
dot icon09/03/2020
Registered office address changed from Arthur Court Queensway London W2 5HP England to 80 Queensway 1st Floor Office Bayswater London W2 3RL on 2020-03-09
dot icon04/03/2020
Director's details changed for Naima Latif on 2020-03-03
dot icon03/03/2020
Director's details changed for Pradeep Vara on 2020-03-03
dot icon03/03/2020
Director's details changed for Elena Mumford on 2020-03-03
dot icon03/03/2020
Director's details changed for Naima Latif on 2020-03-03
dot icon03/03/2020
Director's details changed for Ala Abdulhameed on 2020-03-03
dot icon03/03/2020
Director's details changed for Pradee[ Vara on 2020-03-03
dot icon03/03/2020
Termination of appointment of Seddons Company Secretarial Services as a secretary on 2020-03-03
dot icon03/03/2020
Registered office address changed from 5 Portman Square London W1H 6NT to Arthur Court Queensway London W2 5HP on 2020-03-03
dot icon03/03/2020
Director's details changed for Elena Mumford on 2020-03-03
dot icon03/03/2020
Termination of appointment of Frances Mcgarry as a director on 2020-03-03
dot icon03/03/2020
Termination of appointment of Gideon Levy as a director on 2020-03-03
dot icon03/03/2020
Appointment of Pradee[ Vara as a director on 2020-03-03
dot icon03/03/2020
Appointment of Ala Abdulhameed as a director on 2020-03-03
dot icon03/03/2020
Appointment of Naima Latif as a director on 2020-03-03
dot icon03/03/2020
Appointment of Elena Mumford as a director on 2020-03-03
dot icon24/02/2020
Micro company accounts made up to 2019-06-23
dot icon05/02/2020
Termination of appointment of Barnaby Issac Levy as a director on 2020-02-04
dot icon05/02/2020
Second filing of Confirmation Statement dated 27/09/2019
dot icon23/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon03/10/2019
Confirmation statement made on 2019-08-31 with updates
dot icon18/06/2019
Termination of appointment of Alon Kuperman as a director on 2019-06-17
dot icon21/03/2019
Micro company accounts made up to 2018-06-23
dot icon13/11/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon05/11/2018
Previous accounting period extended from 2018-03-31 to 2018-06-23
dot icon27/03/2018
Appointment of Mr Gideon Levy as a director on 2017-12-19
dot icon07/03/2018
Notification of a person with significant control statement
dot icon26/02/2018
Cessation of Simon John Mumford as a person with significant control on 2016-10-13
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon30/12/2016
Appointment of Seddons Company Secretarial Services as a secretary on 2016-10-17
dot icon29/12/2016
Termination of appointment of Seddons as a secretary on 2016-10-17
dot icon04/11/2016
Termination of appointment of Stefano Enrico Mario Lucatello as a secretary on 2016-10-17
dot icon04/11/2016
Termination of appointment of Simon John Mumford as a director on 2016-10-13
dot icon04/11/2016
Registered office address changed from Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS to 5 Portman Square London W1H 6NT on 2016-11-04
dot icon04/11/2016
Appointment of Seddons as a secretary on 2016-10-17
dot icon29/09/2016
Appointment of Mr Barnaby Issac Levy as a director
dot icon28/09/2016
Director's details changed for Mr Simon John Mumford on 2016-09-15
dot icon28/09/2016
Appointment of Mr Barnaby Issac Levy as a director on 2016-09-15
dot icon27/09/2016
Appointment of Mrs Frances Mcgarry as a director on 2016-09-15
dot icon27/09/2016
Appointment of Mr Alon Kuperman as a director on 2016-09-15
dot icon27/09/2016
Termination of appointment of Roberto Puvia as a director on 2016-09-15
dot icon27/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon09/02/2016
Accounts for a small company made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon27/11/2015
Registered office address changed from Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS England to Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS on 2015-11-27
dot icon27/11/2015
Secretary's details changed for Mr Stefano Enrico Mario Lucatello on 2015-05-01
dot icon27/11/2015
Registered office address changed from 129 Finchley Road London NW3 6HY to Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS on 2015-11-27
dot icon27/11/2015
Appointment of Mr Stefano Enrico Mario Lucatello as a secretary on 2015-05-01
dot icon30/10/2015
Termination of appointment of Gh Canfields Llp as a secretary on 2015-07-31
dot icon08/07/2015
Appointment of Mr Roberto Puvia as a director on 2015-07-07
dot icon08/07/2015
Termination of appointment of James Mcleod as a director on 2015-04-16
dot icon08/07/2015
Termination of appointment of Alexander George Partakis as a director on 2015-04-14
dot icon11/01/2015
Accounts for a small company made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon07/09/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon04/09/2014
Appointment of Mr Alexander George Partakis as a director on 2014-04-29
dot icon09/06/2014
Auditor's resignation
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon18/04/2012
Registered office address changed from , 8 Canfield Place, London, NW6 3BT on 2012-04-18
dot icon18/04/2012
Termination of appointment of Ghada Osman as a director
dot icon17/01/2012
Accounts for a small company made up to 2011-03-31
dot icon03/01/2012
Annual return made up to 2011-09-19 with full list of shareholders
dot icon28/12/2011
Appointment of Gh Canfields Llp as a secretary
dot icon28/12/2011
Termination of appointment of G H Cornish Solicitors as a secretary
dot icon21/01/2011
Annual return made up to 2009-09-19 with full list of shareholders
dot icon21/01/2011
Annual return made up to 2010-09-19 with full list of shareholders
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2009-09-19
dot icon23/11/2009
Annual return made up to 2008-09-19. List of shareholders has changed
dot icon23/11/2009
Registered office address changed from , Hallswelle House 1 Hallswelle Road, London, NW11 0DH on 2009-11-23
dot icon05/08/2009
Secretary appointed g h cornish solisitors
dot icon20/05/2009
Director appointed ghada osman
dot icon19/05/2009
Return made up to 19/09/07; full list of members
dot icon28/04/2009
Appointment terminated secretary nicholas shulman
dot icon28/04/2009
Location of register of members
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon24/11/2008
Registered office changed on 24/11/2008 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR
dot icon18/08/2008
Accounts for a small company made up to 2007-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from, station house, 9-13 swiss terrace, london, NW6 4RR
dot icon18/06/2008
Secretary appointed nicholas shulman
dot icon02/06/2008
Appointment terminate, secretary graham lawson lewinstein logged form
dot icon29/03/2008
Appointment terminated director andrei tolstoy miloslavsky
dot icon11/01/2008
New director appointed
dot icon04/01/2007
Secretary resigned
dot icon01/12/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 19/09/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon17/10/2005
Return made up to 19/09/05; change of members
dot icon11/07/2005
New director appointed
dot icon29/03/2005
Registered office changed on 29/03/05 from: 12 finchley road, london, NW8 6EB
dot icon24/02/2005
Full accounts made up to 2004-03-31
dot icon09/02/2005
Memorandum and Articles of Association
dot icon09/02/2005
Resolutions
dot icon05/02/2005
Director resigned
dot icon29/11/2004
Return made up to 19/09/04; change of members
dot icon29/11/2004
Director resigned
dot icon17/05/2004
Registered office changed on 17/05/04 from: lynwood house, 10 victors way, barnet, EN5 5TZ
dot icon28/04/2004
Memorandum and Articles of Association
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
New secretary appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 19/09/03; full list of members
dot icon26/08/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon01/07/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/04/2003
Director resigned
dot icon27/09/2002
Return made up to 19/09/02; full list of members
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Director resigned
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon22/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 19/09/01; full list of members
dot icon18/07/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 19/09/00; change of members
dot icon26/10/2000
New secretary appointed
dot icon31/07/2000
Full accounts made up to 1999-03-31
dot icon09/11/1999
Return made up to 19/09/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-03-31
dot icon03/11/1998
Return made up to 19/09/98; no change of members
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
Registered office changed on 22/07/98 from: 24A the broadway, potters bar, hertfordshire, EN6 2HW
dot icon27/03/1998
Secretary resigned
dot icon19/03/1998
Full accounts made up to 1997-03-31
dot icon24/09/1997
Return made up to 19/09/97; no change of members
dot icon21/07/1997
Auditor's resignation
dot icon12/05/1997
Accounts for a small company made up to 1996-03-31
dot icon19/11/1996
New director appointed
dot icon01/11/1996
New director appointed
dot icon03/10/1996
Return made up to 19/09/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Return made up to 20/09/95; full list of members
dot icon22/09/1995
Amended accounts made up to 1994-03-31
dot icon01/05/1995
Registered office changed on 01/05/95 from: 63 darkes lane, potters bar, hertfordshire, EN6 1BJ
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 02/10/94; change of members
dot icon06/12/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon29/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Registered office changed on 10/11/94 from: prosepct house, 2 athenaeum road, whetston, london N20 9AE
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon27/09/1994
Director resigned
dot icon16/02/1994
New director appointed
dot icon03/12/1993
Return made up to 02/10/93; full list of members
dot icon08/04/1993
Particulars of mortgage/charge
dot icon24/01/1993
Ad 15/01/93--------- £ si 2@1=2 £ ic 2/4
dot icon24/01/1993
Accounting reference date notified as 31/03
dot icon23/12/1992
Certificate of change of name
dot icon21/12/1992
New secretary appointed
dot icon21/12/1992
Director resigned;new director appointed
dot icon21/12/1992
Secretary resigned;director resigned;new director appointed
dot icon21/12/1992
Registered office changed on 21/12/92 from: 2 baches st, london, N1 6UB
dot icon02/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
54.75K
-
0.00
-
-
2022
3
119.39K
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puvia, Roberto, Prof.
Director
07/07/2015 - 15/09/2016
6
Bahrami, Fatmah
Director
12/09/1996 - 13/05/2002
-
Collins, Charlotte
Secretary
25/09/2020 - 23/02/2022
-
Haldane, Morgan
Director
12/09/1996 - 15/10/1998
-
Campbell, Jonathan
Director
01/07/2002 - 31/07/2003
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 ARTHUR COURT FREEHOLD LIMITED

ARTHUR COURT FREEHOLD LIMITED is an(a) Active company incorporated on 02/10/1992 with the registered office located at 4th Floor, Eldon Chambers, 30-32 Fleet Street, London EC4Y 1AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR COURT FREEHOLD LIMITED?

toggle

ARTHUR COURT FREEHOLD LIMITED is currently Active. It was registered on 02/10/1992 .

Where is ARTHUR COURT FREEHOLD LIMITED located?

toggle

ARTHUR COURT FREEHOLD LIMITED is registered at 4th Floor, Eldon Chambers, 30-32 Fleet Street, London EC4Y 1AA.

What does ARTHUR COURT FREEHOLD LIMITED do?

toggle

ARTHUR COURT FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ARTHUR COURT FREEHOLD LIMITED have?

toggle

ARTHUR COURT FREEHOLD LIMITED had 3 employees in 2023.

What is the latest filing for ARTHUR COURT FREEHOLD LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-23.