ARVON PROPERTIES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ARVON PROPERTIES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00494864

Incorporation date

28/04/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon13/04/2026
Liquidators' statement of receipts and payments to 2026-03-19
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Appointment of a voluntary liquidator
dot icon26/03/2025
Declaration of solvency
dot icon26/03/2025
Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-03-26
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon07/10/2024
Cessation of Laurence Paul Markham as a person with significant control on 2024-07-08
dot icon07/10/2024
Cessation of Jane Dina Markham as a person with significant control on 2024-07-08
dot icon07/10/2024
Notification of a person with significant control statement
dot icon23/09/2024
Cessation of Joan Irene Eve Franks as a person with significant control on 2024-07-08
dot icon23/09/2024
Notification of Laurence Paul Markham as a person with significant control on 2024-07-08
dot icon23/09/2024
Notification of Jane Dina Markham as a person with significant control on 2024-07-08
dot icon05/08/2024
Termination of appointment of Joan Irene Eve Franks as a director on 2024-07-08
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon16/05/2022
Change of details for Mrs Joan Irene Eve Franks as a person with significant control on 2016-04-06
dot icon16/05/2022
Director's details changed for Mrs Joan Irene Eve Franks on 2022-04-14
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon29/03/2021
Registered office address changed from Mandeville House, Burton End West Wickham Cambridge CB21 4SD to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2021-03-29
dot icon29/03/2021
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon05/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/09/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon08/12/2017
Amended micro company accounts made up to 2017-03-31
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon26/01/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon20/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon17/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon18/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon21/10/2009
Director's details changed for Joan Irene Eve Franks on 2009-10-21
dot icon21/10/2009
Director's details changed for Jane Dina Markham on 2009-10-21
dot icon19/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2008
Return made up to 01/10/08; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2007
Return made up to 01/10/07; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2006
Return made up to 01/10/06; full list of members
dot icon16/10/2006
Location of debenture register
dot icon16/10/2006
Location of register of members
dot icon16/10/2006
Registered office changed on 16/10/06 from: mandeville house burton end west wickham cambridge CB1 6SD
dot icon07/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/10/2005
Return made up to 01/10/05; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/10/2004
Return made up to 01/10/04; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/10/2003
Return made up to 01/10/03; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 01/10/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 01/10/01; full list of members
dot icon11/10/2000
Return made up to 01/10/00; full list of members
dot icon19/06/2000
Full accounts made up to 2000-03-31
dot icon12/10/1999
Return made up to 01/10/99; full list of members
dot icon23/07/1999
Full accounts made up to 1999-03-31
dot icon07/10/1998
Return made up to 01/10/98; no change of members
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon24/05/1998
Registered office changed on 24/05/98 from: clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon09/10/1997
Return made up to 01/10/97; no change of members
dot icon03/09/1997
Resolutions
dot icon20/12/1996
Full accounts made up to 1996-03-31
dot icon03/12/1996
Return made up to 01/10/96; full list of members
dot icon27/08/1996
Registered office changed on 27/08/96 from: 18 st george street hanover square london W1R 0LL
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/10/1995
Return made up to 01/10/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/10/1994
Return made up to 01/10/94; no change of members
dot icon29/09/1993
Return made up to 01/10/93; full list of members
dot icon20/09/1993
Accounts for a small company made up to 1993-03-31
dot icon12/10/1992
Return made up to 01/10/92; no change of members
dot icon22/07/1992
Accounts for a small company made up to 1992-03-31
dot icon04/11/1991
Return made up to 01/10/91; no change of members; amend
dot icon15/10/1991
Return made up to 01/10/91; no change of members
dot icon15/10/1991
Registered office changed on 15/10/91
dot icon10/09/1991
Accounts for a small company made up to 1991-03-31
dot icon08/10/1990
Accounts for a small company made up to 1990-03-31
dot icon08/10/1990
Return made up to 01/10/90; full list of members
dot icon29/11/1989
Accounts for a small company made up to 1989-03-31
dot icon29/11/1989
Return made up to 29/11/89; full list of members
dot icon11/01/1989
Accounts for a small company made up to 1988-03-31
dot icon11/01/1989
Return made up to 14/10/88; full list of members
dot icon24/10/1987
Accounts for a small company made up to 1987-03-31
dot icon24/10/1987
Return made up to 14/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Accounts for a small company made up to 1986-03-31
dot icon05/06/1986
Return made up to 30/04/86; full list of members
dot icon08/05/1986
Accounts for a small company made up to 1985-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
76.00K
-
0.00
41.06K
-
2022
2
72.62K
-
0.00
23.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

0

No officers data available.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARVON PROPERTIES (LONDON) LIMITED

ARVON PROPERTIES (LONDON) LIMITED is an(a) Liquidation company incorporated on 28/04/1951 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently no 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 ARVON PROPERTIES (LONDON) LIMITED?

toggle

ARVON PROPERTIES (LONDON) LIMITED is currently Liquidation. It was registered on 28/04/1951 .

Where is ARVON PROPERTIES (LONDON) LIMITED located?

toggle

ARVON PROPERTIES (LONDON) LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does ARVON PROPERTIES (LONDON) LIMITED do?

toggle

ARVON PROPERTIES (LONDON) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARVON PROPERTIES (LONDON) LIMITED?

toggle

The latest filing was on 13/04/2026: Liquidators' statement of receipts and payments to 2026-03-19.