UKBizDB.co.uk

ARIKITOWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arikitown Limited. The company was founded 17 years ago and was given the registration number 06127139. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ARIKITOWN LIMITED
Company Number:06127139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 February 2007
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary23 March 2007Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director25 January 2013Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director23 March 2007Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director23 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 February 2007Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Director24 February 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 February 2007Active

People with Significant Control

Emilio Miguel Riera Sanchez
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:Spanish
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jose Maximo Riera Sanchez
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:Spanish
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person secretary company with change date.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Change account reference date company current extended.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Officers

Change person director company with change date.

Download
2016-07-04Officers

Change person secretary company with change date.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Accounts

Accounts with accounts type total exemption small.

Download
2013-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.