UKBizDB.co.uk

ARK GROUP LIMITED

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

This company is commonly known as Ark Group Limited. The company was founded 29 years ago and was given the registration number 03023875. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARK GROUP LIMITED
Company Number:03023875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1995
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary17 May 2019Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director10 December 2020Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director27 August 2019Active
44 Coniger Road, London, SW6 3TA

Secretary20 February 1995Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary10 October 2014Active
6-14, Underwood Street, London, England, N1 7JQ

Secretary30 June 2008Active
6-14, Underwood Street, London, England, N1 7JQ

Secretary05 November 2013Active
310 Liverpool Road, London, N7 8PU

Secretary19 October 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary20 February 1995Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director29 March 2018Active
44 Coniger Road, London, SW6 3TA

Director17 June 1999Active
Overdeans Court, Dippenhall, Farnham, GU10 5EB

Director16 September 2003Active
6-14, Underwood Street, London, England, N1 7JQ

Director19 October 2005Active
Paulton House, 8 Shepherdess Walk, London, N1 7LB

Director02 November 2009Active
19-21, Christopher Street, London, England, EC2A 2BS

Director19 October 2005Active
36, Wayside Avenue, Bushey, WD23 4SQ

Director16 September 2003Active
10, Hock Hill, Sanderstead, Croydon, Surrey, England, CR2 0LA

Director09 January 2012Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director31 July 2014Active
6-14, Underwood Street, London, England, N1 7JQ

Director02 November 2009Active
The Cottage, Wonersh Common, Guildford, GU5 0PL

Director20 February 1995Active
15 Wiseton Road, London, SW17 7EE

Director17 June 1999Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director12 April 2019Active
Paulton House, 8 Shepherdess Walk, London, N1 7LB

Director02 November 2009Active
6-14, Underwood Street, London, England, N1 7JQ

Director29 April 2016Active
19-21, Christopher Street, London, England, EC2A 2BS

Director19 October 2005Active
6-14, Underwood Street, London, England, N1 7JQ

Director09 January 2012Active
19-21, Christopher Street, London, England, EC2A 2BS

Director19 October 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director20 February 1995Active

People with Significant Control

Central Law Training Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-22Accounts

Legacy.

Download
2021-04-22Other

Legacy.

Download
2021-04-22Other

Legacy.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-03-09Accounts

Legacy.

Download
2020-03-09Other

Legacy.

Download
2020-03-09Other

Legacy.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-03-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.