UKBizDB.co.uk

ARROWSTONE LIMITED

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

This company is commonly known as Arrowstone Limited. The company was founded 21 years ago and was given the registration number 04589428. The firm's registered office is in FINCHLEY. You can find them at 1st Floor, 314 Regents Park Road, Finchley, London. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ARROWSTONE LIMITED
Company Number:04589428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director31 October 2018Active
1st, Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Secretary27 March 2003Active
314 Regents Park Road, Finchley, London, N3 2LT

Corporate Secretary12 March 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary13 November 2002Active
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director20 September 2022Active
7 Willenhall Court, Great North Road, Barnet, United Kingdom, EN5 1JR

Director15 November 2014Active
1st, Floor, 314 Regents Park Road, Finchley, N3 2LT

Director12 March 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director13 November 2002Active

People with Significant Control

Mr William Wolfson
Notified on:31 October 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jennifer Anne Hollis
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Address

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

Download
2023-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-09Resolution

Resolution.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-18Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.