Company NameR.R. Arthur Property Investment Co. Limited
Company StatusActive
Company Number00617864
CategoryPrivate Limited Company
Incorporation Date31 December 1958(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Jane Greenall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(62 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lyon Road
Hersham
KT12 3PU
Director NameMr William Jeffrey Greenall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(62 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lyon Road
Hersham
KT12 3PU
Director NameMrs Nicola Jane Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(62 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lyon Road
Hersham
KT12 3PU
Director NameMrs Joyce Mary Arthur
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(32 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Scillonian Road
Guildford
Surrey
GU2 7PS
Director NameMr Ronald Rupert Arthur
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address14 Pointers Hill
Westcott
Dorking
Surrey
RH4 3PF
Secretary NameMr Ronald Rupert Arthur
NationalityBritish
StatusResigned
Appointed29 October 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address14 Pointers Hill
Westcott
Dorking
Surrey
RH4 3PF
Director NameValerie Jean Thomas
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(35 years, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 51 Eversley Court
Dane Road
Seaford
East Sussex
BN25 1FF
Secretary NameMrs Joyce Mary Arthur
NationalityBritish
StatusResigned
Appointed04 August 1994(35 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 March 2004)
RoleCompany Director
Correspondence Address19 Bax Close
Cranleigh
Surrey
GU6 7NB
Secretary NameMark Perrin Jackson
NationalityBritish
StatusResigned
Appointed28 March 2004(45 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 November 2021)
RoleCompany Director
Correspondence Address22 Scillonian Road
Guildford
Surrey
GU2 7PS
Director NameMrs Lyndsay Jill Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2010(51 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Molesey Avenue
West Molesey
KT8 2RY
Director NameMrs Marian Kay Venning
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2010(51 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Loscombe Meadow
North Curry
Taunton
Somerset
TA3 6AT

Location

Registered Address28 Lyon Road
Hersham
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£118,178
Net Worth£1,203,530
Cash£139,746
Current Liabilities£56,217

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Charges

1 November 2021Delivered on: 15 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2021Delivered on: 4 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as or being factory a, high street, old woking, GU22 9LD comprised in title number SY247034; factory g, moseley avenue, west molesey, KT8 2RY and factory h, molesey avenue, west molesey, KT8 2RY comprised in title number SY227110; and factory I, lyon road, hersham, KT12 3PU comprised in title number SY142969.
Outstanding
1 November 2021Delivered on: 3 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 February 1977Delivered on: 17 February 1977
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or apco engineering co. LTD to the chargee on any account whatsoever.
Particulars: Sir richards bridge works ashley road walton on thames, surrey.
Fully Satisfied
22 February 1972Delivered on: 13 March 1972
Satisfied on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of molesey ave, west molesey, surrey.
Fully Satisfied

Filing History

26 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
29 November 2022Registered office address changed from 139 Molesey Avenue West Molesey KT8 2RY England to 28 Lyon Road Hersham KT12 3PU on 29 November 2022 (1 page)
29 November 2022Change of details for Cavan Bakery Limited as a person with significant control on 28 November 2022 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
15 November 2021Registration of charge 006178640005, created on 1 November 2021 (40 pages)
4 November 2021Termination of appointment of Lyndsay Jill Jackson as a director on 1 November 2021 (1 page)
4 November 2021Cessation of Valerie Jean Thomas as a person with significant control on 1 November 2021 (1 page)
4 November 2021Appointment of Mr William Jeffrey Greenall as a director on 1 November 2021 (2 pages)
4 November 2021Termination of appointment of Mark Perrin Jackson as a secretary on 1 November 2021 (1 page)
4 November 2021Appointment of Mrs Nicola Jane Taylor as a director on 1 November 2021 (2 pages)
4 November 2021Termination of appointment of Valerie Jean Thomas as a director on 1 November 2021 (1 page)
4 November 2021Appointment of Mrs Sarah Jane Greenall as a director on 1 November 2021 (2 pages)
4 November 2021Cessation of Lyndsay Jill Jackson as a person with significant control on 1 November 2021 (1 page)
4 November 2021Notification of Cavan Bakery Limited as a person with significant control on 1 November 2021 (2 pages)
4 November 2021Registration of charge 006178640004, created on 1 November 2021 (40 pages)
4 November 2021Registered office address changed from 22 Scillonian Road Guildford Surrey GU2 7PS to 139 Molesey Avenue West Molesey KT8 2RY on 4 November 2021 (1 page)
4 November 2021Termination of appointment of Marian Kay Venning as a director on 1 November 2021 (1 page)
4 November 2021Cessation of Marian Kay Venning as a person with significant control on 1 November 2021 (1 page)
3 November 2021Registration of charge 006178640003, created on 1 November 2021 (30 pages)
3 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 October 2017Change of details for Mrs Marian Kay Venning as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mrs Marian Kay Venning on 26 October 2017 (2 pages)
26 October 2017Change of details for Mrs Marian Kay Venning as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mrs Marian Kay Venning on 26 October 2017 (2 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(6 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(6 pages)
25 February 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 February 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(6 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(6 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(6 pages)
6 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
28 April 2014Director's details changed for Valerie Jean Thomas on 25 April 2014 (2 pages)
28 April 2014Director's details changed for Valerie Jean Thomas on 25 April 2014 (2 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(6 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(6 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(6 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 March 2013Termination of appointment of Joyce Arthur as a director (1 page)
24 March 2013Termination of appointment of Joyce Arthur as a director (1 page)
6 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
6 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
6 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
6 April 2011Statement of company's objects (2 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 April 2011Statement of company's objects (2 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
19 March 2010Appointment of Mrs Lyndsay Jill Jackson as a director (2 pages)
19 March 2010Appointment of Mrs Lyndsay Jill Jackson as a director (2 pages)
19 March 2010Appointment of Mrs Marian Kay Venning as a director (2 pages)
19 March 2010Appointment of Mrs Marian Kay Venning as a director (2 pages)
10 February 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 February 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mrs Joyce Mary Arthur on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mrs Joyce Mary Arthur on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Joyce Mary Arthur on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Valerie Jean Thomas on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Valerie Jean Thomas on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Valerie Jean Thomas on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mrs Joyce Mary Arthur on 21 July 2009 (2 pages)
6 October 2009Director's details changed for Mrs Joyce Mary Arthur on 21 July 2009 (2 pages)
18 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2007Return made up to 03/10/07; full list of members (3 pages)
1 November 2007Return made up to 03/10/07; full list of members (3 pages)
31 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 October 2006Return made up to 03/10/06; full list of members (3 pages)
9 October 2006Return made up to 03/10/06; full list of members (3 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 October 2005Location of register of members (1 page)
10 October 2005Return made up to 03/10/05; full list of members (3 pages)
10 October 2005Location of register of members (1 page)
10 October 2005Return made up to 03/10/05; full list of members (3 pages)
5 April 2005Registered office changed on 05/04/05 from: 8 dunlin rise merrow guildford surrey GU4 7DX (1 page)
5 April 2005Registered office changed on 05/04/05 from: 8 dunlin rise merrow guildford surrey GU4 7DX (1 page)
1 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
11 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 November 2003Return made up to 03/10/03; full list of members (8 pages)
12 November 2003Return made up to 03/10/03; full list of members (8 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 March 2003Registered office changed on 03/03/03 from: survey house pool road west molesey surrey KT8 2RN (1 page)
3 March 2003Registered office changed on 03/03/03 from: survey house pool road west molesey surrey KT8 2RN (1 page)
3 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 October 2002Return made up to 03/10/02; full list of members (8 pages)
10 October 2002Return made up to 03/10/02; full list of members (8 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Return made up to 03/10/01; full list of members (7 pages)
5 October 2001Return made up to 03/10/01; full list of members (7 pages)
26 March 2001Full accounts made up to 31 December 2000 (7 pages)
26 March 2001Full accounts made up to 31 December 2000 (7 pages)
19 October 2000Return made up to 03/10/00; full list of members (7 pages)
19 October 2000Return made up to 03/10/00; full list of members (7 pages)
20 March 2000Full accounts made up to 31 December 1999 (7 pages)
20 March 2000Full accounts made up to 31 December 1999 (7 pages)
29 September 1999Return made up to 03/10/99; full list of members (7 pages)
29 September 1999Return made up to 03/10/99; full list of members (7 pages)
14 April 1999Full accounts made up to 31 December 1998 (7 pages)
14 April 1999Full accounts made up to 31 December 1998 (7 pages)
14 October 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 October 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1998Full accounts made up to 31 December 1997 (8 pages)
23 April 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1997Return made up to 03/10/97; full list of members (6 pages)
21 October 1997Return made up to 03/10/97; full list of members (6 pages)
14 April 1997Full accounts made up to 31 December 1996 (10 pages)
14 April 1997Full accounts made up to 31 December 1996 (10 pages)
15 October 1996Return made up to 03/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1996Return made up to 03/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1996Full accounts made up to 31 December 1995 (10 pages)
6 May 1996Full accounts made up to 31 December 1995 (10 pages)
22 January 1996Ad 14/01/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 January 1996Ad 14/01/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 October 1995Nc inc already adjusted 24/09/95 (1 page)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1995Nc inc already adjusted 24/09/95 (1 page)
11 October 1995Return made up to 03/10/95; no change of members (4 pages)
11 October 1995Return made up to 03/10/95; no change of members (4 pages)
11 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 March 1995Auditor's resignation (2 pages)
31 March 1995Auditor's resignation (2 pages)
7 December 1983Accounts made up to 31 December 1982 (7 pages)
7 December 1983Accounts made up to 31 December 1982 (7 pages)
31 December 1958Certificate of incorporation (1 page)
31 December 1958Certificate of incorporation (1 page)