Company NameArnco Investments Limited
DirectorChiel Getter
Company StatusActive
Company Number00771353
CategoryPrivate Limited Company
Incorporation Date20 August 1963(60 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Miriyam Yita Getter
NationalityBritish
StatusCurrent
Appointed22 August 1992(29 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fairholt Road
London
N16 5HN
Director NameMr Chiel Getter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(48 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameMrs Nechame Perl Getter
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(29 years after company formation)
Appointment Duration19 years, 2 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Queen Elizabeths Walk
London
N16 5UQ

Location

Registered AddressC/O 32 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Executors Of Estate Of Nechama Perl Getter
66.67%
Ordinary
1 at £1Mrs Chana Getter & Executors Of Estate Of Nechama Perl Getter
33.33%
Ordinary

Financials

Year2014
Turnover£47,586
Gross Profit£41,659
Net Worth£43,171
Cash£921
Current Liabilities£358,936

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Charges

15 February 2013Delivered on: 19 February 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 linthorpe road london t/no NGL117622 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 February 2013Delivered on: 19 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A helbourne road walthamstow london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 January 2013Delivered on: 12 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 1990Delivered on: 15 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A melbourne road walthamstow l/b of waltham forest.
Outstanding
1 June 1990Delivered on: 15 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 prince regent lane l/b of newham title no egl 78682.
Outstanding
17 June 1980Delivered on: 25 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 1A melbourne road walthamstow. Waltham forest london E17.
Outstanding
12 December 1964Delivered on: 23 December 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc n/e sterling pounds 2000 plus interest & charges.
Particulars: 148 horus road barkingside essex.
Outstanding
5 November 1963Delivered on: 13 November 1963
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc n/e £1000 plus interest & charges.
Particulars: 48 aubrey rd E17.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 40 linthorpe road, london, N16 5RF.
Outstanding
6 November 1963Delivered on: 13 November 1963
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc n/e £1000 plus interest & charges.
Particulars: 1A melbourne rd E17.
Outstanding

Filing History

16 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
25 February 2020Amended micro company accounts made up to 31 March 2019 (3 pages)
6 January 2020Satisfaction of charge 9 in full (2 pages)
6 January 2020Satisfaction of charge 8 in full (2 pages)
6 January 2020Satisfaction of charge 7 in full (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 December 2019Registration of charge 007713530010, created on 20 December 2019 (4 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
27 February 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
26 February 2018Amended accounts made up to 31 March 2017 (10 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 November 2017Notification of Fabi Getter as a person with significant control on 30 October 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Notification of Fabi Getter as a person with significant control on 30 October 2017 (2 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(3 pages)
23 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(3 pages)
11 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(3 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 March 2014Amended accounts made up to 31 March 2013 (11 pages)
17 March 2014Amended accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(3 pages)
2 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(3 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
30 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 January 2012Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
17 January 2012Appointment of Mr Chiel Getter as a director (2 pages)
17 January 2012Termination of appointment of Nechame Getter as a director (1 page)
17 January 2012Appointment of Mr Chiel Getter as a director (2 pages)
17 January 2012Termination of appointment of Nechame Getter as a director (1 page)
17 January 2012Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 November 2011Appointment of Mr Chiel Getter as a director (2 pages)
9 November 2011Appointment of Mr Chiel Getter as a director (2 pages)
8 November 2011Termination of appointment of Nechame Getter as a director (1 page)
8 November 2011Termination of appointment of Nechame Getter as a director (1 page)
6 December 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Mrs Nechame Perl Getter on 21 August 2010 (2 pages)
6 December 2010Director's details changed for Mrs Nechame Perl Getter on 21 August 2010 (2 pages)
6 December 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 September 2009Return made up to 22/08/09; full list of members (3 pages)
29 September 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/08; full list of members (3 pages)
24 August 2009Return made up to 22/08/08; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Director's change of particulars / nechame getter / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / nechame getter / 29/01/2009 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 December 2007Return made up to 22/08/07; full list of members (2 pages)
6 December 2007Return made up to 22/08/07; full list of members (2 pages)
15 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 October 2006Return made up to 22/08/06; full list of members (2 pages)
5 October 2006Return made up to 22/08/06; full list of members (2 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 October 2005Return made up to 22/08/05; full list of members (2 pages)
17 October 2005Return made up to 22/08/05; full list of members (2 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 November 2004Return made up to 22/08/04; full list of members (6 pages)
19 November 2004Return made up to 22/08/04; full list of members (6 pages)
22 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 October 2003Return made up to 22/08/03; full list of members (6 pages)
8 October 2003Return made up to 22/08/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
23 September 2002Return made up to 22/08/02; full list of members (6 pages)
23 September 2002Return made up to 22/08/02; full list of members (6 pages)
21 June 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 June 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 September 2001Return made up to 22/08/01; full list of members (6 pages)
20 September 2001Return made up to 22/08/01; full list of members (6 pages)
20 September 2000Return made up to 22/08/00; full list of members (6 pages)
20 September 2000Return made up to 22/08/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Return made up to 22/08/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
(5 pages)
27 September 1999Return made up to 22/08/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
(5 pages)
18 May 1999Registered office changed on 18/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
18 May 1999Registered office changed on 18/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
6 April 1999Accounting reference date extended from 25/03/99 to 01/04/99 (1 page)
6 April 1999Accounting reference date extended from 25/03/99 to 01/04/99 (1 page)
2 March 1999Full accounts made up to 31 March 1998 (9 pages)
2 March 1999Full accounts made up to 31 March 1998 (9 pages)
7 September 1998Return made up to 22/08/98; no change of members (5 pages)
7 September 1998Return made up to 22/08/98; no change of members (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Return made up to 22/08/97; full list of members (7 pages)
29 September 1997Return made up to 22/08/97; full list of members (7 pages)
10 March 1997Full accounts made up to 31 March 1996 (8 pages)
10 March 1997Full accounts made up to 31 March 1996 (8 pages)
4 November 1996Return made up to 22/08/96; change of members (7 pages)
4 November 1996Return made up to 22/08/96; change of members (7 pages)
7 May 1996Full accounts made up to 31 March 1995 (8 pages)
7 May 1996Full accounts made up to 31 March 1995 (8 pages)
26 September 1995Return made up to 22/08/95; no change of members (6 pages)
26 September 1995Return made up to 22/08/95; no change of members (6 pages)
27 March 1995Registered office changed on 27/03/95 from: 23 wilderton road london N16 5QY (1 page)
27 March 1995Registered office changed on 27/03/95 from: 23 wilderton road london N16 5QY (1 page)
16 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
16 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)