Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director Name | Ms Gretha Arwas |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(44 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Antiques |
Country of Residence | United Kingdom |
Correspondence Address | 68 Park Street London W1K 2JS |
Director Name | Mr Victor Arwas |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 February 2010) |
Role | Dealer In Sales Of Works Of Ar |
Country of Residence | United Kingdom |
Correspondence Address | 68 Park Street London W1K 2JS |
Website | victorarwas.com |
---|
Registered Address | C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Gretha Arwas 99.00% Ordinary |
---|---|
1 at £1 | Owen Kelly 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,902 |
Current Liabilities | £55,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
18 April 1988 | Delivered on: 22 April 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
7 April 1981 | Delivered on: 21 April 1981 Satisfied on: 26 March 1993 Persons entitled: Clydesdale Bank LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
8 June 2023 | Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 June 2023 (1 page) |
14 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 October 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
31 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 October 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 February 2019 | Registered office address changed from C/O Sch Hathaway Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 20 February 2019 (1 page) |
30 November 2018 | Registered office address changed from 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Hathaway Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 30 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
18 October 2018 | Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW to 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 18 October 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 6 November 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 (1 page) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Secretary's details changed for Mrs Gretha Arwas on 31 October 2011 (1 page) |
8 November 2011 | Secretary's details changed for Mrs Gretha Arwas on 31 October 2011 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Registered office address changed from 3 Clifford Street London W1S 2LF on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 3 Clifford Street London W1S 2LF on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 3 Clifford Street London W1S 2LF on 1 September 2011 (1 page) |
12 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 March 2010 | Appointment of Ms Gretha Arwas as a director (2 pages) |
4 March 2010 | Appointment of Ms Gretha Arwas as a director (2 pages) |
4 March 2010 | Termination of appointment of Victor Arwas as a director (1 page) |
4 March 2010 | Termination of appointment of Victor Arwas as a director (1 page) |
22 January 2010 | Director's details changed for Mr Victor Arwas on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Victor Arwas on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Victor Arwas on 1 October 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2009 | Return made up to 31/10/08; full list of members (6 pages) |
2 February 2009 | Return made up to 31/10/08; full list of members (6 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 January 2008 | Return made up to 31/10/07; no change of members (6 pages) |
28 January 2008 | Return made up to 31/10/07; no change of members (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 September 2007 | Return made up to 31/10/06; full list of members (6 pages) |
7 September 2007 | Return made up to 31/10/06; full list of members (6 pages) |
2 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 September 2005 | Return made up to 31/10/04; full list of members (6 pages) |
29 September 2005 | Return made up to 31/10/04; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
7 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members
|
15 November 2001 | Return made up to 31/10/01; full list of members
|
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members
|
9 November 2000 | Return made up to 31/10/00; full list of members
|
5 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
24 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 December 1998 | Return made up to 31/10/98; no change of members (6 pages) |
7 December 1998 | Return made up to 31/10/98; no change of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 January 1997 | Return made up to 31/10/96; full list of members (8 pages) |
14 January 1997 | Return made up to 31/10/96; full list of members (8 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 February 1996 | Return made up to 31/10/95; no change of members (4 pages) |
7 February 1996 | Return made up to 31/10/95; no change of members (4 pages) |
30 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
30 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
24 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
24 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
30 May 1995 | Strike-off action suspended (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
30 May 1995 | Strike-off action suspended (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |