Company NameArnellan House (Management) Limited
Company StatusActive
Company Number00870518
CategoryPrivate Limited Company
Incorporation Date3 February 1966(58 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Manoj Valji Thakrar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(45 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMrs Megha Siddhish Vyas
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(55 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a High Street
West Drayton
Middlesex
UB7 7QG
Director NameMrs Nipa Pankajkumar Kotadia
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(55 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a High Street
West Drayton
Middlesex
UB7 7QG
Director NameMr Derek Ellis
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(25 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 17 September 2006)
RoleRetired
Correspondence AddressFlat 7 Arnellan House
London
NW9 8XJ
Director NameMr Jack Jacobs
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 1995)
RoleRetired
Correspondence AddressFlat 6 Arnellan House
144-146 Slough Lane Kingsbury
London
NW9 8XJ
Secretary NameMr Jack Jacobs
NationalityBritish
StatusResigned
Appointed25 March 1991(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 1995)
RoleCompany Director
Correspondence AddressFlat 6 Arnellan House
144-146 Slough Lane Kingsbury
London
NW9 8XJ
Director NameSara Elizabeth Goodman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1995(29 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 January 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Basing Hill
London
NW11 8TH
Secretary NameSara Elizabeth Goodman
NationalityBritish
StatusResigned
Appointed22 October 1995(29 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 January 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Basing Hill
London
NW11 8TH
Director NameWilliam Gordon Clark
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2006(40 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 October 2018)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Oaklands Avenue
Osterley
Middlesex
TW7 5PX
Director NameMr Jignesh Jitendra Shah
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2011(45 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
Arnellan House 144 Slough Lane
Kingsbury
London
NW9 8XJ

Location

Registered AddressC/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mrs M. O'connell
5.00%
Ordinary A
10 at £1Mrs M. O'connell
5.00%
Ordinary B
90 at £1Mr E. O'connell
45.00%
Ordinary B
81 at £1Mr E. O'connell
40.50%
Ordinary A
1 at £1Baroness Caroline Cox
0.50%
Ordinary A
1 at £1D. Ellis
0.50%
Ordinary A
1 at £1Hagit Azran
0.50%
Ordinary A
1 at £1M.s. Kalsi & Mrs B.s. Bamrah
0.50%
Ordinary A
1 at £1Mr M. Guedj
0.50%
Ordinary A
1 at £1Mr W. Clark
0.50%
Ordinary A
1 at £1Mrs M. Pritchard
0.50%
Ordinary A
1 at £1Nipa Kotadia & Jignesh Jitendra Shah
0.50%
Ordinary A
1 at £1S. Karia
0.50%
Ordinary A

Financials

Year2014
Net Worth£11,809
Cash£12,613
Current Liabilities£804

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

12 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
21 June 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2018Termination of appointment of William Gordon Clark as a director on 22 October 2018 (1 page)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(6 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(6 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(6 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(6 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
28 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
4 January 2012Appointment of Mr Jignesh Jitendra Shah as a director (2 pages)
4 January 2012Appointment of Mr Jignesh Jitendra Shah as a director (2 pages)
24 September 2011Appointment of Mr Manoj Valji Thakrar as a director (2 pages)
24 September 2011Appointment of Mr Manoj Valji Thakrar as a director (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 14 Basing Hill Golders Green London NW11 8TH on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 14 Basing Hill Golders Green London NW11 8TH on 29 November 2010 (1 page)
20 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 April 2010Director's details changed for William Gordon Clark on 1 January 2010 (2 pages)
15 April 2010Director's details changed for William Gordon Clark on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for William Gordon Clark on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
3 February 2010Termination of appointment of Sara Goodman as a secretary (2 pages)
3 February 2010Termination of appointment of Sara Goodman as a secretary (2 pages)
3 February 2010Termination of appointment of Sara Goodman as a director (2 pages)
3 February 2010Termination of appointment of Sara Goodman as a director (2 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 April 2009Return made up to 25/03/09; full list of members (7 pages)
3 April 2009Return made up to 25/03/09; full list of members (7 pages)
7 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 October 2008Full accounts made up to 31 December 2007 (10 pages)
2 April 2008Return made up to 25/03/08; full list of members (7 pages)
2 April 2008Return made up to 25/03/08; full list of members (7 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 April 2007Return made up to 25/03/07; full list of members (10 pages)
2 April 2007Return made up to 25/03/07; full list of members (10 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 March 2006Return made up to 25/03/06; full list of members (10 pages)
24 March 2006Return made up to 25/03/06; full list of members (10 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 March 2005Return made up to 25/03/05; full list of members (10 pages)
17 March 2005Return made up to 25/03/05; full list of members (10 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 March 2003Return made up to 25/03/03; full list of members (10 pages)
17 March 2003Return made up to 25/03/03; full list of members (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 March 2002Return made up to 25/03/02; full list of members (9 pages)
25 March 2002Return made up to 25/03/02; full list of members (9 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 August 2001Registered office changed on 30/08/01 from: 40 greenfield gardens london NW2 1HT (1 page)
30 August 2001Registered office changed on 30/08/01 from: 40 greenfield gardens london NW2 1HT (1 page)
29 March 2001Return made up to 25/03/01; full list of members (9 pages)
29 March 2001Return made up to 25/03/01; full list of members (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
19 April 2000Return made up to 25/03/00; full list of members (9 pages)
19 April 2000Return made up to 25/03/00; full list of members (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 May 1999Return made up to 25/03/99; full list of members (5 pages)
7 May 1999Return made up to 25/03/99; full list of members (5 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 April 1998Return made up to 25/03/98; no change of members (4 pages)
28 April 1998Return made up to 25/03/98; no change of members (4 pages)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 April 1997Registered office changed on 08/04/97 from: 78 hodford road golders green london NW11 8NG (1 page)
8 April 1997Registered office changed on 08/04/97 from: 78 hodford road golders green london NW11 8NG (1 page)
7 April 1997Return made up to 25/03/97; no change of members (4 pages)
7 April 1997Return made up to 25/03/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 April 1996Return made up to 25/03/96; full list of members (5 pages)
23 April 1996Return made up to 25/03/96; full list of members (5 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
19 June 1995Return made up to 25/03/95; no change of members (4 pages)
19 June 1995Return made up to 25/03/95; no change of members (4 pages)
5 June 1995Registered office changed on 05/06/95 from: flat 6, arnellan house slough lane kingsbury london NW9 8XJ (1 page)
5 June 1995Registered office changed on 05/06/95 from: flat 6, arnellan house slough lane kingsbury london NW9 8XJ (1 page)
3 May 1995Return made up to 25/03/94; full list of members (6 pages)
3 May 1995Return made up to 25/03/94; full list of members (6 pages)
15 March 1995Auditor's resignation (2 pages)
15 March 1995Auditor's resignation (2 pages)
3 February 1966Incorporation (17 pages)
3 February 1966Incorporation (17 pages)