Company NameF & J Arpino Limited
DirectorsAamer Johar and Rafia Aamer Johar
Company StatusActive
Company Number01132707
CategoryPrivate Limited Company
Incorporation Date5 September 1973(50 years, 8 months ago)
Previous NameF. & J. Arpino Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Aamer Johar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(17 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Theobald Court Theobald Street
Elstree
Herts
WD6 4RN
Secretary NameMr Aamer Johar
NationalityBritish
StatusCurrent
Appointed17 April 1991(17 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court Theobald Street
Elstree
Herts
WD6 4RN
Director NameMrs Rafia Aamer Johar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(40 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Theobald Court Theobald Street
Elstree
Herts
WD6 4RN
Director NameAsif Hayat
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address9 Studland Road
Hanwell
London
W7 3QU
Director NameMr Chaudhary Aslam Hayat
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed17 April 1991(17 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 20 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Conway Crescent
Perrivale
Greenford
Middlesex
UB6 8JF
Director NameMrs Shahida Hayat
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(36 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court Theobald Street
Elstree
Herts
WD6 4RN

Contact

Websitewww.fjarpino.com
Telephone020 88010865
Telephone regionLondon

Location

Registered Address5 Theobald Court Theobald Street
Elstree
Herts
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Minverport Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,443,065
Gross Profit£2,777,470
Net Worth£3,308,105
Cash£307,740
Current Liabilities£3,907,705

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

16 February 2015Delivered on: 19 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 July 2012Delivered on: 13 July 2012
Satisfied on: 5 September 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
3 October 2000Delivered on: 7 October 2000
Satisfied on: 26 May 2012
Persons entitled: Girobank 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 property k/a 37 and 39 west road tottenham london N17 ore.
Fully Satisfied
12 August 1998Delivered on: 19 August 1998
Satisfied on: 19 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/39 west road tottenhan london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 January 1986Delivered on: 14 January 1986
Satisfied on: 23 February 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1984Delivered on: 30 October 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2020Full accounts made up to 31 December 2019 (23 pages)
10 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (20 pages)
31 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 May 2019Notification of Aamer Johar as a person with significant control on 24 May 2019 (2 pages)
24 May 2019Cessation of Aamer Johar as a person with significant control on 24 May 2019 (1 page)
26 October 2018Full accounts made up to 31 December 2017 (20 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 December 2017Director's details changed for Mrs Rafia Aamer Johar on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mrs Rafia Aamer Johar on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Aamer Johar on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Aamer Johar on 7 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
(3 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
(3 pages)
3 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
28 June 2017Notification of Aamer Johar as a person with significant control on 17 May 2017 (2 pages)
28 June 2017Notification of Aamer Johar as a person with significant control on 17 May 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(4 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
5 September 2015Satisfaction of charge 5 in full (1 page)
5 September 2015Satisfaction of charge 5 in full (1 page)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(4 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(4 pages)
19 February 2015Registration of charge 011327070006, created on 16 February 2015 (26 pages)
19 February 2015Registration of charge 011327070006, created on 16 February 2015 (26 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(3 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(3 pages)
22 May 2014Appointment of Mrs Rafia Aamer Johar as a director (2 pages)
22 May 2014Appointment of Mrs Rafia Aamer Johar as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
3 January 2013Termination of appointment of Shahida Hayat as a director (1 page)
3 January 2013Termination of appointment of Shahida Hayat as a director (1 page)
10 October 2012Full accounts made up to 31 December 2011 (19 pages)
10 October 2012Full accounts made up to 31 December 2011 (19 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Secretary's details changed for Mr Aamer Johar on 17 May 2011 (1 page)
5 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Chaudhary Hayat as a director (1 page)
5 July 2011Secretary's details changed for Mr Aamer Johar on 17 May 2011 (1 page)
5 July 2011Director's details changed for Mr Aamer Johar on 17 May 2011 (2 pages)
5 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Aamer Johar on 17 May 2011 (2 pages)
5 July 2011Termination of appointment of Chaudhary Hayat as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
21 September 2010Appointment of Mrs Shahida Hayat as a director (2 pages)
21 September 2010Appointment of Mrs Shahida Hayat as a director (2 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Registered office changed on 21/05/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
6 November 2008Full accounts made up to 31 December 2007 (18 pages)
6 November 2008Full accounts made up to 31 December 2007 (18 pages)
23 May 2008Return made up to 17/05/08; full list of members (3 pages)
23 May 2008Return made up to 17/05/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
31 May 2006Return made up to 17/05/06; full list of members (2 pages)
31 May 2006Return made up to 17/05/06; full list of members (2 pages)
15 December 2005Full accounts made up to 31 December 2004 (17 pages)
15 December 2005Full accounts made up to 31 December 2004 (17 pages)
26 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
1 March 2005Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
22 September 2004Registered office changed on 22/09/04 from: unit 55 imex business park upper villiers street wolverhampton west midlands WV2 4NU (1 page)
22 September 2004Registered office changed on 22/09/04 from: unit 55 imex business park upper villiers street wolverhampton west midlands WV2 4NU (1 page)
3 June 2004Registered office changed on 03/06/04 from: 1ST FLOOR4 warner house harrovian business village beesborough harrow middlesex HA1 3EX (1 page)
3 June 2004Registered office changed on 03/06/04 from: 1ST FLOOR4 warner house harrovian business village beesborough harrow middlesex HA1 3EX (1 page)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
27 June 2003Return made up to 17/05/03; full list of members (7 pages)
27 June 2003Return made up to 17/05/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
6 June 2002Return made up to 17/05/02; full list of members (7 pages)
6 June 2002Return made up to 17/05/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
17 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Registered office changed on 24/01/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
24 January 2001Registered office changed on 24/01/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
11 October 2000Ad 01/09/00--------- £ si 49901@1=49901 £ ic 99/50000 (2 pages)
11 October 2000£ nc 100/100000 01/09/00 (2 pages)
11 October 2000£ nc 100/100000 01/09/00 (2 pages)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 2000Ad 01/09/00--------- £ si 49901@1=49901 £ ic 99/50000 (2 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
19 May 2000Return made up to 17/05/00; full list of members (6 pages)
19 May 2000Return made up to 17/05/00; full list of members (6 pages)
13 January 2000Full accounts made up to 31 December 1998 (18 pages)
13 January 2000Full accounts made up to 31 December 1998 (18 pages)
20 May 1999Return made up to 17/05/99; full list of members (6 pages)
20 May 1999Return made up to 17/05/99; full list of members (6 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
9 November 1998Full accounts made up to 31 December 1997 (17 pages)
9 November 1998Full accounts made up to 31 December 1997 (17 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
7 January 1998Registered office changed on 07/01/98 from: 147A high street waltham cross herts EN8 7LN (1 page)
7 January 1998Registered office changed on 07/01/98 from: 147A high street waltham cross herts EN8 7LN (1 page)
30 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
30 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
9 June 1997Return made up to 17/05/97; full list of members (6 pages)
9 June 1997Return made up to 17/05/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (7 pages)
4 November 1996Full accounts made up to 31 December 1995 (7 pages)
11 July 1996Return made up to 17/05/96; no change of members (4 pages)
11 July 1996Return made up to 17/05/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 17/05/95; no change of members (4 pages)
24 May 1995Return made up to 17/05/95; no change of members (4 pages)
17 February 1987Accounts for a small company made up to 30 September 1985 (6 pages)
17 February 1987Accounts for a small company made up to 30 September 1985 (6 pages)
5 September 1973Incorporation (11 pages)
5 September 1973Incorporation (11 pages)