Company NameArrowdell Limited
DirectorsAnthony Edward Purser and Kay Purser
Company StatusActive
Company Number01516026
CategoryPrivate Limited Company
Incorporation Date5 September 1980(43 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Edward Purser
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address59 Onslow Road
Richmond
Surrey
TW10 6QA
Secretary NameMr Anthony Edward Purser
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameKay Purser
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(15 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMr Raymond Hall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 24 May 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1a Dirdene Gardens
Epsom
Surrey
KT17 4AT

Location

Registered Address59 Onslow Road
Richmond
Surrey
TW10 6QA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

35 at £1Mr Anthony Edward Purser
38.89%
Ordinary B
35 at £1Mr Raymond Hall
38.89%
Ordinary B
20 at £1Kay Purser
22.22%
Ordinary A

Financials

Year2014
Net Worth£75,985
Cash£96,854
Current Liabilities£25,770

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

31 August 1982Delivered on: 3 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 worcester gardens, london borough of wandsworth title no 211084 &/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1982Delivered on: 10 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 sutherland square, in the london borough of southwark title no. 262238. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1982Delivered on: 1 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate and known as 33 ballingdon road, battersea, london SW11.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 1982Delivered on: 12 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 felsham road wandsworth london title no sgl 318033. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 October 1981Delivered on: 2 November 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 38 thurlow park road, london SE21. Title no:- ln 91540. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1981Delivered on: 19 August 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 131 ramsden road london SW12. Title no: sgl 175105. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1981Delivered on: 16 June 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 woodlands rd, isleworth, middx. Mx 158528. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 June 1981Delivered on: 16 June 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, spencer road, chiswick, hounslow. Title no: mx 113029. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 May 1985Delivered on: 15 May 1985
Persons entitled: National Westminster 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: Land and premises being situate at 49 jersey street brighton, east sussex and/or the proceeds of sale thereof floating charge and all assets (I.E.). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 1983Delivered on: 19 July 1983
Persons entitled: National Westminster 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/Hold land and building at 9 first avenue, hove. Sussex. And/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 1983Delivered on: 24 May 1983
Persons entitled: National Westminster 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: 64 lavender sweep, london borough of wandsworth title no sgl 153273 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 1983Delivered on: 7 February 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 19 and 19A thirsk road, clapham, wandsworth, london. Title number sgl 356125 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 1983Delivered on: 7 February 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 17 the gardens, camberwell, southwark, london. Title number sgl 212566 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1982Delivered on: 13 October 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 the grove, isleworth, middlesex. Title no. P.66661 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1981Delivered on: 12 February 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 256 sandycombe road richmond surrey title no. Sy 91837.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 1983Delivered on: 18 February 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78, north end road, hammersmith and fulham, london and/or the proceeds of sale thereof. Title no. Ngl 281397.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
31 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 90
(7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 90
(7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 90
(7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 90
(7 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 90
(7 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 90
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 January 2010Director's details changed for Kay Purser on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Anthony Edward Purser on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Anthony Edward Purser on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Raymond Hall on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Raymond Hall on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Raymond Hall on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kay Purser on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kay Purser on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Anthony Edward Purser on 6 January 2010 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 January 1981Memorandum and Articles of Association (11 pages)
8 January 1981Memorandum and Articles of Association (11 pages)
5 September 1980Certificate of incorporation (1 page)
5 September 1980Certificate of incorporation (1 page)