Company NameArinpath Limited
Company StatusActive
Company Number01908151
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)

Business Activity

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

Directors

Director NameMr Robert Paul Davis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Alexandra Melanie Wand
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Secretary NameMr Robert Paul Davis
NationalityBritish
StatusCurrent
Appointed22 May 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameDexter Spencer Davis
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMiss Fanny Bianca Davis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

62 at £0.01Alexandra Melanie Wand
22.96%
Ordinary
62 at £0.01Robert Paul Davis
22.96%
Ordinary
52 at £0.01R P Davis Discretionary Settlement 2011
19.26%
Ordinary
47 at £0.01Dexter Spencer Davis
17.41%
Ordinary
47 at £0.01Fanny Bianca Davis
17.41%
Ordinary

Financials

Year2014
Net Worth£3,727,283
Cash£171,380
Current Liabilities£1,256,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

14 April 2016Delivered on: 20 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 26 & 26A st john street london t/no 242022 f/h property k/a 10 wormwood street london t/no NGL755838 & f/h property k/a 11 wormwood street london t/no 315646.
Outstanding
14 April 2016Delivered on: 20 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
30 April 2010Delivered on: 1 May 2010
Satisfied on: 25 August 2015
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 property k/a 26/26A st john street, london.
Fully Satisfied
29 May 2009Delivered on: 2 June 2009
Satisfied on: 25 August 2015
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 101 dean street london.
Fully Satisfied
23 September 2002Delivered on: 25 September 2002
Satisfied on: 7 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 dean street,london W1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 October 1986Delivered on: 29 January 1986
Satisfied on: 31 August 2002
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: 101 dean street, london W1 title no ngl 87739 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 May 2022Confirmation statement made on 22 May 2022 with updates (5 pages)
7 April 2022Memorandum and Articles of Association (17 pages)
7 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2022Statement of company's objects (2 pages)
6 April 2022Change of share class name or designation (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 June 2021Notification of Dexter Spencer Davis as a person with significant control on 22 December 2020 (2 pages)
7 June 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
7 June 2021Notification of Fanny Bianca Davis as a person with significant control on 22 December 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
1 December 2016Appointment of Dexter Spencer Davis as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Miss Fanny Bianca Davis as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Miss Fanny Bianca Davis as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Dexter Spencer Davis as a director on 1 December 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2.7
(5 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2.7
(5 pages)
20 April 2016Registration of charge 019081510006, created on 14 April 2016 (17 pages)
20 April 2016Registration of charge 019081510005, created on 14 April 2016 (21 pages)
20 April 2016Registration of charge 019081510005, created on 14 April 2016 (21 pages)
20 April 2016Registration of charge 019081510006, created on 14 April 2016 (17 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Satisfaction of charge 4 in full (1 page)
25 August 2015Satisfaction of charge 3 in full (1 page)
25 August 2015Satisfaction of charge 4 in full (1 page)
25 August 2015Satisfaction of charge 3 in full (1 page)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2.7
(5 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2.7
(5 pages)
9 February 2015Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 9 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2.7
(5 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2.7
(5 pages)
7 February 2014Director's details changed for Melanie Davis on 4 February 2014 (2 pages)
7 February 2014Director's details changed for Melanie Davis on 4 February 2014 (2 pages)
7 February 2014Director's details changed for Melanie Davis on 4 February 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2.7
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2.7
(3 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
14 June 2011Secretary's details changed for Robert Paul Davis on 22 May 2011 (1 page)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Melanie Davis on 22 May 2011 (2 pages)
14 June 2011Secretary's details changed for Robert Paul Davis on 22 May 2011 (1 page)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Robert Paul Davis on 22 May 2011 (2 pages)
14 June 2011Director's details changed for Melanie Davis on 22 May 2011 (2 pages)
14 June 2011Director's details changed for Robert Paul Davis on 22 May 2011 (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
2 June 2008Return made up to 22/05/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Registered office changed on 20/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
20 July 2007Return made up to 22/05/07; full list of members (3 pages)
20 July 2007Return made up to 22/05/07; full list of members (3 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Registered office changed on 20/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
22 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
12 June 2006Return made up to 22/05/06; full list of members (3 pages)
12 June 2006Return made up to 22/05/06; full list of members (3 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 June 2005Return made up to 22/05/05; full list of members (3 pages)
24 June 2005Return made up to 22/05/05; full list of members (3 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
10 June 2004Return made up to 22/05/04; full list of members (8 pages)
10 June 2004Return made up to 22/05/04; full list of members (8 pages)
30 April 2004Full accounts made up to 31 March 2003 (14 pages)
30 April 2004Full accounts made up to 31 March 2003 (14 pages)
11 June 2003Return made up to 22/05/03; full list of members (8 pages)
11 June 2003Return made up to 22/05/03; full list of members (8 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2002Return made up to 22/05/02; full list of members (7 pages)
18 June 2002Return made up to 22/05/02; full list of members (7 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
28 May 1999Return made up to 22/05/99; full list of members (6 pages)
28 May 1999Return made up to 22/05/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 March 1998 (11 pages)
28 April 1999Full accounts made up to 31 March 1998 (11 pages)
9 June 1998Return made up to 22/05/98; full list of members (6 pages)
9 June 1998Return made up to 22/05/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 May 1997Return made up to 22/05/97; full list of members (6 pages)
30 May 1997Return made up to 22/05/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 22/05/96; full list of members (6 pages)
13 June 1996Return made up to 22/05/96; full list of members (6 pages)
30 May 1995Return made up to 22/05/95; full list of members (14 pages)
30 May 1995Return made up to 22/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 April 1985Certificate of incorporation (1 page)
24 April 1985Certificate of incorporation (1 page)