Company NameArbicon International Limited
DirectorAbdul Gangji
Company StatusActive
Company Number02072676
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbdul Gangji
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(9 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
Director NameMr Multuzar Gangji
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address8 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF
Secretary NameMrs Shamim Abbas Ismail
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 7 months after company formation)
Appointment Duration31 years, 1 month (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Alwyn Close
Elstree
Herts
WD6 3LF
Director NameMrs Shamim Abbas Ismail
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 8 months after company formation)
Appointment Duration30 years, 10 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Alwyn Close
Elstree
Herts
WD6 3LF

Contact

Telephone020 89531752
Telephone regionLondon

Location

Registered Address8 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

2 at £1Mr Multuzar Gangji
100.00%
Ordinary

Financials

Year2014
Net Worth£84,132
Cash£13,716
Current Liabilities£12,839

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

20 July 1990Delivered on: 10 August 1990
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Cash deposit security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatever currency) now or in the future standing to the credit of: any deposit account in the name of the depositor now or in the future kept at bcci.
Outstanding

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Director's details changed for Mrs Shamim Abbas Ismail on 1 August 1991 (1 page)
29 August 2014Director's details changed for Mrs Shamim Abbas Ismail on 1 August 1991 (1 page)
29 August 2014Director's details changed for Mrs Shamim Abbas Ismail on 1 August 1991 (1 page)
14 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
15 July 2010Director's details changed for Mrs Shamim Abbas Ismail on 30 May 2010 (2 pages)
15 July 2010Director's details changed for Abdul Gangji on 30 May 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mrs Shamim Abbas Ismail on 30 May 2010 (2 pages)
15 July 2010Director's details changed for Abdul Gangji on 30 May 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
21 August 2006Return made up to 30/06/06; full list of members (2 pages)
21 August 2006Return made up to 30/06/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
21 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Registered office changed on 09/05/00 from: 2 st. Leonards close bushey watford herts WD2 2DB (1 page)
9 May 2000Registered office changed on 09/05/00 from: 2 st. Leonards close bushey watford herts WD2 2DB (1 page)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
13 August 1998Return made up to 30/06/98; full list of members (6 pages)
13 August 1998Return made up to 30/06/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 October 1997Return made up to 30/06/97; no change of members (4 pages)
3 October 1997Return made up to 30/06/97; no change of members (4 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 April 1997Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
12 July 1995Return made up to 30/06/95; full list of members (6 pages)
12 July 1995Return made up to 30/06/95; full list of members (6 pages)