Company NameRon Arad And Associates Limited
DirectorsRon Arad and Caroline Jane Thorman
Company StatusActive
Company Number02319761
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)
Previous NameH W F Number Ninety Eight Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ron Arad
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressGround Floor 3 Belsize Park
London
NW3 4ET
Director NameCaroline Jane Thorman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Main Road
Sellindge
Ashford
Kent
TN25 6EL
Secretary NameCaroline Jane Thorman
NationalityBritish
StatusCurrent
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Vicarage Main Road
Sellindge
Ashford
Kent
TN25 6EL
Director NameGeoff Crowther
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2008)
RoleArchitect
Correspondence Address4 Morecoombe Close
Kingston
Surrey
KT2 7JQ
Director NameAsa Bruno
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2007(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 January 2008)
RoleArchitect
Correspondence Address12a Lady Somerset Road
London
NW5 1UP

Contact

Websiteronarad.co.uk
Email address[email protected]
Telephone07 430617726
Telephone regionMobile

Location

Registered Address62 Chalk Farm Road
London
NW1 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Ron Arad
60.00%
Ordinary
40 at £1Caroline Jane Thorman
40.00%
Ordinary

Financials

Year2014
Net Worth£2,011,265
Cash£757,934
Current Liabilities£1,213,878

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due26 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

7 December 1993Delivered on: 17 December 1993
Satisfied on: 14 May 2010
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 June 2023Director's details changed for Mr Ron Arad on 24 April 2023 (2 pages)
7 June 2023Secretary's details changed for Caroline Jane Thorman on 24 April 2023 (1 page)
7 June 2023Director's details changed for Caroline Jane Thorman on 24 April 2023 (2 pages)
7 June 2023Director's details changed for Caroline Jane Thorman on 26 April 2023 (2 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
16 December 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
17 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 April 2021Current accounting period shortened from 27 April 2020 to 26 April 2020 (1 page)
1 September 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
27 April 2020Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
27 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 February 2019Previous accounting period extended from 29 January 2018 to 29 April 2018 (1 page)
1 February 2019Current accounting period extended from 29 January 2019 to 30 April 2019 (1 page)
30 January 2019Current accounting period shortened from 30 April 2018 to 29 January 2018 (1 page)
30 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
21 March 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
4 March 2014Accounts for a small company made up to 30 April 2013 (7 pages)
4 March 2014Accounts for a small company made up to 30 April 2013 (7 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
12 July 2012Director's details changed for Caroline Jane Thorman on 1 February 2012 (2 pages)
12 July 2012Director's details changed for Caroline Jane Thorman on 1 February 2012 (2 pages)
12 July 2012Secretary's details changed for Caroline Jane Thorman on 1 February 2012 (2 pages)
12 July 2012Secretary's details changed for Caroline Jane Thorman on 1 February 2012 (2 pages)
12 July 2012Secretary's details changed for Caroline Jane Thorman on 1 February 2012 (2 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 July 2012Director's details changed for Caroline Jane Thorman on 1 February 2012 (2 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
18 April 2011Accounts for a small company made up to 30 April 2010 (8 pages)
18 April 2011Accounts for a small company made up to 30 April 2010 (8 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Accounts for a small company made up to 30 April 2009 (8 pages)
5 May 2010Accounts for a small company made up to 30 April 2009 (8 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 30 April 2008 (6 pages)
5 May 2009Accounts for a small company made up to 30 April 2008 (6 pages)
19 February 2009Director's change of particulars logged form (1 page)
19 February 2009Director's change of particulars logged form (1 page)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 March 2008Director and secretary's change of particulars / caroline thorman / 12/03/2008 (1 page)
12 March 2008Director and secretary's change of particulars / caroline thorman / 12/03/2008 (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
19 November 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
19 November 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
18 July 2007Return made up to 01/06/07; full list of members (3 pages)
18 July 2007Return made up to 01/06/07; full list of members (3 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
22 September 2005Return made up to 01/06/05; full list of members (2 pages)
22 September 2005Return made up to 01/06/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
24 July 2003Return made up to 01/06/03; full list of members (5 pages)
24 July 2003Return made up to 01/06/03; full list of members (5 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
10 July 2002Return made up to 01/06/02; full list of members (5 pages)
10 July 2002Return made up to 01/06/02; full list of members (5 pages)
3 July 2002Secretary's particulars changed;director's particulars changed (1 page)
3 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 April 2002Return made up to 01/06/01; full list of members (5 pages)
9 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
9 April 2002Return made up to 01/06/01; full list of members (5 pages)
9 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
10 October 2000Full accounts made up to 30 April 2000 (14 pages)
10 October 2000Full accounts made up to 30 April 2000 (14 pages)
2 October 2000Return made up to 01/06/00; full list of members (5 pages)
2 October 2000Return made up to 01/06/00; full list of members (5 pages)
22 November 1999Full accounts made up to 30 April 1999 (15 pages)
22 November 1999Full accounts made up to 30 April 1999 (15 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
15 December 1998Full accounts made up to 30 April 1998 (14 pages)
15 December 1998Full accounts made up to 30 April 1998 (14 pages)
21 January 1998Full accounts made up to 30 June 1997 (14 pages)
21 January 1998Full accounts made up to 30 June 1997 (14 pages)
15 January 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
15 January 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
21 October 1997Return made up to 01/06/97; full list of members (6 pages)
21 October 1997Return made up to 01/06/97; full list of members (6 pages)
28 May 1997Full accounts made up to 30 June 1996 (15 pages)
28 May 1997Full accounts made up to 30 June 1996 (15 pages)
18 July 1996Return made up to 01/06/96; full list of members (5 pages)
18 July 1996Return made up to 01/06/96; full list of members (5 pages)
20 March 1996Full accounts made up to 30 June 1995 (14 pages)
20 March 1996Full accounts made up to 30 June 1995 (14 pages)
5 June 1995Return made up to 01/06/95; no change of members (4 pages)
5 June 1995Return made up to 01/06/95; no change of members (4 pages)
20 March 1995Full accounts made up to 30 June 1994 (14 pages)
20 March 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
17 December 1993Particulars of mortgage/charge (4 pages)
17 December 1993Particulars of mortgage/charge (4 pages)
25 January 1989Company name changed\certificate issued on 25/01/89 (2 pages)
25 January 1989Company name changed\certificate issued on 25/01/89 (2 pages)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1988Incorporation (15 pages)
21 November 1988Incorporation (15 pages)