Company NameArranbee Consultancy Services Limited
DirectorStephen Martin Peters
Company StatusActive
Company Number02422120
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 7 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 NameStephen Martin Peters
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(7 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Norfolk Road
Dorking
Surrey
RH4 3JA
Secretary NameStephen Martin Peters
NationalityBritish
StatusCurrent
Appointed31 March 2006(16 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Norfolk Road
Dorking
Surrey
RH4 3JA
Director NameRaymond Philip Spooner
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration29 years, 10 months (resigned 05 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConifers Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SN
Director NameMrs Beryl Jean Spooner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 6 months (resigned 06 August 2023)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address9 The Dairy St. Johns Road
Tunbridge Wells
TN4 9FJ
Secretary NameRaymond Philip Spooner
NationalityBritish
StatusResigned
Appointed26 November 1996(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SN
Secretary NameRay Spooner & Co (Corporation)
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 1996)
Correspondence AddressTredan House Church Road
Bookham
Leatherhead
Surrey
KT23 3JG

Location

Registered Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £10Mrs Beryl Jean Spooner
33.33%
Ordinary
10 at £10Raymond Philip Spooner
33.33%
Ordinary
10 at £10Stephen Martin Peters
33.33%
Ordinary

Financials

Year2014
Net Worth£1,310
Cash£1,310

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 June 2020Compulsory strike-off action has been discontinued (1 page)
31 May 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(6 pages)
9 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(6 pages)
23 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(6 pages)
30 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
29 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
8 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
8 April 2011Secretary's details changed for Stephen Martin Peters on 31 January 2011 (2 pages)
8 April 2011Secretary's details changed for Stephen Martin Peters on 31 January 2011 (2 pages)
8 April 2011Director's details changed for Stephen Martin Peters on 31 January 2011 (2 pages)
8 April 2011Director's details changed for Stephen Martin Peters on 31 January 2011 (2 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
16 March 2010Director's details changed for Mrs Beryl Jean Spooner on 14 January 2010 (2 pages)
16 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Stephen Martin Peters on 14 January 2010 (2 pages)
16 March 2010Director's details changed for Stephen Martin Peters on 14 January 2010 (2 pages)
16 March 2010Director's details changed for Raymond Philip Spooner on 14 January 2010 (2 pages)
16 March 2010Director's details changed for Mrs Beryl Jean Spooner on 14 January 2010 (2 pages)
16 March 2010Director's details changed for Raymond Philip Spooner on 14 January 2010 (2 pages)
16 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption full accounts made up to 31 January 2009 (6 pages)
11 January 2010Total exemption full accounts made up to 31 January 2009 (6 pages)
6 April 2009Director and secretary's change of particulars / stephen peters / 30/06/2008 (1 page)
6 April 2009Director and secretary's change of particulars / stephen peters / 30/06/2008 (1 page)
6 April 2009Return made up to 14/01/09; full list of members (4 pages)
6 April 2009Return made up to 14/01/09; full list of members (4 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
26 May 2008Return made up to 14/01/08; full list of members (4 pages)
26 May 2008Return made up to 14/01/08; full list of members (4 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
22 February 2007Return made up to 14/01/07; full list of members (7 pages)
22 February 2007Return made up to 14/01/07; full list of members (7 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
20 February 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
20 February 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
25 January 2006Return made up to 14/01/06; full list of members (7 pages)
25 January 2006Return made up to 14/01/06; full list of members (7 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
5 April 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
29 March 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
18 February 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
18 February 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
21 January 2004Return made up to 14/01/04; full list of members (7 pages)
21 January 2004Return made up to 14/01/04; full list of members (7 pages)
18 December 2003Registered office changed on 18/12/03 from: tredan house bookham station yard church road great bookham KT23 3JG (1 page)
18 December 2003Registered office changed on 18/12/03 from: tredan house bookham station yard church road great bookham KT23 3JG (1 page)
1 April 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
1 April 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
27 January 2003Return made up to 14/01/03; full list of members (7 pages)
27 January 2003Return made up to 14/01/03; full list of members (7 pages)
26 February 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
26 February 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (7 pages)
17 January 2002Return made up to 14/01/02; full list of members (7 pages)
16 February 2001Full accounts made up to 31 January 2001 (6 pages)
16 February 2001Full accounts made up to 31 January 2001 (6 pages)
18 January 2001Return made up to 14/01/01; full list of members (7 pages)
18 January 2001Return made up to 14/01/01; full list of members (7 pages)
17 March 2000Full accounts made up to 31 January 2000 (6 pages)
17 March 2000Full accounts made up to 31 January 2000 (6 pages)
14 January 2000Return made up to 14/01/00; full list of members (7 pages)
14 January 2000Return made up to 14/01/00; full list of members (7 pages)
2 March 1999Full accounts made up to 31 January 1999 (6 pages)
2 March 1999Full accounts made up to 31 January 1999 (6 pages)
2 February 1999Return made up to 14/01/99; no change of members (4 pages)
2 February 1999Return made up to 14/01/99; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 February 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 January 1998Return made up to 14/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
23 January 1998Return made up to 14/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
8 October 1997Ad 29/11/96--------- £ si 10@10 (2 pages)
8 October 1997Ad 29/11/96--------- £ si 10@10 (2 pages)
14 February 1997Full accounts made up to 31 January 1997 (6 pages)
14 February 1997Full accounts made up to 31 January 1997 (6 pages)
28 January 1997Return made up to 14/01/97; full list of members (6 pages)
28 January 1997Return made up to 14/01/97; full list of members (6 pages)
4 December 1996Ad 29/11/96--------- £ si 10@10=100 £ ic 200/300 (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Ad 29/11/96--------- £ si 10@10=100 £ ic 200/300 (2 pages)
4 December 1996New director appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
17 October 1996Full accounts made up to 31 January 1996 (5 pages)
17 October 1996Full accounts made up to 31 January 1996 (5 pages)
22 January 1996Return made up to 14/01/96; no change of members (6 pages)
22 January 1996Return made up to 14/01/96; no change of members (6 pages)
2 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
2 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)