Woodside Park
London
N12 7AS
Secretary Name | Mrs Jaymini Vora |
---|---|
Status | Current |
Appointed | 01 December 2017(28 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Lullington Garth London N12 7AS |
Director Name | Ms Snehlata Vora |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 July 1999) |
Role | Pharmaceutist/Director |
Country of Residence | England |
Correspondence Address | 9 Linkfield Corner Redhill Surrey RH1 1BD |
Director Name | Ms Mradula Vora |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 26 years (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Avondale Avenue Finchley London N12 8ER |
Secretary Name | Mr Alpesh Vora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 December 2017) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 12 Lullington Garth Woodside Park London N12 7AS |
Director Name | Mr Amit Kumar Vora |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(9 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Lullington Garth Finchley London N12 7BL |
Website | arrogance.com |
---|---|
Email address | [email protected] |
Telephone | 020 89641717 |
Telephone region | London |
Registered Address | 12 Lullington Garth London N12 7AS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16.5k at £1 | Alpesh Vora 33.33% Ordinary |
---|---|
16.5k at £1 | Amit Vora 33.33% Ordinary |
16.5k at £1 | Mradula Vora 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,082,786 |
Cash | £432,103 |
Current Liabilities | £816,025 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (4 months, 4 weeks from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: Flat 3, 74 holden road, london N12 7DY. Outstanding |
---|---|
10 July 2015 | Delivered on: 30 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3 colne way estate colne way watford. Outstanding |
11 January 1996 | Delivered on: 18 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 January 2000 | Delivered on: 27 January 2000 Satisfied on: 11 January 2016 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: The f/h property k/a unit 6 westmoreland house cumberland park 80 scrubs lane london. T/no BGL16640. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
16 December 2020 | Withdrawal of a person with significant control statement on 16 December 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
10 October 2019 | Cessation of Amit Kumar Vora as a person with significant control on 17 August 2018 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
21 September 2018 | Purchase of own shares. (3 pages) |
28 August 2018 | Cancellation of shares. Statement of capital on 17 August 2018
|
12 December 2017 | Termination of appointment of Alpesh Vora as a secretary on 1 December 2017 (1 page) |
12 December 2017 | Appointment of Mrs Jaymini Vora as a secretary on 1 December 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Mradula Vora as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Mradula Vora as a director on 2 October 2017 (1 page) |
21 September 2017 | Termination of appointment of Amit Kumar Vora as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Amit Kumar Vora as a director on 21 September 2017 (1 page) |
7 August 2017 | Notification of Mradula Vora as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Alpesh Vora as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Amit Kumar Vora as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Amit Kumar Vora as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Mradula Vora as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Alpesh Vora as a person with significant control on 6 April 2016 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Statement of company's objects (2 pages) |
15 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Statement of company's objects (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 January 2016 | Registered office address changed from Unit 6 Westmoreland House Cumberland Park 80 Scrubs Lane London NW10 6RE to Unit 3, Brookside Brookside Colne Way Watford WD24 7QJ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Unit 6 Westmoreland House Cumberland Park 80 Scrubs Lane London NW10 6RE to Unit 3, Brookside Brookside Colne Way Watford WD24 7QJ on 13 January 2016 (1 page) |
11 January 2016 | Satisfaction of charge 2 in full (2 pages) |
11 January 2016 | Satisfaction of charge 2 in full (2 pages) |
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 July 2015 | Registration of charge 024457900003, created on 10 July 2015 (9 pages) |
30 July 2015 | Registration of charge 024457900003, created on 10 July 2015 (9 pages) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Mr Amit Vora on 21 October 2013 (2 pages) |
15 October 2014 | Director's details changed for Mr Alpesh Vora on 21 October 2013 (2 pages) |
15 October 2014 | Director's details changed for Mr Amit Vora on 21 October 2013 (2 pages) |
15 October 2014 | Director's details changed for Mr Alpesh Vora on 21 October 2013 (2 pages) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Statement by directors (1 page) |
20 August 2013 | Solvency statement dated 13/08/13 (2 pages) |
20 August 2013 | Solvency statement dated 13/08/13 (2 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
20 August 2013 | Statement of capital on 20 August 2013
|
20 August 2013 | Statement of capital on 20 August 2013
|
20 August 2013 | Statement by directors (1 page) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2010 | Director's details changed for Amit Vora on 1 November 2009 (2 pages) |
14 October 2010 | Director's details changed for Miss Mradula Vora on 1 November 2009 (2 pages) |
14 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Miss Mradula Vora on 1 November 2009 (2 pages) |
14 October 2010 | Director's details changed for Miss Mradula Vora on 1 November 2009 (2 pages) |
14 October 2010 | Director's details changed for Amit Vora on 1 November 2009 (2 pages) |
14 October 2010 | Director's details changed for Amit Vora on 1 November 2009 (2 pages) |
14 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
4 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 71A avondale avenue london N12 8ER (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 71A avondale avenue london N12 8ER (1 page) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 September 2000 | Return made up to 20/09/00; full list of members (8 pages) |
28 September 2000 | Return made up to 20/09/00; full list of members (8 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
24 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
13 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
23 November 1989 | Incorporation (11 pages) |
23 November 1989 | Incorporation (11 pages) |
23 November 1989 | Incorporation (11 pages) |