Company NameArrogance Accessories Limited
DirectorAlpesh Vora
Company StatusActive
Company Number02445790
CategoryPrivate Limited Company
Incorporation Date23 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alpesh Vora
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(9 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address12 Lullington Garth
Woodside Park
London
N12 7AS
Secretary NameMrs Jaymini Vora
StatusCurrent
Appointed01 December 2017(28 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address12 Lullington Garth
London
N12 7AS
Director NameMs Snehlata Vora
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 1999)
RolePharmaceutist/Director
Country of ResidenceEngland
Correspondence Address9 Linkfield Corner
Redhill
Surrey
RH1 1BD
Director NameMs Mradula Vora
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 10 months after company formation)
Appointment Duration26 years (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Avondale Avenue
Finchley
London
N12 8ER
Secretary NameMr Alpesh Vora
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 December 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence Address12 Lullington Garth
Woodside Park
London
N12 7AS
Director NameMr Amit Kumar Vora
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(9 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Lullington Garth
Finchley
London
N12 7BL

Contact

Websitearrogance.com
Email address[email protected]
Telephone020 89641717
Telephone regionLondon

Location

Registered Address12 Lullington Garth
London
N12 7AS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16.5k at £1Alpesh Vora
33.33%
Ordinary
16.5k at £1Amit Vora
33.33%
Ordinary
16.5k at £1Mradula Vora
33.33%
Ordinary

Financials

Year2014
Net Worth£1,082,786
Cash£432,103
Current Liabilities£816,025

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (4 months, 4 weeks from now)

Charges

20 May 2022Delivered 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 2015Delivered 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 1996Delivered 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 2000Delivered 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

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2020Withdrawal of a person with significant control statement on 16 December 2020 (2 pages)
7 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
10 October 2019Cessation of Amit Kumar Vora as a person with significant control on 17 August 2018 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
25 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
21 September 2018Purchase of own shares. (3 pages)
28 August 2018Cancellation of shares. Statement of capital on 17 August 2018
  • GBP 33,000
(6 pages)
12 December 2017Termination of appointment of Alpesh Vora as a secretary on 1 December 2017 (1 page)
12 December 2017Appointment of Mrs Jaymini Vora as a secretary on 1 December 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Mradula Vora as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Mradula Vora as a director on 2 October 2017 (1 page)
21 September 2017Termination of appointment of Amit Kumar Vora as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Amit Kumar Vora as a director on 21 September 2017 (1 page)
7 August 2017Notification of Mradula Vora as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Alpesh Vora as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Amit Kumar Vora as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Amit Kumar Vora as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Mradula Vora as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Alpesh Vora as a person with significant control on 6 April 2016 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Statement of company's objects (2 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Statement of company's objects (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 January 2016Registered 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 2016Registered 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 2016Satisfaction of charge 2 in full (2 pages)
11 January 2016Satisfaction of charge 2 in full (2 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 49,500
(6 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 49,500
(6 pages)
30 July 2015Registration of charge 024457900003, created on 10 July 2015 (9 pages)
30 July 2015Registration of charge 024457900003, created on 10 July 2015 (9 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 49,500
(6 pages)
15 October 2014Director's details changed for Mr Amit Vora on 21 October 2013 (2 pages)
15 October 2014Director's details changed for Mr Alpesh Vora on 21 October 2013 (2 pages)
15 October 2014Director's details changed for Mr Amit Vora on 21 October 2013 (2 pages)
15 October 2014Director's details changed for Mr Alpesh Vora on 21 October 2013 (2 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 49,500
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 49,500
(6 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 49,500
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Statement by directors (1 page)
20 August 2013Solvency statement dated 13/08/13 (2 pages)
20 August 2013Solvency statement dated 13/08/13 (2 pages)
20 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 August 2013Statement of capital on 20 August 2013
  • GBP 49,500
(5 pages)
20 August 2013Statement of capital on 20 August 2013
  • GBP 49,500
(5 pages)
20 August 2013Statement by directors (1 page)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
4 October 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 300,000
(4 pages)
4 October 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 300,000
(4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2010Director's details changed for Amit Vora on 1 November 2009 (2 pages)
14 October 2010Director's details changed for Miss Mradula Vora on 1 November 2009 (2 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Miss Mradula Vora on 1 November 2009 (2 pages)
14 October 2010Director's details changed for Miss Mradula Vora on 1 November 2009 (2 pages)
14 October 2010Director's details changed for Amit Vora on 1 November 2009 (2 pages)
14 October 2010Director's details changed for Amit Vora on 1 November 2009 (2 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
13 October 2008Return made up to 20/09/08; full list of members (4 pages)
13 October 2008Return made up to 20/09/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 October 2007Return made up to 20/09/07; full list of members (3 pages)
5 October 2007Return made up to 20/09/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2005Return made up to 20/09/05; full list of members (7 pages)
29 September 2005Return made up to 20/09/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 October 2003Return made up to 20/09/03; full list of members (7 pages)
3 October 2003Return made up to 20/09/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 November 2002Return made up to 20/09/02; full list of members (7 pages)
4 November 2002Return made up to 20/09/02; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 September 2001Return made up to 20/09/01; full list of members (7 pages)
25 September 2001Return made up to 20/09/01; full list of members (7 pages)
21 August 2001Registered office changed on 21/08/01 from: 71A avondale avenue london N12 8ER (1 page)
21 August 2001Registered office changed on 21/08/01 from: 71A avondale avenue london N12 8ER (1 page)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 September 2000Return made up to 20/09/00; full list of members (8 pages)
28 September 2000Return made up to 20/09/00; full list of members (8 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Return made up to 20/09/99; no change of members (4 pages)
14 September 1999Return made up to 20/09/99; no change of members (4 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Return made up to 20/09/98; no change of members (4 pages)
2 October 1998Return made up to 20/09/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Return made up to 20/09/97; full list of members (6 pages)
29 September 1997Return made up to 20/09/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
24 September 1996Return made up to 20/09/96; no change of members (4 pages)
24 September 1996Return made up to 20/09/96; no change of members (4 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 October 1995Return made up to 20/09/95; no change of members (4 pages)
13 October 1995Return made up to 20/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
23 November 1989Incorporation (11 pages)
23 November 1989Incorporation (11 pages)
23 November 1989Incorporation (11 pages)