Company NameArrow Exports (UK) Limited
DirectorEbrahim Essmaili Shad
Company StatusActive
Company Number02733584
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEbrahim Essmaili Shad
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(1 year after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Secretary NameMs Nasrin Mahjouri
NationalityBritish
StatusCurrent
Appointed23 July 1993(1 year after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Director NameNasrin Essmaili-Shad
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 24 November 2000)
RoleSecretary
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Director NameKamran Massih
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed12 January 1998(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 14 October 1998)
RoleEngineer
Correspondence Address419 Devon Drive
Quebec
Montreal
H9g 1l5
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.arrowexports.com

Location

Registered Address43 Fitzjames Avenue
London
W14 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ebrahim Essmaili Shad
50.00%
Ordinary
1 at £1Nasrin Mahjouri
50.00%
Ordinary

Financials

Year2014
Net Worth£313,539
Cash£210,748
Current Liabilities£115,969

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

22 July 2003Delivered on: 23 July 2003
Satisfied on: 4 October 2008
Persons entitled: Hsbc Bank PLC

Classification: 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.
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
20 September 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
24 April 2018Director's details changed for Ebrahim Essmaili Shad on 24 April 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 August 2015Registered office address changed from 6 Paines Lane Pinner Middlesex HA5 3DF England to 43 Fitzjames Avenue London W14 0RR on 6 August 2015 (1 page)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Registered office address changed from 6 Paines Lane Pinner Middlesex HA5 3DF England to 43 Fitzjames Avenue London W14 0RR on 6 August 2015 (1 page)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Registered office address changed from 6 Paines Lane Pinner Middlesex HA5 3DF England to 43 Fitzjames Avenue London W14 0RR on 6 August 2015 (1 page)
16 January 2015Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF England to 6 Paines Lane Pinner Middlesex HA5 3DF on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 43 Fitzjames Avenue London W14 0RR to 6 Paines Lane Pinner Middlesex HA5 3DF on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF England to 6 Paines Lane Pinner Middlesex HA5 3DF on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 43 Fitzjames Avenue London W14 0RR to 6 Paines Lane Pinner Middlesex HA5 3DF on 16 January 2015 (1 page)
15 January 2015Total exemption full accounts made up to 28 February 2014 (13 pages)
15 January 2015Total exemption full accounts made up to 28 February 2014 (13 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
24 November 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
5 February 2013Total exemption full accounts made up to 29 February 2012 (13 pages)
5 February 2013Total exemption full accounts made up to 29 February 2012 (13 pages)
7 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
5 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
6 January 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
18 May 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Return made up to 23/07/09; full list of members (3 pages)
11 August 2009Return made up to 23/07/09; full list of members (3 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Total exemption full accounts made up to 29 February 2008 (13 pages)
30 June 2009Total exemption full accounts made up to 29 February 2008 (13 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Secretary's change of particulars / nasrin mahjouri / 11/11/2008 (1 page)
20 November 2008Secretary's change of particulars / nasrin mahjouri / 11/11/2008 (1 page)
17 November 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
17 November 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
13 November 2008Secretary's change of particulars / nasrin essmaili-shad / 11/11/2008 (1 page)
13 November 2008Secretary's change of particulars / nasrin essmaili-shad / 11/11/2008 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2008Return made up to 23/07/08; full list of members (3 pages)
6 August 2008Return made up to 23/07/08; full list of members (3 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
11 April 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
11 April 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
23 January 2007Return made up to 23/07/06; full list of members (2 pages)
23 January 2007Return made up to 23/07/06; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
16 February 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
10 August 2005Return made up to 23/07/05; full list of members (2 pages)
10 August 2005Return made up to 23/07/05; full list of members (2 pages)
20 April 2005Total exemption full accounts made up to 29 February 2004 (12 pages)
20 April 2005Total exemption full accounts made up to 29 February 2004 (12 pages)
12 November 2004Return made up to 23/07/04; full list of members (6 pages)
12 November 2004Return made up to 23/07/04; full list of members (6 pages)
22 March 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
22 March 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
18 August 2003Return made up to 23/07/03; full list of members (6 pages)
18 August 2003Return made up to 23/07/03; full list of members (6 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
21 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
21 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
27 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
18 September 2001Return made up to 23/07/01; full list of members (6 pages)
18 September 2001Return made up to 23/07/01; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 29 February 2000 (13 pages)
10 August 2001Total exemption full accounts made up to 29 February 2000 (13 pages)
12 December 2000Director resigned (2 pages)
12 December 2000Director resigned (2 pages)
4 August 2000Return made up to 23/07/00; full list of members (6 pages)
4 August 2000Return made up to 23/07/00; full list of members (6 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
4 January 2000Full accounts made up to 28 February 1999 (13 pages)
4 January 2000Full accounts made up to 28 February 1999 (13 pages)
20 August 1999Return made up to 23/07/99; no change of members (4 pages)
20 August 1999Return made up to 23/07/99; no change of members (4 pages)
30 December 1998Full accounts made up to 28 February 1998 (11 pages)
30 December 1998Full accounts made up to 28 February 1998 (11 pages)
19 October 1998Director resigned (2 pages)
19 October 1998Director resigned (2 pages)
31 July 1998Return made up to 23/07/98; full list of members (6 pages)
31 July 1998Return made up to 23/07/98; full list of members (6 pages)
1 July 1998Full accounts made up to 28 February 1997 (9 pages)
1 July 1998Full accounts made up to 28 February 1997 (9 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
22 July 1997Return made up to 23/07/97; no change of members (4 pages)
22 July 1997Return made up to 23/07/97; no change of members (4 pages)
3 April 1997Full accounts made up to 29 February 1996 (9 pages)
3 April 1997Full accounts made up to 29 February 1996 (9 pages)
3 February 1997Registered office changed on 03/02/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page)
3 February 1997Registered office changed on 03/02/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page)
22 August 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
3 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
2 June 1996Accounting reference date shortened from 31/07/96 to 28/02/96 (1 page)
2 June 1996Accounting reference date shortened from 31/07/96 to 28/02/96 (1 page)
25 July 1995Return made up to 23/07/95; no change of members (4 pages)
25 July 1995Return made up to 23/07/95; no change of members (4 pages)
19 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)
19 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)