London
W14 0RR
Secretary Name | Ms Nasrin Mahjouri |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1993(1 year after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 43 Fitzjames Avenue London W14 0RR |
Director Name | Nasrin Essmaili-Shad |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 November 2000) |
Role | Secretary |
Correspondence Address | 43 Fitzjames Avenue London W14 0RR |
Director Name | Kamran Massih |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 January 1998(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 14 October 1998) |
Role | Engineer |
Correspondence Address | 419 Devon Drive Quebec Montreal H9g 1l5 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.arrowexports.com |
---|
Registered Address | 43 Fitzjames Avenue London W14 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ebrahim Essmaili Shad 50.00% Ordinary |
---|---|
1 at £1 | Nasrin Mahjouri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,539 |
Cash | £210,748 |
Current Liabilities | £115,969 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
22 July 2003 | Delivered 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 |
---|
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
3 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Ebrahim Essmaili Shad on 24 April 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 August 2015 | Registered 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 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Registered 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 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
15 January 2015 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
5 February 2013 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
5 February 2013 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
7 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
6 January 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
18 May 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
30 June 2009 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2008 | Secretary's change of particulars / nasrin mahjouri / 11/11/2008 (1 page) |
20 November 2008 | Secretary's change of particulars / nasrin mahjouri / 11/11/2008 (1 page) |
17 November 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
17 November 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
13 November 2008 | Secretary's change of particulars / nasrin essmaili-shad / 11/11/2008 (1 page) |
13 November 2008 | Secretary's change of particulars / nasrin essmaili-shad / 11/11/2008 (1 page) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
11 April 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
11 April 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
23 January 2007 | Return made up to 23/07/06; full list of members (2 pages) |
23 January 2007 | Return made up to 23/07/06; full list of members (2 pages) |
16 February 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
16 February 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
10 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
20 April 2005 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
20 April 2005 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
12 November 2004 | Return made up to 23/07/04; full list of members (6 pages) |
12 November 2004 | Return made up to 23/07/04; full list of members (6 pages) |
22 March 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
22 March 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
18 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
21 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
18 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
10 August 2001 | Total exemption full accounts made up to 29 February 2000 (13 pages) |
10 August 2001 | Total exemption full accounts made up to 29 February 2000 (13 pages) |
12 December 2000 | Director resigned (2 pages) |
12 December 2000 | Director resigned (2 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
4 January 2000 | Full accounts made up to 28 February 1999 (13 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (13 pages) |
20 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
19 October 1998 | Director resigned (2 pages) |
19 October 1998 | Director resigned (2 pages) |
31 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 28 February 1997 (9 pages) |
1 July 1998 | Full accounts made up to 28 February 1997 (9 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
22 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 29 February 1996 (9 pages) |
3 April 1997 | Full accounts made up to 29 February 1996 (9 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page) |
22 August 1996 | Return made up to 23/07/96; full list of members
|
22 August 1996 | Return made up to 23/07/96; full list of members
|
3 June 1996 | Resolutions
|
3 June 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
2 June 1996 | Accounting reference date shortened from 31/07/96 to 28/02/96 (1 page) |
2 June 1996 | Accounting reference date shortened from 31/07/96 to 28/02/96 (1 page) |
25 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
25 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (4 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 July 1994 (4 pages) |
19 May 1995 | Resolutions
|