Company NameArrowise Corporation Limited
DirectorsSadruddin Mirshahi and Maryam Mirshahi
Company StatusActive
Company Number02771714
CategoryPrivate Limited Company
Incorporation Date8 December 1992(31 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Maryam Mirshahi
NationalityBritish
StatusCurrent
Appointed23 November 1993(11 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address123 Kentish Town Road
London
NW1 8PB
Director NameMr Sadruddin Mirshahi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(5 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address123 Kentish Town Road
London
NW1 8PB
Director NameMrs Maryam Mirshahi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(13 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address123 Kentish Town Road
London
NW1 8PB
Director NameMr Karim Mirshahi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 1992(same day as company formation)
RoleSelf Employed
Correspondence Address28 Durrington Crescent
Scarborough
Ontario M1p 4g5
Canada
Secretary NameMr Karim Mirshahi
NationalityCanadian
StatusResigned
Appointed08 December 1992(same day as company formation)
RoleSelf Employed
Correspondence Address28 Durrington Crescent
Scarborough
Ontario M1p 4g5
Canada
Secretary NameSamantha Winward
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 November 1993)
RoleCompany Director
Correspondence Address15 Foxglove Lane
Chessington
Surrey
KT9 1QB
Director NameMr Seyed Nasser Hosseini
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIranian
StatusResigned
Appointed03 March 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 1998)
RoleSign Maker
Correspondence Address22 Brodie House
Coopers Road
London
SE1 5HX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 December 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 72842698
Telephone regionLondon

Location

Registered AddressArrowise Corporation Ltd
123 Kentish Town Road
London
NW1 8PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Maryam Mirshahi
50.00%
Ordinary
50 at £1Sadruddin Mirshahi
50.00%
Ordinary

Financials

Year2014
Net Worth£330,547
Cash£17,994
Current Liabilities£196,738

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 2 days from now)

Charges

29 April 2022Delivered on: 3 May 2022
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: Schedule 1- the legally mortgaged property: all that freehold property being 178 east barnet road, east barnet, -EN4 8RD- as registered at land registry with title number NGL368863. Mortgages fixed charges and floating charges 3.1. the chargor with full title guarantee hereby charges as continuing security for the payment of the secured obligations in favour of the lender: 3.1.1. by way of legal mortgage all estates or interests in the freehold, leasehold and other immoveable property described in schedule 1 and the proceeds of sale thereof and all buildings and trade and other fixtures on any such property belonging to or charged to the chargor -the legally mortgaged property- 3.1.2. by way of fixed charge all estates or interests in any freehold leasehold and other immoveable property now or at any time during the continuance of this security belonging to the chargor -other than the legally mortgaged property- and all licences now or hereafter held by the chargor to enter upon or use land and the benefit of all other agreements relating to land to which the chargor is or may become a party or otherwise entitled and all buildings and trade and other fixtures from time to time on any such property belonging to or charged to the chargor and the proceeds of sale thereof 5 3.1.3. by way of fixed charge all plant machinery vehicles computers and office and other equipment owned by the chargor both present and future -the equipment- 3.1.4. by way of fixed charge all present and future book and other debts and monetary claims now or at any time hereafter due or owing to the chargor -the debts- and all moneys which the chargor receives in respect thereof together with all rights relating thereto including any security and remedies therefor 3.1.5. by way of fixed charge all stocks shares debentures bonds notes and loan capital of: -a- any subsidiary and -b- any other body corporate and all rights to subscribe for redeem convert other securities into or otherwise acquire any of the same which may now or hereafter belong to the chargor together with all dividends interest and other income and all other rights of whatsoever kind deriving from or incidental to any of the foregoing -the securities- 3.1.6. by way of fixed charge the goodwill of the chargor and its uncalled capital now or at any time hereafter in existence 3.1.7. by way of fixed charge all copyrights patents patent applications licences trademarks trade names know-how and inventions or other rights of every kind deriving therefrom now or at any time hereafter belonging to the chargor and all fees royalties and other rights of every kind deriving from such copyrights patents trademarks trade names know-how and inventions 3.1.8. by way of assignment the chargor's interest in every insurance policy effected in respect of -and including income from- the charged property other than third party and public liability policies and all moneys or proceeds paid or payable to the chargor under or in respect of the same subject to re-assignment on redemption and 3.1.9. by way of floating charge the whole of the chargor's undertaking and all its property assets and rights whatsoever and wheresoever present and future other than any property or assets from time to time or for the time being effectively mortgaged assigned or charged to the lender by way of fixed charge by this clause 3.1 -hereinafter collectively referred to as the floating...for further details, please refer to the instrument.
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that freehold property being 178 east barnet road, east barnet, (EN4 8RD) as registered at land registry with title number NGL36886.
Outstanding
30 March 2016Delivered on: 31 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 38 ladysmith road, edmonton, london, N18 2DR being all of the land and buildings in title P149078 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 July 1996Delivered on: 7 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 kentish town road camden l/b of camden t/no 356547.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 June 2020Notification of Sadruddin Mirshahi as a person with significant control on 1 April 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 March 2016Registration of charge 027717140002, created on 30 March 2016 (7 pages)
31 March 2016Registration of charge 027717140002, created on 30 March 2016 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Director's details changed for Mr Sadruddin Mirshahi on 1 April 2014 (2 pages)
27 October 2015Director's details changed for Mrs Maryam Mirshahi on 1 April 2014 (2 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Director's details changed for Mrs Maryam Mirshahi on 1 April 2014 (2 pages)
27 October 2015Secretary's details changed for Mrs Maryam Mirshahi on 1 April 2014 (1 page)
27 October 2015Secretary's details changed for Mrs Maryam Mirshahi on 1 April 2014 (1 page)
27 October 2015Director's details changed for Mr Sadruddin Mirshahi on 1 April 2014 (2 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Secretary's details changed for Mrs Maryam Mirshahi on 1 April 2014 (1 page)
27 October 2015Director's details changed for Mr Sadruddin Mirshahi on 1 April 2014 (2 pages)
27 October 2015Director's details changed for Mrs Maryam Mirshahi on 1 April 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
5 August 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
10 June 2011Registered office address changed from 3a Claremont Road London NW2 1BP Uk United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 3a Claremont Road London NW2 1BP Uk United Kingdom on 10 June 2011 (1 page)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
22 October 2009Director's details changed for Sadruddin Mirshahi on 20 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Sadruddin Mirshahi on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Sadruddin Mirshahi on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mrs Maryam Mirshahi on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Maryam Mirshahi on 20 October 2009 (2 pages)
22 October 2009Registered office address changed from 3a Claremont Road London NW2 1BP on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Sadruddin Mirshahi on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Registered office address changed from 3a Claremont Road London NW2 1BP on 22 October 2009 (1 page)
22 October 2009Director's details changed for Maryam Mirshahi on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Maryam Mirshahi on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
26 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
26 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
31 October 2008Return made up to 13/10/08; full list of members (4 pages)
31 October 2008Return made up to 13/10/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 July 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 October 2007Return made up to 13/10/07; full list of members (2 pages)
25 October 2007Return made up to 13/10/07; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
12 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 123 kentish town road london NW1 8PB (1 page)
18 October 2006Registered office changed on 18/10/06 from: 123 kentish town road london NW1 8PB (1 page)
13 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
13 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
2 August 2006Registered office changed on 02/08/06 from: 49 watford way hendon london NW4 3JH (1 page)
2 August 2006Registered office changed on 02/08/06 from: 49 watford way hendon london NW4 3JH (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Return made up to 13/10/05; full list of members (3 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Return made up to 13/10/05; full list of members (3 pages)
12 December 2005Return made up to 13/10/04; full list of members (3 pages)
12 December 2005Return made up to 13/10/04; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 13/10/03; full list of members (7 pages)
26 January 2004Return made up to 13/10/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 November 2002Return made up to 13/10/02; full list of members (7 pages)
8 November 2002Return made up to 13/10/02; full list of members (7 pages)
22 November 2001Return made up to 13/10/01; full list of members (6 pages)
22 November 2001Return made up to 13/10/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 November 2000Return made up to 13/10/00; full list of members (6 pages)
20 November 2000Return made up to 13/10/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Full accounts made up to 31 January 1999 (7 pages)
20 June 1999Full accounts made up to 31 January 1999 (7 pages)
27 October 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
7 November 1997Return made up to 27/10/97; no change of members (4 pages)
7 November 1997Return made up to 27/10/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 January 1997 (8 pages)
23 April 1997Full accounts made up to 31 January 1997 (8 pages)
14 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Full accounts made up to 31 January 1996 (6 pages)
6 August 1996Full accounts made up to 31 January 1996 (6 pages)
14 November 1995Return made up to 01/11/95; no change of members (4 pages)
14 November 1995Return made up to 01/11/95; no change of members (4 pages)
10 April 1995Full accounts made up to 31 January 1995 (6 pages)
10 April 1995Full accounts made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)