Company NameArcade Accomodation Services Limited
Company StatusActive
Company Number02821521
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Nicolaou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address158 Clay Hill
Enfield
Middlesex
EN2 9AL
Director NameMr Nicos Nicolaou
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(9 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address20 Garnault Road
Enfield
Middlesex
EN1 4TS
Director NameMr Christakis Nicolaou
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(21 years, 11 months after company formation)
Appointment Duration9 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Costas Nicolaou
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(21 years, 11 months after company formation)
Appointment Duration9 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Graham Michael Cowan
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMaria Nicolaou
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address158 Clay Hill
Enfield
Middlesex
EN2 9AL
Secretary NameGregory Nicolaou
NationalityBritish
StatusResigned
Appointed10 July 1995(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 January 1996)
RoleSecretary
Correspondence Address48 Edinburgh Road
Walthamstow
London
E17 7QB
Secretary NameMr Nicos Nicolaou
NationalityBritish
StatusResigned
Appointed10 January 1996(2 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Garnault Road
Enfield
Middlesex
EN1 4TS

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

42 at £1Costas Nicolaou
42.00%
Ordinary
14 at £1Christakis Nicolaou
14.00%
Ordinary
14 at £1Nicos Nicolaou
14.00%
Ordinary
10 at £1Maria Nicolaou
10.00%
Ordinary
10 at £1Peter Nicolaou
10.00%
Ordinary
10 at £1Sophie Nicolaou
10.00%
Ordinary

Financials

Year2014
Net Worth£660,583
Cash£83,180
Current Liabilities£4,695

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

19 February 2004Delivered on: 26 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 fairfield road enfield t/n MX236504.
Outstanding
10 November 2003Delivered on: 11 November 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 389 high road wood green london t/no NGL413093.
Outstanding
30 April 1997Delivered on: 2 May 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Charge over bank deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bank deposit of £25,000 with the bank on account number 203474-690.
Outstanding
1 May 1997Delivered on: 2 May 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 weston park, crouch end together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery.
Outstanding
16 April 1997Delivered on: 17 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 tottenhall road london together with all buildings fixtures fixed plant and machinery thereon.
Outstanding
9 April 1997Delivered on: 11 April 1997
Persons entitled: Bank of Cyprus (London)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 elsden road london N17 all buildings fixtures & trade fixtures fixed plant & machinery.
Outstanding
20 October 1995Delivered on: 25 October 1995
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 ickburgh road london E5.
Outstanding
20 October 1995Delivered on: 25 October 1995
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 bruce castle road london N17.
Outstanding
1 August 2014Delivered on: 21 August 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H land 85 roundmoor drive cheshunt herts t/no HD21070.
Outstanding
18 May 2009Delivered on: 20 May 2009
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit in the name of arcade accommodation services limited on account no: 203474-750 or any other designated account.
Outstanding
8 February 2008Delivered on: 12 February 2008
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 28 elsden road tottenham london t/n AGL130941.
Outstanding
8 February 2008Delivered on: 12 February 2008
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 176 weston park crouch end london t/n MX167091.
Outstanding
18 January 2005Delivered on: 19 January 2005
Persons entitled: Paragon Mortgage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 weston park, crough end, london, t/no MX167091.
Outstanding
7 July 2004Delivered on: 9 July 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 elsden road tottenham london t/n P120620.
Outstanding
20 October 1995Delivered on: 25 October 1995
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 fairfield road london N18.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Nicos Nicolaou as a secretary on 24 April 2020 (1 page)
20 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
9 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
11 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
25 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
18 May 2015Appointment of Mr Christakis Nicolaou as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Christakis Nicolaou as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Christakis Nicolaou as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Costas Nicolaou as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Costas Nicolaou as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Costas Nicolaou as a director on 1 May 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 August 2014Registration of charge 028215210015, created on 1 August 2014 (6 pages)
21 August 2014Registration of charge 028215210015, created on 1 August 2014 (6 pages)
21 August 2014Registration of charge 028215210015, created on 1 August 2014 (6 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Nicos Nicolaou on 19 May 2010 (2 pages)
19 July 2010Director's details changed for Nicos Nicolaou on 19 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 July 2009Return made up to 20/05/09; full list of members (4 pages)
6 July 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 October 2008Return made up to 20/05/08; no change of members (7 pages)
20 October 2008Return made up to 20/05/08; no change of members (7 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
13 June 2007Return made up to 20/05/07; no change of members (7 pages)
13 June 2007Return made up to 20/05/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 June 2006Return made up to 20/05/06; full list of members (8 pages)
28 June 2006Return made up to 20/05/06; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 July 2005Return made up to 20/05/05; full list of members (8 pages)
21 July 2005Return made up to 20/05/05; full list of members (8 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 20/05/04; full list of members (8 pages)
26 May 2004Return made up to 20/05/04; full list of members (8 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 November 2002New director appointed (2 pages)
27 June 2002Return made up to 20/05/02; full list of members (7 pages)
27 June 2002Return made up to 20/05/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
11 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
12 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
11 July 2000Return made up to 20/05/00; full list of members (7 pages)
11 July 2000Return made up to 20/05/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
25 June 1999Return made up to 20/05/99; full list of members (6 pages)
25 June 1999Return made up to 20/05/99; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
5 June 1998Return made up to 20/05/98; no change of members (4 pages)
5 June 1998Return made up to 20/05/98; no change of members (4 pages)
3 April 1998Full accounts made up to 31 May 1997 (12 pages)
3 April 1998Full accounts made up to 31 May 1997 (12 pages)
16 June 1997Return made up to 20/05/97; no change of members (4 pages)
16 June 1997Return made up to 20/05/97; no change of members (4 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Full accounts made up to 31 May 1996 (12 pages)
26 March 1997Full accounts made up to 31 May 1996 (12 pages)
4 June 1996Return made up to 20/05/96; full list of members (6 pages)
4 June 1996Return made up to 20/05/96; full list of members (6 pages)
25 February 1996Full accounts made up to 31 May 1995 (12 pages)
25 February 1996Full accounts made up to 31 May 1995 (12 pages)
9 February 1996New secretary appointed (2 pages)
9 February 1996New secretary appointed (2 pages)
9 February 1996Secretary resigned (1 page)
9 February 1996Secretary resigned (1 page)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
20 May 1993Incorporation (12 pages)
20 May 1993Incorporation (12 pages)