Company NameArwaco Traders Limited
DirectorKhalid Rafiq
Company StatusActive
Company Number02950426
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Khalid Rafiq
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Wood Street
London
E17 3NU
Secretary NameRobina Khalid
NationalityBritish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address187 Wood Street
London
E17 3NU

Location

Registered Address187 Wood Street
London
E17 3NU
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London

Shareholders

800 at £1Khalid Rafiq
80.00%
Ordinary
100 at £1Rizwan Khalid
10.00%
Ordinary
100 at £1Robina Khalid
10.00%
Ordinary

Financials

Year2014
Net Worth£51,866
Cash£23,688
Current Liabilities£738,166

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 August 2023 (9 months, 2 weeks ago)
Next Return Due21 August 2024 (3 months from now)

Filing History

4 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
12 August 2020Secretary's details changed for Robina Khalid on 12 August 2020 (1 page)
12 August 2020Director's details changed for Mr Khalid Rafiq on 7 August 2020 (2 pages)
12 August 2020Change of details for Mr Khalid Rafiq as a person with significant control on 7 August 2020 (2 pages)
20 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
24 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
13 August 2018Notification of Khalid Rafiq as a person with significant control on 6 April 2016 (2 pages)
13 August 2018Withdrawal of a person with significant control statement on 13 August 2018 (2 pages)
27 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
23 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 August 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
28 August 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
6 August 2014Registered office address changed from Unit 2 Forest Industrial Park, Forest Road Ilford Essex IG6 3HL United Kingdom to 185-187 Wood Street London E17 3NU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Unit 2 Forest Industrial Park, Forest Road Ilford Essex IG6 3HL United Kingdom to 185-187 Wood Street London E17 3NU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Unit 2 Forest Industrial Park, Forest Road Ilford Essex IG6 3HL United Kingdom to 185-187 Wood Street London E17 3NU on 6 August 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Mr. Khalid Rafiq on 20 July 2010 (2 pages)
15 August 2011Director's details changed for Mr. Khalid Rafiq on 20 July 2010 (2 pages)
15 August 2011Secretary's details changed for Robina Khalid on 20 July 2010 (2 pages)
15 August 2011Secretary's details changed for Robina Khalid on 20 July 2010 (2 pages)
9 August 2011Registered office address changed from 406 Lea Bridge Road Leyton London E10 7DY on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 406 Lea Bridge Road Leyton London E10 7DY on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 406 Lea Bridge Road Leyton London E10 7DY on 9 August 2011 (1 page)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Khalid Rafiq on 1 November 2009 (2 pages)
8 September 2010Director's details changed for Khalid Rafiq on 1 November 2009 (2 pages)
8 September 2010Director's details changed for Khalid Rafiq on 1 November 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 August 2009Return made up to 18/07/09; full list of members (3 pages)
14 August 2009Return made up to 18/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Return made up to 18/07/08; full list of members (3 pages)
18 August 2008Return made up to 18/07/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 August 2007Return made up to 18/07/07; full list of members (2 pages)
17 August 2007Return made up to 18/07/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 August 2006Return made up to 18/07/06; full list of members (2 pages)
14 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2004Return made up to 18/07/04; full list of members (6 pages)
11 August 2004Return made up to 18/07/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 July 2003Return made up to 18/07/03; full list of members (6 pages)
31 July 2003Return made up to 18/07/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 July 2002Return made up to 18/07/02; full list of members (6 pages)
26 July 2002Return made up to 18/07/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 July 2000Return made up to 18/07/00; full list of members (6 pages)
25 July 2000Return made up to 18/07/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 September 1999Return made up to 18/07/99; full list of members (6 pages)
17 September 1999Return made up to 18/07/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 August 1998Return made up to 18/07/98; no change of members (4 pages)
17 August 1998Return made up to 18/07/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 July 1997Return made up to 18/07/97; no change of members (4 pages)
30 July 1997Return made up to 18/07/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 July 1996 (13 pages)
27 March 1997Full accounts made up to 31 July 1996 (13 pages)
12 July 1996Return made up to 18/07/96; full list of members (6 pages)
12 July 1996Return made up to 18/07/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 July 1995 (12 pages)
14 April 1996Full accounts made up to 31 July 1995 (12 pages)
17 May 1995Registered office changed on 17/05/95 from: eagle house 102 park lane london N17 0JP (1 page)
17 May 1995Location of register of members (1 page)
17 May 1995Location of register of directors' interests (1 page)
17 May 1995Location of debenture register (2 pages)
17 May 1995Registered office changed on 17/05/95 from: eagle house 102 park lane london N17 0JP (1 page)
17 May 1995Location of debenture register (2 pages)
17 May 1995Location of register of directors' interests (1 page)
17 May 1995Location of register of members (1 page)