London
W1J 0HF
Secretary Name | Mrs Alison Elizabeth Mighell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Dower House Crescent Tunbridge Wells Kent TN4 0TS |
Director Name | Mrs Alison Elizabeth Mighell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2020(24 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 5 Albany Courtyard Piccadilly London W1J 0HF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 5 Albany Courtyard Piccadilly London W1J 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Howard Mighell 66.89% Ordinary |
---|---|
49 at £1 | Alison Mighell 33.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,863 |
Cash | £62,601 |
Current Liabilities | £31,422 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
19 October 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
1 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
5 March 2023 | Registered office address changed from Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ to 5 Albany Courtyard Piccadilly London W1J 0HF on 5 March 2023 (1 page) |
8 September 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
8 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
18 February 2021 | Notification of Alison Elizabeth Mighell as a person with significant control on 6 April 2016 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
7 May 2020 | Appointment of Mrs Alison Elizabeth Mighell as a director on 1 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 October 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
10 October 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Howard Stanley Mighell on 1 March 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Howard Stanley Mighell on 1 March 2014 (2 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Howard Stanley Mighell on 1 March 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 May 2012 | Secretary's details changed for Alison Elizabeth Mighell on 16 December 2011 (2 pages) |
9 May 2012 | Director's details changed for Mr Howard Stanley Mighell on 16 December 2011 (2 pages) |
9 May 2012 | Director's details changed for Mr Howard Stanley Mighell on 16 December 2011 (2 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for Alison Elizabeth Mighell on 16 December 2011 (2 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Registered office address changed from 25 Goldings Close Kings Hill West Malling Kent ME19 4BE on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 25 Goldings Close Kings Hill West Malling Kent ME19 4BE on 14 December 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
16 May 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
12 May 2010 | Director's details changed for Howard Stanley Mighell on 30 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Howard Stanley Mighell on 30 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
11 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
12 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
12 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
19 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
19 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
5 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members
|
5 June 2000 | Return made up to 07/05/00; full list of members
|
6 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
6 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
22 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
4 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: northdown cottage school lane trottiscliffe kent NE19 5EH (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: northdown cottage school lane trottiscliffe kent NE19 5EH (1 page) |
15 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 May 1997 (9 pages) |
28 October 1997 | Full accounts made up to 31 May 1997 (9 pages) |
14 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
14 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
8 September 1996 | Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 1996 | Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1996 | Company name changed arrow developments LIMITED\certificate issued on 27/08/96 (2 pages) |
26 August 1996 | Company name changed arrow developments LIMITED\certificate issued on 27/08/96 (2 pages) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
7 May 1996 | Incorporation (14 pages) |
7 May 1996 | Incorporation (14 pages) |