Company NameArkleywood Limited
DirectorPaul Francis Power
Company StatusActive
Company Number03652896
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Francis Power
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 1998(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressArkley House 73 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HL
Secretary NameMr Paul Francis Power
NationalityEnglish
StatusCurrent
Appointed27 October 2004(6 years after company formation)
Appointment Duration19 years, 6 months
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressArkley House 73 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HL
Director NameJennifer Margaret Power
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleAdministrator Independent Fina
Correspondence Address1 Bennetts Farm Place
Bookham
Leatherhead
Surrey
KT23 3AH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRT Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2005(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 August 2012)
Correspondence AddressAbacus House Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY
Secretary NameRT Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2005(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 August 2012)
Correspondence AddressAbacus House Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY

Location

Registered AddressStation House
Station Approach
East Horsley
Surrey
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Paul Francis Power
100.00%
Ordinary

Financials

Year2014
Net Worth£533,950
Current Liabilities£7,110

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
2 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
6 September 2012Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 6 September 2012 (2 pages)
6 September 2012Termination of appointment of Rt Secretarial Limited as a secretary (2 pages)
6 September 2012Termination of appointment of Rt Secretarial Limited as a secretary (2 pages)
6 September 2012Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 6 September 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
15 November 2011Director's details changed for Paul Francis Power on 27 October 2011 (2 pages)
15 November 2011Secretary's details changed for Rt Secretarial Limited on 27 October 2011 (2 pages)
15 November 2011Secretary's details changed for Rt Secretarial Limited on 27 October 2011 (2 pages)
15 November 2011Director's details changed for Paul Francis Power on 27 October 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
27 April 2010Termination of appointment of Jennifer Power as a director (1 page)
27 April 2010Termination of appointment of Jennifer Power as a director (1 page)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Return made up to 20/10/08; full list of members (4 pages)
22 January 2009Return made up to 20/10/08; full list of members (4 pages)
13 August 2008Return made up to 20/10/07; full list of members (4 pages)
13 August 2008Director's change of particulars / jennifer power / 09/01/2007 (1 page)
13 August 2008Director's change of particulars / jennifer power / 09/01/2007 (1 page)
13 August 2008Return made up to 20/10/07; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Return made up to 20/10/06; full list of members (3 pages)
26 October 2006Return made up to 20/10/06; full list of members (3 pages)
7 November 2005Return made up to 20/10/05; full list of members (3 pages)
7 November 2005Return made up to 20/10/05; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (1 page)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
24 October 2003Return made up to 20/10/03; full list of members (7 pages)
24 October 2003Return made up to 20/10/03; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
11 November 2002Return made up to 20/10/02; full list of members (7 pages)
11 November 2002Return made up to 20/10/02; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 November 2001Return made up to 20/10/01; full list of members (6 pages)
27 November 2001Return made up to 20/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
19 October 2000Return made up to 20/10/00; full list of members (6 pages)
19 October 2000Return made up to 20/10/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
30 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1999Return made up to 20/10/99; full list of members (6 pages)
30 November 1999Return made up to 20/10/99; full list of members (6 pages)
30 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Incorporation (20 pages)
20 October 1998Incorporation (20 pages)