Company NameArnold Gardens Limited
DirectorNiki Loucas Mitsiou
Company StatusActive
Company Number03751554
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameNiki Mitsiou
NationalityBritish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address103 Wades Hill
London
N21 1AP
Director NameMrs Niki Loucas Mitsiou
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Loucas Constantinou Mitsiou
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address103 Wades Hill
London
N21 1AP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Costas Mitsiou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 January 2010)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address35 Old Park Road South
Enfield
Middlesex
EN2 7DD

Location

Registered Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

88 at £1Mr & Mrs Mitsiou Discretionary Settlement
88.00%
Ordinary
6 at £1Mr Loucas Constantinou Mitsiou
6.00%
Ordinary
6 at £1Mrs Niki Mitsiou
6.00%
Ordinary

Financials

Year2014
Net Worth£965,095
Current Liabilities£7,236

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 April 2024 (2 weeks, 5 days ago)
Next Return Due28 April 2025 (11 months, 4 weeks from now)

Charges

8 June 2009Delivered on: 15 June 2009
Satisfied on: 19 July 2013
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 lincoln way enfield, the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Fully Satisfied
27 March 2000Delivered on: 7 April 2000
Satisfied on: 19 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 2000Delivered on: 7 April 2000
Satisfied on: 19 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 lincoln way enfield MX500051. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 2000Delivered on: 7 April 2000
Satisfied on: 19 July 2013
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 willoughby lane tottenham london NGL168001. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 August 1999Delivered on: 6 August 1999
Satisfied on: 19 July 2013
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 2 arnold gardens palmers green london N13 5JE. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 August 1999Delivered on: 6 August 1999
Satisfied on: 19 July 2013
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 103 wades hill winchmore hill london N21. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
21 October 2019Amended total exemption full accounts made up to 31 December 2018 (6 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
2 March 2016Registered office address changed from 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 2 March 2016 (1 page)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
19 July 2013Satisfaction of charge 4 in full (4 pages)
19 July 2013Satisfaction of charge 3 in full (4 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
19 July 2013Satisfaction of charge 5 in full (4 pages)
19 July 2013Satisfaction of charge 6 in full (4 pages)
19 July 2013Satisfaction of charge 2 in full (4 pages)
19 July 2013Satisfaction of charge 4 in full (4 pages)
19 July 2013Satisfaction of charge 2 in full (4 pages)
19 July 2013Satisfaction of charge 6 in full (4 pages)
19 July 2013Satisfaction of charge 3 in full (4 pages)
19 July 2013Satisfaction of charge 5 in full (4 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 November 2011Termination of appointment of Costas Mitsiou as a director (1 page)
2 November 2011Termination of appointment of Costas Mitsiou as a director (1 page)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
13 July 2011Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 13 July 2011 (1 page)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 June 2009Return made up to 14/04/09; full list of members (4 pages)
26 June 2009Return made up to 14/04/09; full list of members (4 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 April 2008Return made up to 14/04/08; full list of members (4 pages)
25 April 2008Return made up to 14/04/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2007Return made up to 14/04/07; full list of members (2 pages)
24 April 2007Return made up to 14/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2005Return made up to 14/04/05; full list of members (7 pages)
19 April 2005Return made up to 14/04/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2004Return made up to 14/04/04; full list of members (7 pages)
21 April 2004Return made up to 14/04/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 April 2003Return made up to 14/04/03; full list of members (7 pages)
23 April 2003Return made up to 14/04/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
7 May 2002Return made up to 14/04/02; full list of members (6 pages)
7 May 2002Return made up to 14/04/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
24 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 16 saint john street london EC1M 4AY (1 page)
27 April 1999Registered office changed on 27/04/99 from: 16 saint john street london EC1M 4AY (1 page)
27 April 1999Director resigned (1 page)
20 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 April 1999Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1999Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1999Incorporation (15 pages)
14 April 1999Incorporation (15 pages)