Company NameAronpark Property Management Limited
DirectorsAmal Rizkallah and David Charles Stewart
Company StatusActive
Company Number04116706
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Amal Rizkallah
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address70 Edith Road
London
W14 9AR
Director NameMr David Charles Stewart
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Edith Road
London
W14 9AR
Secretary NameMs Amal Rizkallah
NationalityBritish
StatusResigned
Appointed21 December 2000(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address70 Edith Road
London
W14 9AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 76105162
Telephone regionLondon

Location

Registered Address70 Edith Road
London
W14 9AR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

40 at £1Amal Rizkallah & Nidal Rizkallah
40.00%
Ordinary
35 at £1David Stewart & Tara Stewart & Wendy Stewart
35.00%
Ordinary
25 at £1Bruton Investments LTD
25.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
16 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
10 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
26 April 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
26 April 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
4 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
2 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
7 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for David Charles Stewart on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Amal Rizkallah on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Amal Rizkallah on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
15 January 2010Director's details changed for David Charles Stewart on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 March 2009Appointment terminated secretary amal rizkallah (1 page)
10 March 2009Appointment terminated secretary amal rizkallah (1 page)
10 March 2009Return made up to 29/11/08; full list of members (5 pages)
10 March 2009Return made up to 29/11/08; full list of members (5 pages)
26 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 February 2008Return made up to 29/11/07; full list of members (5 pages)
25 February 2008Return made up to 29/11/07; full list of members (5 pages)
2 July 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
2 July 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
19 June 2007Return made up to 29/11/06; full list of members (3 pages)
19 June 2007Return made up to 29/11/06; full list of members (3 pages)
14 February 2006Return made up to 29/11/05; full list of members (9 pages)
14 February 2006Return made up to 29/11/05; full list of members (9 pages)
31 January 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
31 January 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
4 February 2005Return made up to 29/11/04; full list of members (9 pages)
4 February 2005Return made up to 29/11/04; full list of members (9 pages)
20 December 2004Accounts for a dormant company made up to 30 November 2004 (4 pages)
20 December 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
20 December 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
20 December 2004Accounts for a dormant company made up to 30 November 2004 (4 pages)
21 July 2004Return made up to 29/11/03; full list of members (9 pages)
21 July 2004Return made up to 29/11/03; full list of members (9 pages)
13 February 2004Return made up to 29/11/02; full list of members (9 pages)
13 February 2004Return made up to 29/11/02; full list of members (9 pages)
17 January 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
17 January 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
7 March 2002Ad 21/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
7 March 2002Ad 21/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
7 March 2002Return made up to 29/11/01; full list of members (6 pages)
7 March 2002Return made up to 29/11/01; full list of members (6 pages)
7 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2001Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
5 April 2001Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
29 November 2000Incorporation (18 pages)
29 November 2000Incorporation (18 pages)