West Wimbledon
London
SW20 0AG
Director Name | Anthony Francis Dillion |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nonsuch Walk South Cheam Surrey SM2 7NG |
Director Name | Stuart Robert Lovelock |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 35 Priory Crescent Cheam Surrey SM3 8LR |
Director Name | Mr Frederick James Minter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copshrews Cottage Amersham Road Beaconsfield Buckinghamshire HP9 2UE |
Director Name | Anthony Francis Dillon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nonsuch Walk South Cheam Surrey SM2 7NG |
Director Name | Mr Pierce Francis Ryan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 8 The Ridgeway Sutton SM2 5JY |
Secretary Name | Mr Frederick James Minter |
---|---|
Status | Current |
Appointed | 31 March 2008(5 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | Copshrews Cottage Amersham Road Beaconsfield Buckinghamshire HP9 2UE |
Director Name | Michael James Roberts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Builder |
Correspondence Address | Flat 8 17 York Road Cheam Sutton Surrey SM2 6EZ |
Secretary Name | Michael James Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Builder |
Correspondence Address | Flat 8 17 York Road Cheam Sutton Surrey SM2 6EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.arnots.co.uk |
---|
Registered Address | 31 The Broadway, Cheam Sutton Surrey SM3 8BL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
400 at £1 | Pierce Francis Ryan 40.00% Ordinary |
---|---|
260 at £1 | Antony Francis Dillon 26.00% Ordinary |
140 at £1 | Frederick James Minter 14.00% Ordinary |
100 at £1 | Paul Martin Arnot 10.00% Ordinary |
100 at £1 | Stuart Robert Lovelock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,464 |
Cash | £81,586 |
Current Liabilities | £116,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
10 December 2007 | Delivered on: 13 December 2007 Persons entitled: The Royal Bank of Scotland PLC 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 October 2003 | Delivered on: 14 October 2003 Satisfied on: 15 February 2008 Persons entitled: Hsbc Bank PLC 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 |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Director's details changed for Frederick James Minter on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Paul Martin Arnot on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Stuart Robert Lovelock on 1 April 2010 (2 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Director's details changed for Paul Martin Arnot on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Paul Martin Arnot on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Pierce Francis Ryan on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Pierce Francis Ryan on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Stuart Robert Lovelock on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Pierce Francis Ryan on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Stuart Robert Lovelock on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Frederick James Minter on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Frederick James Minter on 1 April 2010 (2 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Director's details changed for Anthony Francis Dillion on 1 April 2010 (2 pages) |
27 April 2011 | Director's details changed for Anthony Francis Dillion on 1 April 2010 (2 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Director's details changed for Anthony Francis Dillion on 1 April 2010 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 01/04/09; full list of members (6 pages) |
11 May 2009 | Return made up to 01/04/09; full list of members (6 pages) |
8 May 2009 | Director's change of particulars / paul arnot / 01/03/2007 (1 page) |
8 May 2009 | Director's change of particulars / paul arnot / 01/03/2007 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Secretary appointed mr frederick james minter (1 page) |
22 July 2008 | Appointment terminated director michael roberts (1 page) |
22 July 2008 | Appointment terminated secretary michael roberts (1 page) |
22 July 2008 | Appointment terminated director michael roberts (1 page) |
22 July 2008 | Secretary appointed mr frederick james minter (1 page) |
22 July 2008 | Appointment terminated secretary michael roberts (1 page) |
28 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
28 April 2008 | Director and secretary's change of particulars / michael roberts / 17/12/2007 (1 page) |
28 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
28 April 2008 | Director and secretary's change of particulars / michael roberts / 17/12/2007 (1 page) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Return made up to 01/04/07; full list of members (4 pages) |
10 April 2007 | Return made up to 01/04/07; full list of members (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 01/04/05; full list of members (4 pages) |
19 April 2005 | Return made up to 01/04/05; full list of members (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members
|
27 April 2004 | Return made up to 01/04/04; full list of members
|
22 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
1 April 2003 | Incorporation (19 pages) |
1 April 2003 | Incorporation (19 pages) |