Sydenham
London
SE26 5JX
Director Name | Mr Anwar Ahmed |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit C 340 St. Saviours Road Evington Leicester LE5 4HJ |
Director Name | Mr Farooq Ahmed |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Sydenham Road Sydenham London SE26 5JX |
Secretary Name | Mr Farooq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Sydenham Road Sydenham London SE26 5JX |
Director Name | Mr Muhammad Siddique |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 96 Sydenham Road Sydenham London SE26 5JX |
Director Name | Mr Farooq Ahmed |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 96 Sydenham Road Sydenham London SE26 5JX |
Director Name | Mr Bilal Osman |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Sydenham Road Sydenham London SE26 5JX |
Website | www.arbico.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6252627 |
Telephone region | Unknown |
Registered Address | 96 Sydenham Road Sydenham London SE26 5JX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Anwar Ahmed 25.00% Ordinary |
---|---|
15 at £1 | Faisal Ahmed 15.00% Ordinary |
15 at £1 | Farooq Ahmed 15.00% Ordinary |
15 at £1 | Junaid Ahmed 15.00% Ordinary |
15 at £1 | Memoona Siddique 15.00% Ordinary |
15 at £1 | Muhammad Siddique 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,669 |
Current Liabilities | £50,154 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
29 November 2004 | Delivered on: 1 December 2004 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. Outstanding |
---|
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 January 2021 | Micro company accounts made up to 31 January 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
8 December 2019 | Termination of appointment of Bilal Osman as a director on 20 November 2018 (1 page) |
31 October 2019 | Appointment of Mr Farooq Ahmed as a director on 3 October 2018 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
10 August 2018 | Termination of appointment of Farooq Ahmed as a director on 8 March 2018 (1 page) |
10 August 2018 | Appointment of Mr Bilal Osman as a director on 8 March 2018 (2 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
8 July 2016 | Termination of appointment of Muhammad Siddique as a director on 28 January 2016 (1 page) |
8 July 2016 | Appointment of Mr Farooq Ahmed as a director on 28 January 2016 (2 pages) |
8 July 2016 | Appointment of Mr Farooq Ahmed as a director on 28 January 2016 (2 pages) |
8 July 2016 | Termination of appointment of Muhammad Siddique as a director on 28 January 2016 (1 page) |
30 January 2016 | Termination of appointment of Farooq Ahmed as a director on 16 January 2016 (1 page) |
30 January 2016 | Termination of appointment of Farooq Ahmed as a director on 16 January 2016 (1 page) |
30 January 2016 | Appointment of Mr Muhammad Siddique as a director on 16 January 2016 (2 pages) |
30 January 2016 | Appointment of Mr Muhammad Siddique as a director on 16 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of Farooq Ahmed as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Farooq Ahmed as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 November 2013 | Registered office address changed from Unit C 340 St. Saviours Road Evington Leicester LE5 4HJ United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Unit C 340 St. Saviours Road Evington Leicester LE5 4HJ United Kingdom on 26 November 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
21 June 2013 | Termination of appointment of Anwar Ahmed as a director (1 page) |
21 June 2013 | Termination of appointment of Anwar Ahmed as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 August 2012 | Director's details changed for Mr. Farooq Ahmed on 1 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Director's details changed for Mr. Farooq Ahmed on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr. Farooq Ahmed on 1 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 September 2011 | Director's details changed for Mr. Anwar Ahmed on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr. Farooq Ahmed on 1 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Mr. Farooq Ahmed on 1 September 2011 (1 page) |
7 September 2011 | Secretary's details changed for Mr. Farooq Ahmed on 1 September 2011 (1 page) |
7 September 2011 | Secretary's details changed for Mr. Farooq Ahmed on 1 September 2011 (1 page) |
7 September 2011 | Director's details changed for Mr. Anwar Ahmed on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr. Anwar Ahmed on 1 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Mr. Farooq Ahmed on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr. Farooq Ahmed on 1 September 2011 (2 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 September 2010 | Director's details changed for Mr. Farooq Ahmed on 7 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr. Farooq Ahmed on 7 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr. Farooq Ahmed on 7 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr. Anwar Ahmed on 7 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Mr. Anwar Ahmed on 7 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr. Anwar Ahmed on 7 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Registered office address changed from 96 Sydenham Road London SE26 5JX United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 96 Sydenham Road London SE26 5JX United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 96 Sydenham Road London SE26 5JX United Kingdom on 3 September 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from arbico computers LIMITED 96 sydenham road sydenham london SE26 5JX united kingdom (1 page) |
7 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from arbico computers LIMITED 96 sydenham road sydenham london SE26 5JX united kingdom (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
1 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 42 valleyfield road streatham london SW16 2HR (1 page) |
1 September 2008 | Director's change of particulars / anwar ahmed / 01/08/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / farooq ahmed / 01/01/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from arbico computers LIMITED 96 sydenham road sydenham london SE26 5JX united kingdom (1 page) |
1 September 2008 | Director's change of particulars / anwar ahmed / 01/08/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / farooq ahmed / 01/01/2008 (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from arbico computers LIMITED 96 sydenham road sydenham london SE26 5JX united kingdom (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 42 valleyfield road streatham london SW16 2HR (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of register of members (1 page) |
12 February 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
12 February 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
8 May 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
8 May 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
4 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
23 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
31 May 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
31 May 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Return made up to 07/08/04; full list of members
|
7 September 2004 | Return made up to 07/08/04; full list of members
|
16 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 104 derinton road tooting london SW17 8HY (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 104 derinton road tooting london SW17 8HY (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2003 | Incorporation (19 pages) |
7 August 2003 | Incorporation (19 pages) |