Company NameArzhin Ltd
DirectorsAdam James Lidstone Scott and Sara Adriana Scott
Company StatusActive
Company Number05322818
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 4 months ago)
Previous NameNameless Technologies Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam James Lidstone Scott
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(2 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield Advisors Llp 11-13 Cavendish Square
Marylebone
London
W1G 0AN
Director NameMrs Sara Adriana Scott
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed01 February 2016(11 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield Advisors Llp 11-13 Cavendish Square
Marylebone
London
W1G 0AN
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomly Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX
Secretary NameTewdekai Chaza
NationalityBritish
StatusResigned
Appointed24 March 2005(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 February 2006)
RoleCompany Director
Correspondence Address5 Ash Grove
London
NW2 3LZ
Secretary NameMrs Sara Adriana Scott
StatusResigned
Appointed01 April 2015(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2018)
RoleCompany Director
Correspondence Address54 Archway Street Barnes
London
SW13 0AR
Secretary NameNo Worries Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2006(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 11 March 2011)
Correspondence Address18 Elysium Gate
126-128 New Kings Road
London
SW6 4LZ

Location

Registered AddressMansfield Advisors Llp 11-13 Cavendish Square
Marylebone
London
W1G 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Adam James Lidstone Scott
50.00%
Ordinary A
1 at £1Sara Scott
50.00%
Ordinary B

Financials

Year2014
Net Worth£218,216
Cash£2,042
Current Liabilities£34,740

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

6 March 2019Delivered on: 7 March 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at apartment 53, alexandra tower parade, liverpool as registered under title MS646434; and a first fixed charge. For more details please refer to the instrument.
Outstanding
28 August 2018Delivered on: 30 August 2018
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Outstanding
28 August 2018Delivered on: 30 August 2018
Persons entitled: Vida Homeloans

Classification: A registered charge
Particulars: Apartment 43 block b, alto sillavan way, salford, M3 6GB.
Outstanding
25 May 2016Delivered on: 10 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
25 May 2016Delivered on: 10 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as apartment 43 and parking space block b alto sillavan way salford M3 6GB.
Outstanding

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 5 April 2020 (9 pages)
22 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
7 March 2019Registration of charge 053228180005, created on 6 March 2019 (19 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
14 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
18 September 2018Termination of appointment of Sara Adriana Scott as a secretary on 18 September 2018 (1 page)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
10 September 2018Secretary's details changed for Mrs Sara Adriana Scott on 22 August 2017 (1 page)
30 August 2018Registration of charge 053228180003, created on 28 August 2018 (4 pages)
30 August 2018Registration of charge 053228180004, created on 28 August 2018 (35 pages)
30 August 2018All of the property or undertaking has been released from charge 053228180001 (1 page)
30 August 2018All of the property or undertaking has been released from charge 053228180001 (1 page)
30 October 2017Micro company accounts made up to 5 April 2017 (3 pages)
30 October 2017Micro company accounts made up to 5 April 2017 (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 August 2017Director's details changed for Mr Adam James Lidstone Scott on 10 August 2017 (2 pages)
21 August 2017Change of details for Ms Sara Scott as a person with significant control on 10 August 2017 (2 pages)
21 August 2017Change of details for Ms Sara Scott as a person with significant control on 10 August 2017 (2 pages)
21 August 2017Change of details for Mr Adam Scott as a person with significant control on 10 August 2017 (2 pages)
21 August 2017Director's details changed for Mrs Sara Adriana Scott on 10 August 2017 (2 pages)
21 August 2017Change of details for Mr Adam Scott as a person with significant control on 10 August 2017 (2 pages)
21 August 2017Director's details changed for Mrs Sara Adriana Scott on 10 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Adam James Lidstone Scott on 10 August 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
23 September 2016Director's details changed for Mrs Sara Adriana Scott on 12 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Adam James Lidstone Scott on 12 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Adam James Lidstone Scott on 12 September 2016 (2 pages)
23 September 2016Director's details changed for Mrs Sara Adriana Scott on 12 September 2016 (2 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
10 June 2016Registration of charge 053228180002, created on 25 May 2016 (16 pages)
10 June 2016Registration of charge 053228180001, created on 25 May 2016 (4 pages)
10 June 2016Registration of charge 053228180001, created on 25 May 2016 (4 pages)
10 June 2016Registration of charge 053228180002, created on 25 May 2016 (16 pages)
14 April 2016Registered office address changed from 26 Witley Court Coram Street Bloomsbury London WC1N 1HD to C/O Mansfield Advisors Llp 11-13 Cavendish Square 11-13 Cavendish Square Marylebone London W1G 0AN on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 26 Witley Court Coram Street Bloomsbury London WC1N 1HD to C/O Mansfield Advisors Llp 11-13 Cavendish Square 11-13 Cavendish Square Marylebone London W1G 0AN on 14 April 2016 (1 page)
1 February 2016Appointment of Mrs Sara Adriana Scott as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Sara Adriana Scott as a director on 1 February 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
15 September 2015Secretary's details changed for Miss Sara Adriana Ehsani Zonoz on 31 August 2015 (1 page)
15 September 2015Secretary's details changed for Miss Sara Adriana Ehsani Zonoz on 31 August 2015 (1 page)
11 May 2015Appointment of Miss Sara Adriana Ehsani Zonoz as a secretary on 1 April 2015 (2 pages)
11 May 2015Appointment of Miss Sara Adriana Ehsani Zonoz as a secretary on 1 April 2015 (2 pages)
11 May 2015Appointment of Miss Sara Adriana Ehsani Zonoz as a secretary on 1 April 2015 (2 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
21 October 2014Amended total exemption small company accounts made up to 5 April 2014 (3 pages)
21 October 2014Amended total exemption small company accounts made up to 5 April 2014 (3 pages)
21 October 2014Amended total exemption small company accounts made up to 5 April 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Director's details changed for Mr Adam James Lidstone Scott on 2 January 2014 (2 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Director's details changed for Mr Adam James Lidstone Scott on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Adam James Lidstone Scott on 2 January 2014 (2 pages)
20 August 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
6 October 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
6 October 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
11 March 2011Termination of appointment of No Worries Company Services Limited as a secretary (1 page)
11 March 2011Termination of appointment of No Worries Company Services Limited as a secretary (1 page)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
1 July 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
1 July 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Adam James Lidstone Scott on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Secretary's details changed for No Worries Company Services Limited on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Adam James Lidstone Scott on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for No Worries Company Services Limited on 21 January 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
8 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
8 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
9 January 2009Return made up to 04/01/09; full list of members (3 pages)
9 January 2009Return made up to 04/01/09; full list of members (3 pages)
22 August 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
22 August 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
22 August 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
15 July 2008Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page)
15 July 2008Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page)
21 January 2008Return made up to 04/01/08; full list of members (2 pages)
21 January 2008Return made up to 04/01/08; full list of members (2 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
30 August 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
30 August 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
30 August 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
21 June 2007Registered office changed on 21/06/07 from: 5 yasmin james villas park road bounds green london N11 2QE (1 page)
21 June 2007Registered office changed on 21/06/07 from: 5 yasmin james villas park road bounds green london N11 2QE (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
1 February 2007Return made up to 04/01/07; full list of members (2 pages)
1 February 2007Return made up to 04/01/07; full list of members (2 pages)
20 September 2006Total exemption full accounts made up to 6 April 2006 (7 pages)
20 September 2006Total exemption full accounts made up to 6 April 2006 (7 pages)
20 September 2006Total exemption full accounts made up to 6 April 2006 (7 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
26 July 2006Registered office changed on 26/07/06 from: 62B commercial end swaffham bulbeck cambridgeshire CB5 0NE (1 page)
26 July 2006Registered office changed on 26/07/06 from: 62B commercial end swaffham bulbeck cambridgeshire CB5 0NE (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
30 January 2006Return made up to 04/01/06; full list of members (2 pages)
30 January 2006Return made up to 04/01/06; full list of members (2 pages)
26 April 2005Accounting reference date extended from 31/01/06 to 06/04/06 (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Accounting reference date extended from 31/01/06 to 06/04/06 (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
15 April 2005Company name changed nameless technologies LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed nameless technologies LIMITED\certificate issued on 15/04/05 (2 pages)
4 January 2005Incorporation (14 pages)
4 January 2005Incorporation (14 pages)