Company NameArrow Estates Ltd
Company StatusDissolved
Company Number05446028
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Lea Lipschitz
NationalityBritish
StatusClosed
Appointed11 May 2005(5 days after company formation)
Appointment Duration14 years, 5 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameMrs Lea Lipschitz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(10 years after company formation)
Appointment Duration4 years, 4 months (closed 08 October 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address38a Kyverdale Road
London
N16 7AH
Director NameMr David Lipschitz
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(5 days after company formation)
Appointment Duration10 years (resigned 13 May 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kyverdale Road
London
N16 7AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address38a Kyverdale Road
London
N16 7AH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lea Lipschitz
100.00%
Ordinary

Financials

Year2014
Net Worth£5,585
Cash£3,380
Current Liabilities£5,135

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 May 2015Termination of appointment of David Lipschitz as a director on 13 May 2015 (1 page)
13 May 2015Appointment of Mrs Lea Lipschitz as a director on 13 May 2015 (2 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Return made up to 06/05/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from 38 kyverdale road london N16 5QA (1 page)
28 May 2008Registered office changed on 28/05/2008 from 38A kyverdale road london N16 7AH uk (1 page)
11 March 2008Return made up to 06/05/07; no change of members (6 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 May 2006Return made up to 06/05/06; full list of members (6 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 38A kyverdale road london N16 7AH (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (9 pages)