Company NameArk Invest Ltd
DirectorsAngela Clare Clements and Richard John Clements
Company StatusActive
Company Number05761552
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Previous NameGlobal Property Initiatives Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Angela Clare Clements
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2013(7 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gaytons Oak Hill Road
Stapleford Abbotts
Romford
RM4 1JL
Secretary NameMr Barrie Challingsworth
StatusCurrent
Appointed29 March 2013(7 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressThe Gaytons Oak Hill Road
Stapleford Abbotts
Romford
RM4 1JL
Director NameMr Richard John Clements
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Sea House 72 Wilson Street
London
EC2A 2DH
Director NameMr Wayne Barry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address218 Bellegrove Road
Welling
Kent
DA16 3RT
Director NameMr Richard John Clements
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address53 Old Park Ridings
London
N21 2ET
Director NameMr Clifford Graham John Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Loves Walk
Writtle
Chelmsford
CM1 3JF
Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9f Hyde Park Mansions
Cabbell Street
London
NW1 5AZ
Director NameMrs Louise Emma Humphrey
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 23 August 2011)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRivington House 82 Great Eastern Street
London
EC2A 3JF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameWP Business Services Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address47a Vallance Road
London
E1 5AB

Location

Registered AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

33 at £1Angela Clements
33.33%
Ordinary
33 at £1Barrie Challingsworth
33.33%
Ordinary
33 at £1Richard Clements
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,534
Cash£36
Current Liabilities£153,570

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 3 weeks ago)
Next Return Due9 August 2024 (2 months, 3 weeks from now)

Charges

21 May 2021Delivered on: 24 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 428 roman road, london, E3 5LU being all of the land and buildings in title AGL508040 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

4 February 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
18 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
19 January 2023Current accounting period extended from 24 March 2023 to 31 March 2023 (1 page)
5 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2022Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
22 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
26 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 May 2021Registration of charge 057615520001, created on 21 May 2021 (5 pages)
22 March 2021Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
16 September 2020Appointment of Mr Richard John Clements as a director on 16 September 2020 (2 pages)
9 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
24 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
27 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
28 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
14 May 2018Registered office address changed from Black Sea House Wilson Street London EC2A 2DH England to Black Sea House 72 Wilson Street London EC2A 2DH on 14 May 2018 (1 page)
13 May 2018Registered office address changed from The Gaytons Oak Hill Road Stapleford Abbotts Romford RM4 1JL to Black Sea House Wilson Street London EC2A 2DH on 13 May 2018 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Notification of Barrie Challingsworth as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Barrie Challingsworth as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 99
(6 pages)
26 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 99
(6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 June 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
(4 pages)
27 June 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(4 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 99
(4 pages)
22 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 99
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Company name changed global property initiatives LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Company name changed global property initiatives LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF England on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF England on 14 May 2013 (1 page)
13 May 2013Appointment of Mrs Angela Clare Clements as a director (2 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(4 pages)
13 May 2013Appointment of Mr Barrie Challingsworth as a secretary (2 pages)
13 May 2013Appointment of Mr Barrie Challingsworth as a secretary (2 pages)
13 May 2013Appointment of Mrs Angela Clare Clements as a director (2 pages)
13 May 2013Termination of appointment of Richard Clements as a director (1 page)
13 May 2013Termination of appointment of Richard Clements as a director (1 page)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(4 pages)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Termination of appointment of Louise Humphrey as a director (1 page)
1 February 2012Termination of appointment of Louise Humphrey as a director (1 page)
23 August 2011Appointment of Mrs Louise Emma Humphrey as a director (2 pages)
23 August 2011Appointment of Mrs Louise Emma Humphrey as a director (2 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Termination of appointment of Mohammed Imam as a director (1 page)
8 June 2011Termination of appointment of Wayne Barry as a director (1 page)
8 June 2011Termination of appointment of Wp Business Services Limited as a secretary (1 page)
8 June 2011Termination of appointment of Clifford Cole as a director (1 page)
8 June 2011Termination of appointment of Mohammed Imam as a director (1 page)
8 June 2011Termination of appointment of Wayne Barry as a director (1 page)
8 June 2011Termination of appointment of Clifford Cole as a director (1 page)
8 June 2011Termination of appointment of Wp Business Services Limited as a secretary (1 page)
28 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
30 April 2010Secretary's details changed for Wp Business Services Limited on 29 March 2010 (2 pages)
30 April 2010Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 30 April 2010 (1 page)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mr Mohammed Adnan Imam on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Mohammed Adnan Imam on 29 March 2010 (2 pages)
30 April 2010Secretary's details changed for Wp Business Services Limited on 29 March 2010 (2 pages)
30 April 2010Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 30 April 2010 (1 page)
30 April 2010Director's details changed for Clifford Graham John Cole on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Richard Clements on 29 March 2010 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mr Richard Clements on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Clifford Graham John Cole on 29 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Registered office address changed from Floor 2, Rivington House 82 Great Eastern Street London EC2A 3JF on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Floor 2, Rivington House 82 Great Eastern Street London EC2A 3JF on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Floor 2, Rivington House 82 Great Eastern Street London EC2A 3JF on 8 October 2009 (1 page)
10 June 2009Return made up to 29/03/09; full list of members (4 pages)
10 June 2009Return made up to 29/03/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Capitals not rolled up (2 pages)
14 November 2008Capitals not rolled up (2 pages)
4 June 2008Return made up to 29/03/08; full list of members (4 pages)
4 June 2008Return made up to 29/03/08; full list of members (4 pages)
25 June 2007Return made up to 29/03/07; full list of members (3 pages)
25 June 2007Return made up to 29/03/07; full list of members (3 pages)
20 September 2006Ad 31/03/06--------- £ si 80@1=80 £ ic 1/81 (1 page)
20 September 2006Ad 31/03/06--------- £ si 80@1=80 £ ic 1/81 (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
29 March 2006Incorporation (9 pages)
29 March 2006Incorporation (9 pages)