Company NameAlene & Arpi Limited
DirectorBal Bahadur Rayamajhi Chhetry
Company StatusActive
Company Number05896609
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Bal Bahadur Rayamajhi Chhetry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(3 days after company formation)
Appointment Duration17 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Charterhouse Avenue
Wembley
Middlesex
HA0 3BU
Secretary NameGita Rayamajhi
NationalityBritish
StatusCurrent
Appointed07 August 2006(3 days after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address83 Charterhouse Avenue
Wembley
Middlesex
HA0 3BU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address284 Station Road
Harrow
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Bal B. Rayamajhi Chhetri
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,874
Current Liabilities£172,274

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

6 February 2007Delivered on: 13 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The swan hotel 59 high street hythe kent by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
5 September 2006Delivered on: 13 September 2006
Persons entitled: National Westminster 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

Filing History

23 November 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
1 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
16 November 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
23 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
3 November 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
8 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
11 November 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
8 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
22 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
6 August 2019Registered office address changed from 2 Sigma Business Centre 7 Havelock Place Harrow London HA1 1LJ England to 284 Station Road Harrow HA1 2EA on 6 August 2019 (1 page)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
22 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
17 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
24 January 2018Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to 2 Sigma Business Centre 7 Havelock Place Harrow London HA1 1LJ on 24 January 2018 (1 page)
23 January 2018Unaudited abridged accounts made up to 28 February 2017 (9 pages)
2 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
26 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
26 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
3 November 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Director's details changed for Bal Bahadur Rayamajhi Chhetry on 1 January 2013 (2 pages)
3 November 2014Director's details changed for Bal Bahadur Rayamajhi Chhetry on 1 January 2013 (2 pages)
3 November 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(13 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(13 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(13 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
19 September 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 19 September 2012 (1 page)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (13 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (13 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (13 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
13 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (13 pages)
13 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (13 pages)
13 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (13 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
16 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
16 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
16 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
30 September 2009Return made up to 04/08/09; no change of members (4 pages)
30 September 2009Return made up to 04/08/09; no change of members (4 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
24 September 2008Return made up to 04/08/08; no change of members (6 pages)
24 September 2008Return made up to 04/08/08; no change of members (6 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
19 November 2007Return made up to 04/08/07; full list of members (6 pages)
19 November 2007Return made up to 04/08/07; full list of members (6 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
7 August 2006Registered office changed on 07/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
4 August 2006Incorporation (14 pages)
4 August 2006Incorporation (14 pages)