Arkley
EN5 3HW
Director Name | Mr David McNeil Mitchell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Golf Activity Centre Rowley Lane Arkley EN5 3HW |
Secretary Name | Mrs Sharon Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Golf Activity Centre Rowley Lane Arkley EN5 3HW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | A1 Golf Activity Centre Rowley Lane Arkley EN5 3HW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Mcneil Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Sharon Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358,841 |
Cash | £69,103 |
Current Liabilities | £81,465 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
24 January 2024 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
27 March 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
16 May 2022 | Director's details changed for Mr David Mcneil Mitchell on 1 May 2022 (2 pages) |
16 May 2022 | Change of details for Mr David Mcneil Mitchell as a person with significant control on 1 May 2022 (2 pages) |
16 May 2022 | Registered office address changed from Greystones Birds Hill Drive Oxshott Leatherhead Surrey KT22 0SP to A1 Golf Activity Centre Rowley Lane Arkley EN5 3HW on 16 May 2022 (1 page) |
16 February 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
6 March 2019 | Change of details for Mr David Mitchell as a person with significant control on 6 March 2019 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 March 2013 | Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 27 March 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE on 25 March 2013 (1 page) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 April 2010 | Registered office address changed from Greystones 14 Birds Hill Drive Oxshott Surrey KT22 0SP on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Greystones 14 Birds Hill Drive Oxshott Surrey KT22 0SP on 13 April 2010 (1 page) |
18 December 2009 | Director's details changed for David Mcneil Mitchell on 31 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Sharon Mitchell on 31 October 2009 (2 pages) |
18 December 2009 | Director's details changed for David Mcneil Mitchell on 31 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Mrs Sharon Mitchell on 31 October 2009 (1 page) |
18 December 2009 | Secretary's details changed for Mrs Sharon Mitchell on 31 October 2009 (1 page) |
18 December 2009 | Director's details changed for Sharon Mitchell on 31 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 January 2009 | Return made up to 31/10/08; full list of members (10 pages) |
13 January 2009 | Return made up to 31/10/08; full list of members (10 pages) |
13 November 2008 | Amended accounts made up to 31 October 2007 (3 pages) |
13 November 2008 | Amended accounts made up to 31 October 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 December 2007 | Return made up to 31/10/07; full list of members
|
7 December 2007 | Return made up to 31/10/07; full list of members
|
27 November 2006 | Registered office changed on 27/11/06 from: c/o peake & company 363 upper richmond road west london SW14 7NX (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: c/o peake & company 363 upper richmond road west london SW14 7NX (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed;new director appointed (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New secretary appointed;new director appointed (1 page) |
31 October 2006 | Incorporation (11 pages) |
31 October 2006 | Incorporation (11 pages) |