Company NameArwas & Associates Limited
DirectorsPaul Robert Joel Arwas and Niccola Anne Maitlis
Company StatusActive
Company Number06221731
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Previous NameZealous Video & Films Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Robert Joel Arwas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address57 Pottery Lane
London
W11 4LY
Director NameMs Niccola Anne Maitlis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Pottery Lane
London
W11 4LY
Secretary NameMs Niccola Anne Maitlis
NationalityBritish
StatusCurrent
Appointed01 December 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Pottery Lane
London
W11 4LY
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address57 Pottery Lane
London
W11 4LY
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

60 at £1Paul Robert Joel Arwas
60.00%
Ordinary
40 at £1Niccola Anne Maitlis
40.00%
Ordinary

Financials

Year2014
Net Worth£69,251
Cash£88,225
Current Liabilities£19,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 20 April 2016
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 20 April 2016
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 20 April 2015
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 20 April 2015
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 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)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom on 1 October 2012 (1 page)
1 May 2012Director's details changed for Paul Robert Joel Arwas on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Ms Niccola Anne Maitlis on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Ms Niccola Anne Maitlis on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Paul Robert Joel Arwas on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Ms Niccola Anne Maitlis on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Paul Robert Joel Arwas on 1 May 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 October 2011 (1 page)
13 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 October 2011 (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Director's details changed for Nicola Anne Maitlis on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Nicola Anne Maitlis on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Nicola Anne Maitlis on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Nicola Anne Maitlis on 5 May 2010 (1 page)
6 May 2010Secretary's details changed for Nicola Anne Maitlis on 5 May 2010 (1 page)
6 May 2010Secretary's details changed for Nicola Anne Maitlis on 5 May 2010 (1 page)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 20/04/09; full list of members (4 pages)
8 July 2009Return made up to 20/04/09; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 September 2008Return made up to 20/04/08; full list of members (4 pages)
15 September 2008Return made up to 20/04/08; full list of members (4 pages)
11 March 2008Director appointed paul robert joel arwas (1 page)
11 March 2008Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
11 March 2008Appointment terminated director jayne good (1 page)
11 March 2008Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Appointment terminated secretary denis lunn (1 page)
11 March 2008Director and secretary appointed nicola anne maitlis (1 page)
11 March 2008Appointment terminated director jayne good (1 page)
11 March 2008Director appointed paul robert joel arwas (1 page)
11 March 2008Appointment terminated secretary denis lunn (1 page)
11 March 2008Director and secretary appointed nicola anne maitlis (1 page)
11 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
1 March 2008Company name changed zealous video & films LIMITED\certificate issued on 05/03/08 (2 pages)
1 March 2008Company name changed zealous video & films LIMITED\certificate issued on 05/03/08 (2 pages)
20 April 2007Incorporation (19 pages)
20 April 2007Incorporation (19 pages)