Company NameARAN World UK Limited
DirectorRaafat Amin
Company StatusActive
Company Number06511983
CategoryPrivate Limited Company
Incorporation Date24 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raafat Amin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address87-89 Baker Street Baker Street
London
W1U 6RJ
Secretary NameMrs Birlanti Habib Yassa Tawadrous
NationalityBritish
StatusResigned
Appointed24 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Campden Hill Towers
Notting Hill Gate
London
W11 3QW

Contact

Websitewww.aranworld.co.uk

Location

Registered Address87-89 Baker Street
London
W1U 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Raafat Amin
100.00%
Ordinary

Financials

Year2014
Net Worth£43,692
Cash£418,069
Current Liabilities£64,500

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

1 July 2011Delivered on: 6 July 2011
Persons entitled: Epic (Baker Street) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £5,000.
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
30 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
23 February 2023Cessation of Raafat Amin as a person with significant control on 23 February 2023 (1 page)
23 February 2023Director's details changed for Mr Raafat Amin on 23 February 2023 (2 pages)
27 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
12 September 2022Notification of Raafat Ahmos Faroun-Amin as a person with significant control on 12 September 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
8 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 January 2021Director's details changed for Mr Raafat Amin on 5 January 2021 (2 pages)
8 October 2020Confirmation statement made on 5 October 2020 with updates (3 pages)
14 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 November 2018Registered office address changed from 4th Floor, Ramillies House Ramillies Street London W1F 7LN England to 87-89 Baker Street London W1U 6RJ on 27 November 2018 (1 page)
25 September 2018Change of details for Mr Raafat Ahmos Amin as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Registered office address changed from 130 Cranbrook Road Ilford Essex IG1 4LZ to 4th Floor, Ramillies House Ramillies Street London W1F 7LN on 25 September 2018 (1 page)
25 September 2018Director's details changed for Mr Raafat Amin on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Raafat Amin on 25 September 2018 (2 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 February 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 19/03/2012 as it was not properly delivered
(17 pages)
25 January 2013Annual return made up to 24 February 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 19/03/2012 as it was not properly delivered
(17 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Register(s) moved to registered office address (1 page)
19 March 2012Register inspection address has been changed from C/O First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP (1 page)
19 March 2012Registered office address changed from , First Floor, Sentinel House Sentinel Square, Brent Street, London, NW4 2EP on 19 March 2012 (1 page)
19 March 2012Register inspection address has been changed from C/O First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP (1 page)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/01/2013
(5 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/01/2013
(5 pages)
19 March 2012Register(s) moved to registered office address (1 page)
19 March 2012Registered office address changed from , First Floor, Sentinel House Sentinel Square, Brent Street, London, NW4 2EP on 19 March 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Termination of appointment of Birlanti Tawadrous as a secretary (1 page)
31 August 2011Termination of appointment of Birlanti Tawadrous as a secretary (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 24/02/09; full list of members (3 pages)
7 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 May 2009Return made up to 24/02/09; full list of members (3 pages)
7 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 February 2008Incorporation (9 pages)
24 February 2008Incorporation (9 pages)