London
W1S 1FE
Director Name | Graeme Barry Dibb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 St James's Street London SW1A 1ES |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Stanley Andrew Walczak |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Harefield Road Hornsey London N8 8QY |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Secretary Name | Shop Direct Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Correspondence Address | First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
Website | whitearrowlogistics.co.uk |
---|---|
Telephone | 01483 827027 |
Telephone region | Guildford |
Registered Address | 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Arndale Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £640,000 |
Gross Profit | £82,000 |
Net Worth | -£1,816,000 |
Current Liabilities | £2,115,000 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
22 September 2023 | Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page) |
---|---|
20 April 2023 | Declaration of solvency (6 pages) |
20 April 2023 | Resolutions
|
20 April 2023 | Appointment of a voluntary liquidator (3 pages) |
8 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
19 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
12 July 2021 | Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages) |
12 July 2021 | Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages) |
11 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
11 July 2021 | Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page) |
8 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (17 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
15 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 February 2016 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 29 February 2016 (1 page) |
20 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2015 | Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool Merseyside L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool Merseyside L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
22 April 2014 | Director's details changed for Mr Richard John Hall on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Richard John Hall on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Richard John Hall on 7 April 2014 (2 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 November 2013 | Full accounts made up to 30 June 2013 (17 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (17 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
8 February 2013 | Termination of appointment of Rigel Mowatt as a director (1 page) |
8 February 2013 | Termination of appointment of Rigel Mowatt as a director (1 page) |
1 December 2012 | Termination of appointment of Stanley Walczak as a director (1 page) |
1 December 2012 | Termination of appointment of Stanley Walczak as a director (1 page) |
14 June 2012 | Section 519 (1 page) |
14 June 2012 | Section 519 (1 page) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
8 February 2012 | Full accounts made up to 30 June 2011 (16 pages) |
8 February 2012 | Full accounts made up to 30 June 2011 (16 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (2 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (2 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Appointment of Mr Stanley Andrew Walczak as a director (2 pages) |
1 March 2011 | Appointment of Mr Stanley Andrew Walczak as a director (2 pages) |
28 February 2011 | Appointment of Mr Richard John Hall as a director (2 pages) |
28 February 2011 | Appointment of Mr Richard John Hall as a director (2 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (15 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (15 pages) |
29 March 2010 | Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Shop Direct Secretarial Services Limited on 4 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 4 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
21 September 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
5 March 2009 | Incorporation (36 pages) |
5 March 2009 | Incorporation (36 pages) |