Company NameARNL Limited
DirectorsNilam Nurali Panjwani and Nurali Pyarali Panjwani
Company StatusActive
Company Number07589734
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMrs Nilam Nurali Panjwani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Thistlecroft Gardens
Stanmore
HA7 1PJ
Director NameMr Nurali Pyarali Panjwani
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Thistlecroft Gardens
Stanmore
HA7 1PJ
Secretary NameMrs Nilam Nurali Panjwani
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Thistlecroft Gardens
Stanmore
HA7 1PJ

Location

Registered Address17 Thistlecroft Gardens
Stanmore
HA7 1PJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

50 at £1Nilam Nurali Panjwani
50.00%
Ordinary
50 at £1Nurali Pyarali Panjwani
50.00%
Ordinary

Financials

Year2014
Turnover£160,459
Net Worth£176,309
Cash£104,514
Current Liabilities£29,872

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year, 1 month ago)
Next Return Due18 April 2024 (overdue)

Filing History

6 November 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
17 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
24 November 2015Registered office address changed from 6 Anmarsh Grove Stanmore HA7 1PA to 17 Thistlecroft Gardens Stanmore HA7 1PJ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 6 Anmarsh Grove Stanmore HA7 1PA to 17 Thistlecroft Gardens Stanmore HA7 1PJ on 24 November 2015 (1 page)
3 September 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
3 September 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
8 September 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
8 September 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Director's details changed for Mr Nurali Pyarali Panjwani on 4 April 2014 (2 pages)
15 May 2014Director's details changed for Mr Nurali Pyarali Panjwani on 4 April 2014 (2 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Director's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (2 pages)
15 May 2014Secretary's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (1 page)
15 May 2014Director's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (2 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Director's details changed for Mr Nurali Pyarali Panjwani on 4 April 2014 (2 pages)
15 May 2014Director's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (2 pages)
15 May 2014Secretary's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (1 page)
15 May 2014Secretary's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (1 page)
21 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
21 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
25 August 2013Registered office address changed from 64 Havelock Road Croydon Surrey CR0 6QP England on 25 August 2013 (1 page)
25 August 2013Registered office address changed from 64 Havelock Road Croydon Surrey CR0 6QP England on 25 August 2013 (1 page)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
8 August 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
19 April 2012Director's details changed for Mr Nurali Pyarali Panjwani on 29 July 2011 (2 pages)
19 April 2012Director's details changed for Mrs Nilam Nurali Panjwani on 29 July 2011 (2 pages)
19 April 2012Secretary's details changed for Mrs Nilam Nurali Panjwani on 29 July 2011 (2 pages)
19 April 2012Secretary's details changed for Mrs Nilam Nurali Panjwani on 29 July 2011 (2 pages)
19 April 2012Director's details changed for Mr Nurali Pyarali Panjwani on 29 July 2011 (2 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Mrs Nilam Nurali Panjwani on 29 July 2011 (2 pages)
26 July 2011Registered office address changed from 64 Havelock Road Croydon Surrey CR0 6QP England on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 64 Havelock Road Croydon Surrey CR0 6QP England on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 5 Lingfield Court 34 Elgin Road Croydon CR0 6XA England on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 5 Lingfield Court 34 Elgin Road Croydon CR0 6XA England on 26 July 2011 (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)