Company NameArdleystone Limited
DirectorRahim Amin Mohamed Mitha
Company StatusActive
Company Number10081504
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rahim Amin Mohamed Mitha
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-47 Leadenhall Market
London
EC3V 1LT
Secretary NameMrs Anisha Rahim Mitha
StatusCurrent
Appointed28 April 2016(1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address46-47 Leadenhall Market
London
EC3V 1LT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address46-47 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

19 July 2019Delivered on: 19 July 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 28 james avenue. Dagenham. RM8 1LJ.
Outstanding
23 May 2017Delivered on: 31 May 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 252 bonham road dagenham.
Outstanding

Filing History

13 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 October 2023Satisfaction of charge 100815040001 in full (1 page)
20 June 2023Appointment of Mrs Anisha Rahim Mitha as a director on 12 June 2023 (2 pages)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
26 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2019Registration of charge 100815040002, created on 19 July 2019 (3 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Registration of charge 100815040001, created on 23 May 2017 (6 pages)
31 May 2017Registration of charge 100815040001, created on 23 May 2017 (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
20 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 28/04/2016 for Rahim Amin Mohamed Mitha
(5 pages)
20 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 28/04/2016 for Rahim Amin Mohamed Mitha
(5 pages)
17 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 100
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 100
(4 pages)
10 May 2016Registered office address changed from C/O Kandies 46-47 Leadenhall Market London EC3V 1LT United Kingdom to 46-47 Leadenhall Market London EC3V 1LT on 10 May 2016 (1 page)
10 May 2016Registered office address changed from C/O Kandies 46-47 Leadenhall Market London EC3V 1LT United Kingdom to 46-47 Leadenhall Market London EC3V 1LT on 10 May 2016 (1 page)
28 April 2016Appointment of Mrs Anisha Rahim Mitha as a secretary on 28 April 2016 (2 pages)
28 April 2016Appointment of Mrs Anisha Rahim Mitha as a secretary on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Andrew Simon Davis as a director on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to C/O Kandies 46-47 Leadenhall Market London EC3V 1LT on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to C/O Kandies 46-47 Leadenhall Market London EC3V 1LT on 28 April 2016 (1 page)
28 April 2016Appointment of Mr Rahim Amin Mitha as a director on 28 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/2016
(3 pages)
28 April 2016Appointment of Mr Rahim Amin Mitha as a director on 28 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/2016
(3 pages)
28 April 2016Termination of appointment of Andrew Simon Davis as a director on 28 April 2016 (1 page)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
(43 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
(43 pages)