ARROWSTONE LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 2LT

Company number 04589428
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address 1ST FLOOR, 314 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2LT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption full accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ARROWSTONE LIMITED are www.arrowstone.co.uk, and www.arrowstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrowstone Limited is a Private Limited Company. The company registration number is 04589428. Arrowstone Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Arrowstone Limited is 1st Floor 314 Regents Park Road Finchley London N3 2lt. . CROSTA, Lorenzo is a Director of the company. HOLLIS, Jennifer Anne is a Director of the company. Secretary HOLLIS, Michael, Dr has been resigned. Secretary CAMDEN COMPANY SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CROSTA, Lorenzo
Appointed Date: 15 November 2014
50 years old

Director
HOLLIS, Jennifer Anne
Appointed Date: 12 March 2003
71 years old

Resigned Directors

Secretary
HOLLIS, Michael, Dr
Resigned: 12 January 2012
Appointed Date: 27 March 2003

Secretary
CAMDEN COMPANY SERVICES LIMITED
Resigned: 31 October 2009
Appointed Date: 12 March 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 March 2003
Appointed Date: 13 November 2002

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 March 2003
Appointed Date: 13 November 2002

Persons With Significant Control

Ms Jennifer Anne Hollis
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ARROWSTONE LIMITED Events

20 Dec 2016
Confirmation statement made on 13 November 2016 with updates
09 Nov 2016
Total exemption full accounts made up to 30 April 2016
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 101

17 Aug 2015
Appointment of Mr Lorenzo Crosta as a director on 15 November 2014
...
... and 55 more events
21 Mar 2003
Registered office changed on 21/03/03 from: temple house 20 holywell row london EC2A 4XH
21 Mar 2003
Director resigned
21 Mar 2003
New secretary appointed
21 Mar 2003
Secretary resigned
13 Nov 2002
Incorporation

ARROWSTONE LIMITED Charges

17 September 2013
Charge code 0458 9428 0008
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 1327 - 1329 high road, whestone, london. 21-22 station…
4 July 2013
Charge code 0458 9428 0007
Delivered: 9 July 2013
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0458 9428 0006
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Ground floor 21-22 station parade cockfosters road barnet…
28 June 2013
Charge code 0458 9428 0005
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 1327-1329 high road whetstone london and 21-22 station…
28 June 2013
Charge code 0458 9428 0004
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 1327-1329 high road whetstone london. Notification of…
11 November 2010
Debenture
Delivered: 16 November 2010
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Mortgage debenture
Delivered: 12 April 2003
Status: Satisfied on 16 November 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Legal mortgage
Delivered: 12 April 2003
Status: Satisfied on 16 November 2010
Persons entitled: Aib Group (UK) PLC
Description: L/H al fresco restaurant 1327/1329 high road whetstone…