ARHION INVESTMENTS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 01233293
Status Active
Incorporation Date 12 November 1975
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, BN3 2DJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 10,000 . The most likely internet sites of ARHION INVESTMENTS LIMITED are www.arhioninvestments.co.uk, and www.arhion-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Arhion Investments Limited is a Private Limited Company. The company registration number is 01233293. Arhion Investments Limited has been working since 12 November 1975. The present status of the company is Active. The registered address of Arhion Investments Limited is Cornelius House 178 180 Church Road Hove Bn3 2dj. The company`s financial liabilities are £57.41k. It is £-30.51k against last year. And the total assets are £78.16k, which is £-17.03k against last year. MEAKER, Shirley Betty is a Secretary of the company. MEAKER, Shirley Betty is a Director of the company. Director MEAKER, Sara Jane has been resigned. Director MEAKER, Tony Roy has been resigned. The company operates in "Real estate agencies".


arhion investments Key Finiance

LIABILITIES £57.41k
-35%
CASH n/a
TOTAL ASSETS £78.16k
-18%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
MEAKER, Sara Jane
Resigned: 21 May 2008
62 years old

Director
MEAKER, Tony Roy
Resigned: 01 June 2000
92 years old

Persons With Significant Control

Mrs Shirley Betty Meaker
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Sara Jane Meaker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARHION INVESTMENTS LIMITED Events

18 Apr 2017
Confirmation statement made on 9 April 2017 with updates
12 Apr 2017
Total exemption full accounts made up to 31 December 2016
21 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000

21 Apr 2016
Director's details changed for Mrs Shirley Betty Meaker on 9 April 2016
21 Apr 2016
Secretary's details changed for Mrs Shirley Betty Meaker on 9 April 2016
...
... and 80 more events
21 Jul 1987
Group accounts for a small company made up to 31 December 1985

20 Oct 1986
Accounts for a small company made up to 31 December 1984

07 Oct 1986
New director appointed

08 Aug 1986
Return made up to 27/06/86; full list of members

12 Nov 1975
Certificate of incorporation

ARHION INVESTMENTS LIMITED Charges

7 September 1994
Mortgage deed
Delivered: 10 September 1994
Status: Satisfied on 13 January 2001
Persons entitled: Buckinghamshire Building Society
Description: F/H factory premises situated at marlborough road churchill…
7 September 1994
Fixed and floating charge
Delivered: 10 September 1994
Status: Satisfied on 5 March 2003
Persons entitled: Buckinghamshire Building Society
Description: Fixed and floating charges over the undertaking and all…
16 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 5 March 2003
Persons entitled: Midland Bank PLC
Description: F/H property land and buildings lying to the north of…
16 June 1989
Fixed and floating charge
Delivered: 26 June 1989
Status: Satisfied on 8 September 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge, over the. Floating charge over…
16 June 1989
Legal charge
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as 27 high street, hampton wick…
16 June 1989
Legal charge
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as 234A ruxley lane ewell surrey. Title…