ARKENDALE LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BP

Company number 02370843
Status Active
Incorporation Date 11 April 1989
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for Mrs Joanna Marie Pick on 30 March 2017; Registered office address changed from PO Box NW3 6BP Summit House 170 Finchley Road London NW3 6BP United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 31 March 2017; Registered office address changed from Chess House, 28 Spencer Walk Rickmansworth Hertfordshire WD3 4EE to PO Box NW3 6BP Summit House 170 Finchley Road London NW3 6BP on 31 March 2017. The most likely internet sites of ARKENDALE LIMITED are www.arkendale.co.uk, and www.arkendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Arkendale Limited is a Private Limited Company. The company registration number is 02370843. Arkendale Limited has been working since 11 April 1989. The present status of the company is Active. The registered address of Arkendale Limited is Summit House 170 Finchley Road London United Kingdom Nw3 6bp. . LIU, Brian Walter Peter is a Secretary of the company. NG, Cho Yiu is a Director of the company. PICK, Joanna Marie is a Director of the company. Director CHAN, Kwai Lok has been resigned. Director LIU, Brian Walter Peter has been resigned. Director WONG, Pai Kai has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
NG, Cho Yiu
Appointed Date: 08 November 1995
58 years old

Director
PICK, Joanna Marie
Appointed Date: 19 October 1998
50 years old

Resigned Directors

Director
CHAN, Kwai Lok
Resigned: 14 February 1996
Appointed Date: 14 January 1992
67 years old

Director
LIU, Brian Walter Peter
Resigned: 14 December 1998
Appointed Date: 08 November 1995
68 years old

Director
WONG, Pai Kai
Resigned: 14 February 1996
98 years old

Persons With Significant Control

Mrs Joanna Marie Pick
Notified on: 1 August 2016
50 years old
Nature of control: Has significant influence or control

ARKENDALE LIMITED Events

31 Mar 2017
Director's details changed for Mrs Joanna Marie Pick on 30 March 2017
31 Mar 2017
Registered office address changed from PO Box NW3 6BP Summit House 170 Finchley Road London NW3 6BP United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 31 March 2017
31 Mar 2017
Registered office address changed from Chess House, 28 Spencer Walk Rickmansworth Hertfordshire WD3 4EE to PO Box NW3 6BP Summit House 170 Finchley Road London NW3 6BP on 31 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 September 2016
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
...
... and 82 more events
15 Aug 1989
Memorandum and Articles of Association
15 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Aug 1989
Registered office changed on 15/08/89 from: admiral rodney house 17 church street walton on thames KT12 2QP

15 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Apr 1989
Incorporation

ARKENDALE LIMITED Charges

13 April 1992
Legal charge
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: F/H land k/a 23 wardour street, london W1 and the proceeds…
24 March 1992
Legal charge
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: L/H land k/a 23 wardour street and the proceeds of sale…
24 March 1992
Debenture
Delivered: 31 March 1992
Status: Outstanding
Persons entitled: The Hong Kong and Shangai Banking Corporation Limited
Description: F/H land k/a 23 wardour street, london. Fixed and floating…
27 April 1990
Debenture
Delivered: 15 May 1990
Status: Satisfied on 19 March 1992
Persons entitled: Tong Ng
Description: (For full details ee doc M137C). Fixed and floating charges…
27 April 1990
Debenture
Delivered: 15 May 1990
Status: Satisfied on 19 March 1992
Persons entitled: Edward Loong Kong Liu
Description: (For full details see doc M136C). Fixed and floating…