ARDIN LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4UQ

Company number 02280722
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Micro company accounts made up to 31 March 2016; Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016. The most likely internet sites of ARDIN LIMITED are www.ardin.co.uk, and www.ardin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Ardin Limited is a Private Limited Company. The company registration number is 02280722. Ardin Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Ardin Limited is 2 Peterwood Way Croydon Surrey England Cr0 4uq. The company`s financial liabilities are £1.55k. It is £-15.87k against last year. And the total assets are £33k, which is £20.73k against last year. PATEL, Jayantibhai Chimanbhai is a Secretary of the company. PATEL, Heena is a Director of the company. PATEL, Rupa is a Director of the company. Director PATEL, Jayantibhai Chimanbhai has been resigned. Director PATEL, Jitendra Kantilal has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. Director PATEL, Minal Jayanti has been resigned. Director PATEL, Nalini Kirit has been resigned. The company operates in "Buying and selling of own real estate".


ardin Key Finiance

LIABILITIES £1.55k
-92%
CASH n/a
TOTAL ASSETS £33k
+168%
All Financial Figures

Current Directors


Director
PATEL, Heena
Appointed Date: 31 March 2014
62 years old

Director
PATEL, Rupa
Appointed Date: 24 August 2010
43 years old

Resigned Directors

Director
PATEL, Jayantibhai Chimanbhai
Resigned: 21 March 2011
79 years old

Director
PATEL, Jitendra Kantilal
Resigned: 01 January 1995
78 years old

Director
PATEL, Kirit Chimanbhai
Resigned: 21 March 2011
75 years old

Director
PATEL, Minal Jayanti
Resigned: 21 March 2011
Appointed Date: 01 January 1995
79 years old

Director
PATEL, Nalini Kirit
Resigned: 21 March 2011
Appointed Date: 01 January 1995
68 years old

Persons With Significant Control

Ms Rupa Patel
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

ARDIN LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
03 Mar 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
19 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
14 Dec 1988
Particulars of mortgage/charge

26 Sep 1988
Wd 21/09/88 ad 26/07/88--------- £ si 98@1=98 £ ic 2/100

21 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1988
Registered office changed on 21/09/88 from: 84 stamford hill london N16 6XS

26 Jul 1988
Incorporation

ARDIN LIMITED Charges

16 June 2004
Legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 22 cwmbath road, morriston, swansea…
16 June 2004
Legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 5 clifford street neath. By way of…
14 July 1994
Legal mortgage
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 149/151 kirkdale sydenham london SE26 t/n…
31 March 1994
Legal mortgage
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 416 norwich road ipswich…
31 March 1994
Legal mortgage
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 148 london road hackbridge…
31 March 1994
Legal mortgage
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 35 london road southborough…
31 March 1994
Mortgage debenture
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 1988
Legal charge
Delivered: 14 December 1988
Status: Satisfied on 22 October 1998
Persons entitled: Equatorial Bank PLC
Description: All that f/hold property k/as 149/151 kirkdale sydenham in…