ARABICA HOUSE LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9RD

Company number 03560929
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address ARABICA HOUSE, EBBERNS ROAD APSLEY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9RD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 154,735 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARABICA HOUSE LIMITED are www.arabicahouse.co.uk, and www.arabica-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Arabica House Limited is a Private Limited Company. The company registration number is 03560929. Arabica House Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Arabica House Limited is Arabica House Ebberns Road Apsley Hemel Hempstead Hertfordshire Hp3 9rd. The company`s financial liabilities are £45.29k. It is £3.4k against last year. The cash in hand is £30.38k. It is £27.36k against last year. And the total assets are £42.97k, which is £27.36k against last year. SMITH, Marina Margaret is a Secretary of the company. SMITH, Colin Royce is a Director of the company. SMITH, Marina Margaret is a Director of the company. Secretary KNOWLSON, Ivan Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other accommodation".


arabica house Key Finiance

LIABILITIES £45.29k
+8%
CASH £30.38k
+906%
TOTAL ASSETS £42.97k
+175%
All Financial Figures

Current Directors

Secretary
SMITH, Marina Margaret
Appointed Date: 15 September 2004

Director
SMITH, Colin Royce
Appointed Date: 08 May 1998
79 years old

Director
SMITH, Marina Margaret
Appointed Date: 27 May 1998
63 years old

Resigned Directors

Secretary
KNOWLSON, Ivan Anthony
Resigned: 15 September 2004
Appointed Date: 08 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

ARABICA HOUSE LIMITED Events

08 Apr 2017
Total exemption small company accounts made up to 30 June 2016
05 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 154,735

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Sep 2015
Compulsory strike-off action has been discontinued
10 Sep 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 154,735

...
... and 46 more events
09 Dec 1998
Ad 23/09/98--------- £ si 154635@1=154635 £ ic 100/154735
02 Jul 1998
Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100
02 Jul 1998
New director appointed
13 May 1998
Secretary resigned
08 May 1998
Incorporation

ARABICA HOUSE LIMITED Charges

1 March 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Arabica house ebberns road hemel hempstead herts t/no…
12 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 22 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a arabica house ebberns road hemel hempstead…
2 March 1999
Legal mortgage
Delivered: 5 March 1999
Status: Satisfied on 22 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a arabica house ebberns road apsley hemel…