ARC PORTFOLIO LTD
BARNET

Hellopages » Greater London » Enfield » EN4 0JX

Company number 07851365
Status Active
Incorporation Date 17 November 2011
Company Type Private Limited Company
Address 3 BOURNWELL CLOSE, BARNET, HERTFORDSHIRE, EN4 0JX
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 forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Registration of charge 078513650017, created on 12 September 2016. The most likely internet sites of ARC PORTFOLIO LTD are www.arcportfolio.co.uk, and www.arc-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Arc Portfolio Ltd is a Private Limited Company. The company registration number is 07851365. Arc Portfolio Ltd has been working since 17 November 2011. The present status of the company is Active. The registered address of Arc Portfolio Ltd is 3 Bournwell Close Barnet Hertfordshire En4 0jx. . HUSSEIN, Aydoghan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HUSSEIN, Aydoghan
Appointed Date: 17 November 2011
66 years old

Persons With Significant Control

Mr Aydoghan Hussein
Notified on: 17 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ARC PORTFOLIO LTD Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 17 November 2016 with updates
14 Sep 2016
Registration of charge 078513650017, created on 12 September 2016
15 Jul 2016
Registration of charge 078513650016, created on 13 July 2016
15 Jul 2016
Registration of charge 078513650013, created on 13 July 2016
...
... and 34 more events
22 May 2012
Previous accounting period shortened from 30 November 2012 to 31 March 2012
24 Jan 2012
Particulars of a mortgage or charge / charge no: 1
24 Nov 2011
Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 24 November 2011
21 Nov 2011
Director's details changed for Mr Aydogan Huseyin on 21 November 2011
17 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ARC PORTFOLIO LTD Charges

12 September 2016
Charge code 0785 1365 0017
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
13 July 2016
Charge code 0785 1365 0016
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: None…
13 July 2016
Charge code 0785 1365 0015
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 400 southbury road enfield t/no MX444636. F/h 7 talbot…
13 July 2016
Charge code 0785 1365 0014
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
13 July 2016
Charge code 0785 1365 0013
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 400 southbury road enfield t/no MX444636. F/h 7 talobt…
22 January 2015
Charge code 0785 1365 0012
Delivered: 29 January 2015
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
15 December 2014
Charge code 0785 1365 0011
Delivered: 18 December 2014
Status: Satisfied on 18 February 2015
Persons entitled: Bank of Cyprus UK Limited
Description: 104 huddleston road london t/no NGL229213…
15 December 2014
Charge code 0785 1365 0010
Delivered: 18 December 2014
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Cyprus UK Limited
Description: 104 huddleston road, london t/no NGL229213…
12 November 2014
Charge code 0785 1365 0009
Delivered: 21 November 2014
Status: Satisfied on 1 December 2014
Persons entitled: Bank of Cyprus UK Limited
Description: 7 talbot road london…
12 November 2014
Charge code 0785 1365 0008
Delivered: 17 November 2014
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Cyprus UK Limited
Description: 7 talbot road london…
13 October 2014
Charge code 0785 1365 0007
Delivered: 22 October 2014
Status: Satisfied on 18 February 2015
Persons entitled: Bank of Cyprus UK Limited
Description: 400 southbury road, enfield please see image for details of…
13 October 2014
Charge code 0785 1365 0005
Delivered: 14 October 2014
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Cyprus UK Limited
Description: 807A hertford road enfield…
13 October 2014
Charge code 0785 1365 0004
Delivered: 14 October 2014
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Cyprus UK Limited
Description: 400 southbury riad enfield…
30 June 2014
Charge code 0785 1365 0006
Delivered: 15 October 2014
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Cyprus UK Limited
Description: 95 alpha road, london…
30 May 2014
Charge code 0785 1365 0003
Delivered: 13 June 2014
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Cyprus UK Limited
Description: 62 chase road, london…
30 May 2014
Charge code 0785 1365 0002
Delivered: 13 June 2014
Status: Satisfied on 14 July 2016
Persons entitled: Bank of Cyprus UK Limited
Description: 22 albert avenue, london…
16 January 2012
Legal charge
Delivered: 24 January 2012
Status: Satisfied on 6 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 62 chase road london t/no MX13265.