ARTON LTD
LONDON

Hellopages » Greater London » Hackney » EC2A 4JB

Company number 08847955
Status Active
Incorporation Date 16 January 2014
Company Type Private Limited Company
Address 14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
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 fifty events have happened. The last three records are Registration of charge 088479550008, created on 31 March 2017; Registration of charge 088479550009, created on 31 March 2017; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of ARTON LTD are www.arton.co.uk, and www.arton.co.uk. The predicted number of employees is 180 to 190. The company’s age is eleven years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arton Ltd is a Private Limited Company. The company registration number is 08847955. Arton Ltd has been working since 16 January 2014. The present status of the company is Active. The registered address of Arton Ltd is 14 Holywell Row London England Ec2a 4jb. The company`s financial liabilities are £2303.54k. It is £2303.54k against last year. And the total assets are £5469.03k, which is £5469.03k against last year. BOYD, Creighton William Harrison is a Director of the company. HEFFRON, Patrick Mark Creighton is a Director of the company. Director ASPINALL, William has been resigned. Director HEFFRON, Patrick Mark Creighton has been resigned. Director OLIVIER, Barbara Linda has been resigned. Director TAYLOR, Ian has been resigned. Director HERITABLE DEVELOPMENT FINANCE LIMITED has been resigned. Director HERITABLE NOMINEES LIMITED has been resigned. Director HERITABLE NOMINEES LIMITED has been resigned. Director HERITABLE NOMINEES LIMITED has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


arton Key Finiance

LIABILITIES £2303.54k
CASH n/a
TOTAL ASSETS £5469.03k
All Financial Figures

Current Directors

Director
BOYD, Creighton William Harrison
Appointed Date: 07 June 2016
47 years old

Director
HEFFRON, Patrick Mark Creighton
Appointed Date: 06 March 2015
48 years old

Resigned Directors

Director
ASPINALL, William
Resigned: 13 January 2015
Appointed Date: 20 November 2014
66 years old

Director
HEFFRON, Patrick Mark Creighton
Resigned: 06 March 2015
Appointed Date: 04 March 2015
48 years old

Director
OLIVIER, Barbara Linda
Resigned: 04 March 2015
Appointed Date: 13 January 2015
74 years old

Director
TAYLOR, Ian
Resigned: 20 November 2014
Appointed Date: 16 January 2014
48 years old

Director
HERITABLE DEVELOPMENT FINANCE LIMITED
Resigned: 04 March 2015
Appointed Date: 04 March 2015

Director
HERITABLE NOMINEES LIMITED
Resigned: 01 June 2016
Appointed Date: 28 October 2015

Director
HERITABLE NOMINEES LIMITED
Resigned: 28 October 2015
Appointed Date: 06 March 2015

Director
HERITABLE NOMINEES LIMITED
Resigned: 06 March 2015
Appointed Date: 04 March 2015

Director
WESTCO DIRECTORS LTD
Resigned: 17 June 2014
Appointed Date: 16 January 2014

Persons With Significant Control

Mr Patrick Mark Creighton Heffron
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Creighton William Harrison Boyd
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Neptune Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTON LTD Events

04 Apr 2017
Registration of charge 088479550008, created on 31 March 2017
04 Apr 2017
Registration of charge 088479550009, created on 31 March 2017
01 Mar 2017
Confirmation statement made on 30 January 2017 with updates
27 Feb 2017
Satisfaction of charge 088479550004 in full
27 Feb 2017
Satisfaction of charge 088479550002 in full
...
... and 40 more events
02 Dec 2014
Termination of appointment of Ian Taylor as a director on 20 November 2014
02 Dec 2014
Appointment of Mr William Aspinall as a director on 20 November 2014
02 Dec 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 83 Ducie Street Manchester M1 2JQ on 2 December 2014
17 Jun 2014
Termination of appointment of Westco Directors Ltd as a director
16 Jan 2014
Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

ARTON LTD Charges

31 March 2017
Charge code 0884 7955 0009
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that leasehold property being flat 4, julius seal…
31 March 2017
Charge code 0884 7955 0008
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that leasehold property being flat 4, julius seal…
27 June 2016
Charge code 0884 7955 0007
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
27 June 2016
Charge code 0884 7955 0006
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
8 February 2016
Charge code 0884 7955 0005
Delivered: 11 February 2016
Status: Satisfied on 27 February 2017
Persons entitled: Heritable Development Finance Limited
Description: All that leasehold land and buildings situate at and known…
18 January 2016
Charge code 0884 7955 0004
Delivered: 18 January 2016
Status: Satisfied on 27 February 2017
Persons entitled: Heritable Development Finance Limited
Description: Leasehold land and buildings situate at and known as 707…
28 October 2015
Charge code 0884 7955 0003
Delivered: 4 November 2015
Status: Satisfied on 27 February 2017
Persons entitled: Heritable Development Finance Limited
Description: Contains fixed charge…
28 October 2015
Charge code 0884 7955 0002
Delivered: 4 November 2015
Status: Satisfied on 27 February 2017
Persons entitled: Heritable Development Finance Limited
Description: All rights in all patents (including applications…
6 March 2015
Charge code 0884 7955 0001
Delivered: 18 March 2015
Status: Satisfied on 27 February 2017
Persons entitled: Heritable Development Finance Limited
Description: Contains fixed charge…