ARCOS 14 LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TJ

Company number 03718379
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address C/O HAGGARDS CROWTHER, HEATHMANS HOUSE, 19 HEATHMANS ROAD, LONDON, SW6 4TJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100,000 . The most likely internet sites of ARCOS 14 LIMITED are www.arcos14.co.uk, and www.arcos-14.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Arcos 14 Limited is a Private Limited Company. The company registration number is 03718379. Arcos 14 Limited has been working since 23 February 1999. The present status of the company is Active. The registered address of Arcos 14 Limited is C O Haggards Crowther Heathmans House 19 Heathmans Road London Sw6 4tj. . BEARD, John is a Secretary of the company. BEARD, Susan Anna is a Director of the company. Secretary BEARD, Susan Anna has been resigned. Secretary MORGAN, Gillian Susan has been resigned. Secretary STUART SMITH, John has been resigned. Secretary STUART-SMITH, Matthew John has been resigned. Director BRUSHNEEN, Clive has been resigned. Director COOPE, Richard John has been resigned. Director SOLOMON, Beth Abigail has been resigned. Director SOLOMON, Gabe Arthur has been resigned. Director STUART SMITH, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEARD, John
Appointed Date: 14 February 2006

Director
BEARD, Susan Anna
Appointed Date: 09 June 2005
89 years old

Resigned Directors

Secretary
BEARD, Susan Anna
Resigned: 14 February 2006
Appointed Date: 09 June 2005

Secretary
MORGAN, Gillian Susan
Resigned: 18 February 2004
Appointed Date: 21 August 2000

Secretary
STUART SMITH, John
Resigned: 09 June 2005
Appointed Date: 23 February 1999

Secretary
STUART-SMITH, Matthew John
Resigned: 09 June 2005
Appointed Date: 10 September 2003

Director
BRUSHNEEN, Clive
Resigned: 05 March 2002
Appointed Date: 14 June 2001
72 years old

Director
COOPE, Richard John
Resigned: 09 June 2005
Appointed Date: 23 February 1999
80 years old

Director
SOLOMON, Beth Abigail
Resigned: 14 February 2006
Appointed Date: 09 June 2005
63 years old

Director
SOLOMON, Gabe Arthur
Resigned: 14 February 2006
Appointed Date: 09 June 2005
65 years old

Director
STUART SMITH, John
Resigned: 09 June 2005
Appointed Date: 23 February 1999
82 years old

Persons With Significant Control

Mr Gabe Arthur Solomon
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Beth Solomon
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Beard
Notified on: 1 July 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCOS 14 LIMITED Events

20 Mar 2017
Confirmation statement made on 23 February 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 5 April 2016
04 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000

22 Dec 2015
Accounts for a dormant company made up to 5 April 2015
05 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000

...
... and 55 more events
24 Nov 2000
Accounts made up to 29 February 2000
08 Sep 2000
New secretary appointed
20 Mar 2000
Return made up to 23/02/00; full list of members
19 Dec 1999
Registered office changed on 19/12/99 from: albany cottage west dene way weybridge surrey KT13 9RG
23 Feb 1999
Incorporation