AREAROSE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0SJ
Company number 01716208
Status Active
Incorporation Date 19 April 1983
Company Type Private Limited Company
Address 9 NORTH END PARADE, LONDON, W14 0SJ
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 50,000 . The most likely internet sites of AREAROSE LIMITED are www.arearose.co.uk, and www.arearose.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Arearose Limited is a Private Limited Company. The company registration number is 01716208. Arearose Limited has been working since 19 April 1983. The present status of the company is Active. The registered address of Arearose Limited is 9 North End Parade London W14 0sj. . BATA, Akbar is a Secretary of the company. KARIM, Zulfikarali Ebrahim is a Director of the company. Secretary KARIM, Mehrunnisa Zulfikar has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
BATA, Akbar
Appointed Date: 01 January 2014

Director

Resigned Directors

Secretary
KARIM, Mehrunnisa Zulfikar
Resigned: 01 January 2014

Persons With Significant Control

Mr Zulfikarali Ebrahim Karim
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

AREAROSE LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000

09 Apr 2015
Total exemption small company accounts made up to 31 August 2014
17 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 50,000

...
... and 74 more events
06 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1987
Accounts for a small company made up to 31 August 1986

24 Jun 1987
Return made up to 31/12/86; full list of members

08 Jan 1987
Accounts for a small company made up to 31 August 1985

08 Jan 1987
Return made up to 31/12/85; full list of members

AREAROSE LIMITED Charges

29 May 2012
Rent deposit deed
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Di Popolo Hotels Limited
Description: A deposit account see image for full details.
5 December 2001
Third party charge of debt
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,000 due from sprigbest limited to the…
18 August 1995
Legal mortgage
Delivered: 1 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as land at north side of cherry…
17 March 1994
Legal mortgage
Delivered: 28 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 1 st georges clock tower…
1 February 1994
Charge over credit balances
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
18 February 1988
Legal charge
Delivered: 26 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 to 31 euston road road kings cross london T.N. sgl…
18 February 1988
Mortgage debenture
Delivered: 25 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 August 1987
Legal mortgage
Delivered: 12 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 464 edgware road and 2 orchardson street city of…
2 August 1985
Mortgage
Delivered: 21 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 100 nottinghill gate, london, W11 and/or the proceeds of…
2 August 1985
Legal charge
Delivered: 19 August 1985
Status: Satisfied on 11 January 1989
Persons entitled: Barclays Bank PLC
Description: 29-31 euston road kings cross N.W. 1.
28 December 1984
Debenture
Delivered: 7 January 1985
Status: Satisfied on 14 January 1990
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 November 1983
Mortgage
Delivered: 28 November 1983
Status: Satisfied on 13 September 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 45/46 north street, brighton,east…