ARDEN HOUSE LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 8NF

Company number 04370518
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address ARDEN HOUSE VETERINARY HOSPITAL, 56 PEMBROKE ROAD, RUISLIP, MIDDLESEX, HA4 8NF
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of ARDEN HOUSE LIMITED are www.ardenhouse.co.uk, and www.arden-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Arden House Limited is a Private Limited Company. The company registration number is 04370518. Arden House Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Arden House Limited is Arden House Veterinary Hospital 56 Pembroke Road Ruislip Middlesex Ha4 8nf. . CROOK, Nicholas William is a Secretary of the company. SIDDLE, Catherine Margaret is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
CROOK, Nicholas William
Appointed Date: 08 February 2002

Director
SIDDLE, Catherine Margaret
Appointed Date: 08 February 2002
59 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Persons With Significant Control

Mrs Catherine Margaret Siddle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ARDEN HOUSE LIMITED Events

10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 32 more events
28 Mar 2002
New director appointed
28 Mar 2002
New secretary appointed
28 Mar 2002
Director resigned
28 Mar 2002
Secretary resigned
08 Feb 2002
Incorporation

ARDEN HOUSE LIMITED Charges

26 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 pembroke road ruislip middlesex. By way of fixed charge…
30 March 2007
Rent deposit deed
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Fieldheath Limited
Description: £2,000.00, the account, the amount standing to the credit…
4 July 2002
Legal charge
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 54 pembroke rd,ruislip,midd'x HA4…
4 July 2002
Legal charge
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 56 pembroke road,ruislip,midd'x…
12 April 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold shop and flat 620 greenford rd,greenford,midd'x UB6…
25 March 2002
Debenture
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…