ARKEN SMITH PROPERTY LIMITED
GLOUCESTER ARKEN SMITH CONSTRUCTION LIMITED

Hellopages » Gloucestershire » Stroud » GL2 4QD

Company number 02708501
Status Active
Incorporation Date 22 April 1992
Company Type Private Limited Company
Address WAYLAND SELLARS ROAD, HARDWICKE, GLOUCESTER, GL2 4QD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ARKEN SMITH PROPERTY LIMITED are www.arkensmithproperty.co.uk, and www.arken-smith-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Arken Smith Property Limited is a Private Limited Company. The company registration number is 02708501. Arken Smith Property Limited has been working since 22 April 1992. The present status of the company is Active. The registered address of Arken Smith Property Limited is Wayland Sellars Road Hardwicke Gloucester Gl2 4qd. The company`s financial liabilities are £19.99k. It is £-4.77k against last year. The cash in hand is £0.58k. It is £-0.73k against last year. . SMITH, Karen Ann Marie is a Secretary of the company. SMITH, Karen Ann Marie is a Director of the company. SMITH, Simon Nicholas is a Director of the company. Secretary SHAH, Vimal has been resigned. Director CHOWDHARY, Balvinder Kaur has been resigned. The company operates in "Other business support service activities n.e.c.".


arken smith property Key Finiance

LIABILITIES £19.99k
-20%
CASH £0.58k
-56%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Karen Ann Marie
Appointed Date: 01 October 1992

Director
SMITH, Karen Ann Marie
Appointed Date: 01 October 1992
71 years old

Director
SMITH, Simon Nicholas
Appointed Date: 14 April 1993
72 years old

Resigned Directors

Secretary
SHAH, Vimal
Resigned: 30 September 1992
Appointed Date: 22 April 1992

Director
CHOWDHARY, Balvinder Kaur
Resigned: 01 October 1992
Appointed Date: 22 April 1992
71 years old

ARKEN SMITH PROPERTY LIMITED Events

09 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

09 May 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

16 May 2014
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2

...
... and 52 more events
16 Oct 1992
New secretary appointed;director resigned;new director appointed

16 Oct 1992
Secretary resigned;new director appointed

16 Oct 1992
Registered office changed on 16/10/92 from: 46A syon lane osterley middlesex TW7 5NQ

08 Oct 1992
Company name changed bima constructions LIMITED\certificate issued on 09/10/92

22 Apr 1992
Incorporation

ARKEN SMITH PROPERTY LIMITED Charges

28 February 2003
Mortgage deed
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 187 bristol road…
14 November 2001
Mortgage
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 28 herbert drive methwold thetford norfolk. Together with…
28 August 2001
Mortgage deed
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 5 old court place high street march…
29 April 1998
Mortgage
Delivered: 6 May 1998
Status: Satisfied on 8 April 2002
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 54 orchard road cheltenham…
16 June 1997
Debenture deed
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…