ARCADIAN DEVELOPMENTS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 0BW

Company number 04708796
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 102 TETTENHALL ROAD, WOLVERHAMPTON, WV6 0BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of ARCADIAN DEVELOPMENTS LIMITED are www.arcadiandevelopments.co.uk, and www.arcadian-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Arcadian Developments Limited is a Private Limited Company. The company registration number is 04708796. Arcadian Developments Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Arcadian Developments Limited is 102 Tettenhall Road Wolverhampton Wv6 0bw. . ROGERS, Jonathan George is a Secretary of the company. KUMAR, Pardeep is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary HINGLEY-SMITH, Andrew has been resigned. Director BREWER, Kevin Michael has been resigned. Director ROGERS, Jonathan George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROGERS, Jonathan George
Appointed Date: 27 March 2003

Director
KUMAR, Pardeep
Appointed Date: 27 March 2003
59 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 27 March 2003
Appointed Date: 24 March 2003

Secretary
HINGLEY-SMITH, Andrew
Resigned: 01 April 2008
Appointed Date: 20 July 2005

Director
BREWER, Kevin Michael
Resigned: 27 March 2003
Appointed Date: 24 March 2003
73 years old

Director
ROGERS, Jonathan George
Resigned: 31 March 2006
Appointed Date: 27 March 2003
61 years old

Persons With Significant Control

Mr Pardeep Kumar
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ARCADIAN DEVELOPMENTS LIMITED Events

07 Apr 2017
Confirmation statement made on 24 March 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

04 Apr 2016
Director's details changed for Mr Pardeep Kumar on 1 May 2015
04 Apr 2016
Secretary's details changed for Mr Jonathan George Rogers on 1 May 2015
...
... and 54 more events
03 Apr 2003
Secretary resigned
03 Apr 2003
Director resigned
03 Apr 2003
Registered office changed on 03/04/03 from: somerset house 40-49 price street birmingham B4 6LZ
03 Apr 2003
Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100
24 Mar 2003
Incorporation

ARCADIAN DEVELOPMENTS LIMITED Charges

11 November 2013
Charge code 0470 8796 0010
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a delta trading estate 248 bilston road…
11 November 2013
Charge code 0470 8796 0009
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 5 and 6 arcadian business centre enfield…
12 September 2013
Charge code 0470 8796 0008
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 September 2013
Charge code 0470 8796 0007
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 June 2008
Legal charge
Delivered: 24 June 2008
Status: Satisfied on 20 August 2011
Persons entitled: National Westminster Bank PLC
Description: Units 11 & 12 palmers road east moons moat redditch t/no…
12 March 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 8 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at northworks graiseley row…
14 February 2007
Legal charge
Delivered: 15 February 2007
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a units 42 & 43 enfield industrial estate…
8 September 2006
Legal charge
Delivered: 15 September 2006
Status: Satisfied on 8 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of shaw road…
10 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: Delta trading estate bilston road wolverhampton west…
24 April 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…