Ar Land And Property Limited LONDON


Ar Land And Property started in year 2000 as Private Limited Company with registration number 03925205. The Ar Land And Property company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 50 Seymour Street. Postal code: W1H 7JG. Since Wednesday 25th August 2004 Ar Land And Property Limited is no longer carrying the name Sager House (shepherdess Walk).

The company has 2 directors, namely Arunkumar R., Victor S.. Of them, Victor S. has been with the company the longest, being appointed on 1 July 2016 and Arunkumar R. has been with the company for the least time - from 2 December 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Giris R. who worked with the the company until 15 March 2016.

Ar Land And Property Limited Address / Contact

Office Address 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03925205
Date of Incorporation Mon, 14th Feb 2000
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Arunkumar R.

Position: Director

Appointed: 02 December 2020

Victor S.

Position: Director

Appointed: 01 July 2016

Arunkumar R.

Position: Director

Appointed: 15 March 2016

Resigned: 30 June 2016

William R.

Position: Director

Appointed: 29 March 2006

Resigned: 14 April 2015

Amari S.

Position: Director

Appointed: 13 December 2004

Resigned: 30 June 2015

Gregory M.

Position: Director

Appointed: 29 October 2003

Resigned: 01 March 2016

Westley E.

Position: Director

Appointed: 11 December 2002

Resigned: 01 March 2016

Gregory M.

Position: Director

Appointed: 10 April 2000

Resigned: 28 October 2003

Giris R.

Position: Secretary

Appointed: 10 April 2000

Resigned: 15 March 2016

Giris R.

Position: Director

Appointed: 10 April 2000

Resigned: 02 December 2020

Jsa Secretaries Limited

Position: Nominee Secretary

Appointed: 14 February 2000

Resigned: 10 April 2000

Jsa Nominees Limited

Position: Nominee Director

Appointed: 14 February 2000

Resigned: 10 April 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Patricia R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is A R Holdings Ltd that entered London, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Patricia R.

Notified on 14 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A R Holdings Ltd

50 Seymour Street, London, W1H 7JG, England

Legal authority England
Legal form Company Limited By Shares
Country registered Uk
Place registered United Kingdom
Registration number 04912242
Notified on 6 April 2016
Ceased on 14 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sager House (shepherdess Walk) August 25, 2004
Sager House (harrow On The Hill) July 13, 2001
Dome Support Solutions July 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand41 06428 91115 991
Current Assets1 999 7581 994 4501 971 708
Debtors4 83911 6841 862
Other Debtors4 83911 6841 862
Total Inventories1 953 8551 953 8551 953 855
Other
Amounts Owed To Group Undertakings989 951990 421990 421
Average Number Employees During Period222
Creditors1 998 8251 998 5641 997 837
Net Current Assets Liabilities933-4 114-26 129
Other Creditors1 006 7431 008 1431 007 416
Total Assets Less Current Liabilities933-4 114-26 129
Trade Creditors Trade Payables2 131  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 3rd, November 2023
Free Download (8 pages)

Company search