Arandaville Investments Limited LONDON


Arandaville Investments started in year 1976 as Private Limited Company with registration number 01244578. The Arandaville Investments company has been functioning successfully for 48 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

Currently there are 5 directors in the the company, namely Joshua S., Abraham K. and Sarah K. and others. In addition one secretary - Solomon L. - is with the firm. As of 16 May 2024, there were 2 ex directors - Sighismond B., Sighismond B. and others listed below. There were no ex secretaries.

Arandaville Investments Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01244578
Date of Incorporation Mon, 16th Feb 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 48 years old
Account next due date Sun, 29th Dec 2024 (227 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Joshua S.

Position: Director

Appointed: 04 November 2019

Abraham K.

Position: Director

Appointed: 04 November 2019

Sarah K.

Position: Director

Appointed: 28 March 1995

Zelda S.

Position: Director

Appointed: 28 March 1995

Samuel B.

Position: Director

Appointed: 19 April 1992

Solomon L.

Position: Secretary

Appointed: 19 April 1992

Sighismond B.

Position: Director

Appointed: 04 March 1993

Resigned: 22 January 2003

Sighismond B.

Position: Director

Appointed: 19 April 1992

Resigned: 01 February 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Truedene Co Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Truedene Co Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 873227
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66462458447 65313 89713 916127 227
Current Assets56 703624584319 294579 812799 576877 037
Debtors56 039  271 641565 915785 660749 810
Net Assets Liabilities  -117 355-46 797183 644396 710453 076
Other Debtors56 039  130 95496 003124 08956 860
Other
Amounts Owed By Related Parties   30 000439 000617 475617 475
Amounts Owed To Group Undertakings117 719117 719117 71911 563 62911 603 52011 605 57911 605 579
Bank Borrowings Overdrafts   1 500 0001 500 0001 500 0001 500 000
Creditors117 939117 939117 9391 500 0001 500 0001 500 0001 500 000
Investment Property   12 730 00012 730 00012 730 00012 730 000
Investment Property Fair Value Model   12 730 00012 730 00012 730 000 
Net Current Assets Liabilities-61 236-117 315-117 355-11 276 797-11 046 356-10 833 290-10 776 924
Number Shares Issued Fully Paid 100     
Other Creditors22022022032 46222 64827 28748 382
Other Distributions To Owners Decrease Increase In Equity     91 525163 500
Par Value Share 1     
Profit Loss  -4070 558230 441304 591219 866
Total Assets Less Current Liabilities  -117 3551 453 2031 683 6441 896 7101 953 076
Trade Debtors Trade Receivables   110 68730 91244 09675 475
Transfers To From Retained Earnings Increase Decrease In Equity     455 484 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements