Arisal Estates Limited LONDON


Arisal Estates started in year 1972 as Private Limited Company with registration number 01042943. The Arisal Estates company has been functioning successfully for 52 years now and its status is active. The firm's office is based in London at 21 Warwick Grove. Postal code: E5 9HX.

There is a single director in the company at the moment - Abraham L., appointed on 17 June 2013. In addition, a secretary was appointed - Abraham L., appointed on 19 March 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arisal Estates Limited Address / Contact

Office Address 21 Warwick Grove
Town London
Post code E5 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01042943
Date of Incorporation Fri, 18th Feb 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 24th June
Company age 52 years old
Account next due date Sun, 24th Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Abraham L.

Position: Director

Appointed: 17 June 2013

Abraham L.

Position: Secretary

Appointed: 19 March 2013

Asher L.

Position: Director

Appointed: 01 February 2023

Resigned: 13 October 2023

Joseph L.

Position: Director

Appointed: 17 July 2013

Resigned: 09 May 2022

Esther L.

Position: Director

Appointed: 19 March 2013

Resigned: 17 July 2013

Rachel W.

Position: Director

Appointed: 19 March 2013

Resigned: 17 July 2013

Abraham L.

Position: Secretary

Appointed: 13 July 2007

Resigned: 19 March 2013

Wilhelm L.

Position: Director

Appointed: 14 June 1994

Resigned: 11 October 2000

Abraham L.

Position: Director

Appointed: 04 December 1991

Resigned: 19 March 2013

Hannah L.

Position: Secretary

Appointed: 18 July 1991

Resigned: 13 July 2007

Joseph L.

Position: Director

Appointed: 18 July 1991

Resigned: 19 March 2013

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Abraham L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Asher L. This PSC owns 25-50% shares and has 25-50% voting rights.

Abraham L.

Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Asher L.

Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand74 633109 727402 481
Current Assets2 136 8512 604 9901 682 093
Debtors2 062 2182 495 2631 279 612
Net Assets Liabilities13 206 47714 424 38513 156 190
Other Debtors158 189544 375422 054
Other
Version Production Software 2 0232 024
Amounts Owed By Group Undertakings Participating Interests1 651 0291 640 875555 777
Average Number Employees During Period121
Bank Borrowings3 050 0002 850 0002 700 000
Bank Borrowings Overdrafts200 000200 000200 000
Creditors1 043 145573 6811 068 981
Equity Securities Held 525525
Fixed Assets15 589 20615 589 73115 589 733
Investment Property15 589 20515 589 20515 589 205
Investment Property Fair Value Model15 589 20515 589 205 
Investments1526528
Investments In Subsidiaries Measured Fair Value113
Loans From Directors509 24811 308 
Net Current Assets Liabilities1 093 7062 031 309613 112
Nominal Value Allotted Share Capital 100154
Nominal Value Shares Issued In Period  54
Number Shares Allotted  154
Number Shares Issued In Period- Gross  54
Other Creditors94 79884 395457 217
Par Value Share  1
Prepayments Accrued Income32 14635 73072 899
Taxation Including Deferred Taxation Balance Sheet Subtotal426 435346 655346 655
Taxation Social Security Payable179 918210 733315 990
Total Assets Less Current Liabilities16 682 91217 621 04016 202 845
Trade Creditors Trade Payables59 18167 24595 774
Trade Debtors Trade Receivables220 854274 283228 882

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, April 2024
Free Download (9 pages)

Company search