Arrowguild Limited LONDON


Founded in 1992, Arrowguild, classified under reg no. 02760730 is an active company. Currently registered at New Burlington House NW11 0PU, London the company has been in the business for 32 years. Its financial year was closed on Thursday 4th April and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Zelda S., Sarah K. and Abraham K. and others. In addition one secretary - Sarah K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sighismond B. who worked with the the firm until 22 January 2003.

Arrowguild 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 02760730
Date of Incorporation Fri, 30th Oct 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 4th April
Company age 32 years old
Account next due date Sat, 4th Jan 2025 (253 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Sarah K.

Position: Secretary

Appointed: 05 March 1999

Zelda S.

Position: Director

Appointed: 05 March 1999

Sarah K.

Position: Director

Appointed: 05 March 1999

Abraham K.

Position: Director

Appointed: 21 July 1994

Joshua S.

Position: Director

Appointed: 29 September 1993

Sighismond B.

Position: Director

Appointed: 22 April 1993

Resigned: 22 January 2003

Rivka G.

Position: Director

Appointed: 04 November 1992

Resigned: 29 September 1993

Sighismond B.

Position: Director

Appointed: 04 November 1992

Resigned: 01 February 1993

Sighismond B.

Position: Secretary

Appointed: 04 November 1992

Resigned: 22 January 2003

Notehurst Limited

Position: Nominee Director

Appointed: 30 October 1992

Resigned: 04 December 1992

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1992

Resigned: 04 December 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Forwell Investments Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Forwell Investments Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 995683
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 Hand109 6695 2098164 479   
Current Assets2 535 0812 871 7422 849 5272 676 2542 410 882  
Debtors2 425 4122 866 5332 848 7112 671 7752 410 8822 415 6492 409 670
Net Assets Liabilities1 233 2681 262 3381 305 5601 111 495741 953763 650786 345
Other Debtors651 4031 061 9071 060 5431 060 4281 061 4251 060 5581 062 082
Other
Amounts Owed By Related Parties1 767 4351 787 4351 769 3351 596 3351 333 8311 333 8311 333 831
Amounts Owed To Group Undertakings1 391 8121 443 8121 468 8121 468 8121 583 7621 581 9961 576 165
Average Number Employees During Period     11
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-1 086 738      
Corporation Tax Payable38 65637 4514 1109 46812 50312 23510 413
Creditors2 084 2592 416 0502 376 3142 380 2012 484 3712 490 8482 467 634
Dividends Paid   200 000400 000  
Investment Property946 040976 040976 040976 040976 040999 4471 004 907
Investment Property Fair Value Model 976 040976 040976 040976 040999 4471 004 907
Net Current Assets Liabilities450 822455 692473 213296 053-73 489-75 199-57 964
Number Shares Issued Fully Paid 100     
Other Creditors653 791934 787903 392901 921888 106896 536880 975
Other Taxation Social Security Payable     8181
Par Value Share 1     
Profit Loss146 43029 07043 2225 93530 45821 69722 695
Provisions For Liabilities Balance Sheet Subtotal163 594169 394143 693160 598160 598160 598160 598
Total Assets Less Current Liabilities1 396 8621 431 7321 449 2531 272 093902 551924 248946 943
Trade Debtors Trade Receivables6 57417 19118 83315 01215 62621 26013 757

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements