Founded in 1986, Arrowport, classified under reg no. 02057779 is an active company. Currently registered at 35 Stane Grove SW9 9AL, London the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.
At present there are 2 directors in the the company, namely Mahomed G. and Hasina G.. In addition one secretary - Mahomed G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Abdul M. who worked with the the company until 1 July 1996.
Office Address | 35 Stane Grove |
Town | London |
Post code | SW9 9AL |
Country of origin | United Kingdom |
Registration Number | 02057779 |
Date of Incorporation | Wed, 24th Sep 1986 |
Industry | Management of real estate on a fee or contract basis |
Industry | Development of building projects |
End of financial Year | 31st March |
Company age | 39 years old |
Account next due date | Sun, 31st Dec 2023 (559 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 14th Apr 2024 (2024-04-14) |
Last confirmation statement dated | Fri, 31st Mar 2023 |
Position: Director
Appointed: 23 March 2001
Position: Director
Appointed: 23 March 2001
Position: Secretary
Appointed: 30 March 1998
The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Mahomed G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Hasina G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mohamed I., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.
Mahomed G.
Notified on | 31 March 2024 |
Nature of control: |
25-50% voting rights 25-50% shares |
Hasina G.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mohamed I.
Notified on | 6 April 2016 |
Ceased on | 23 October 2018 |
Nature of control: |
50,01-75% shares |
Hasina G.
Notified on | 1 November 2017 |
Ceased on | 31 October 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 |
Net Worth | 54 150 | 61 446 | ||||
Balance Sheet | ||||||
Cash Bank In Hand | 392 875 | 640 500 | ||||
Current Assets | 393 195 | |||||
Debtors | 320 | |||||
Net Assets Liabilities | 69 914 | 39 698 | 45 125 | 55 204 | ||
Other Debtors | 320 | |||||
Tangible Fixed Assets | 37 | 28 | ||||
Reserves/Capital | ||||||
Called Up Share Capital | 100 | |||||
Profit Loss Account Reserve | 54 050 | 61 346 | ||||
Shareholder Funds | 54 150 | 61 446 | ||||
Other | ||||||
Average Number Employees During Period | 2 | |||||
Creditors | -375 561 | -752 853 | -385 956 | -466 488 | ||
Creditors Due Within One Year | 339 082 | 579 082 | ||||
Net Current Assets Liabilities | 54 113 | 61 418 | -375 561 | 41 736 | 47 166 | 57 881 |
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests | 100 | |||||
Number Shares Allotted | 100 | |||||
Par Value Share | 1 | |||||
Share Capital Allotted Called Up Paid | 100 | 100 | ||||
Tangible Fixed Assets Cost Or Valuation | 889 | |||||
Tangible Fixed Assets Depreciation | 852 | 861 | ||||
Tangible Fixed Assets Depreciation Charged In Period | 9 | |||||
Total Assets Less Current Liabilities | 54 150 | 61 446 | 71 947 | 41 752 | 47 178 | 57 890 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on March 31, 2024 filed on: 27th, December 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy