Ron Arad And Associates Limited


Founded in 1988, Ron Arad And Associates, classified under reg no. 02319761 is an active company. Currently registered at 62 Chalk Farm Road NW1 8AN, the company has been in the business for thirty six years. Its financial year was closed on Fri, 26th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Ron A., Caroline T.. Of them, Ron A., Caroline T. have been with the company the longest, being appointed on 1 June 1991. As of 6 May 2024, there were 2 ex directors - Asa B., Geoff C. and others listed below. There were no ex secretaries.

Ron Arad And Associates Limited Address / Contact

Office Address 62 Chalk Farm Road
Office Address2 London
Town
Post code NW1 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319761
Date of Incorporation Mon, 21st Nov 1988
Industry Artistic creation
End of financial Year 26th April
Company age 36 years old
Account next due date Fri, 26th Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Caroline T.

Position: Secretary

Resigned:

Ron A.

Position: Director

Appointed: 01 June 1991

Caroline T.

Position: Director

Appointed: 01 June 1991

Asa B.

Position: Director

Appointed: 22 February 2007

Resigned: 09 January 2008

Geoff C.

Position: Director

Appointed: 11 October 2005

Resigned: 09 January 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Ron Arad Studio 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.

Ron Arad Studio Limited

62 Chalk Farm Road, London, NW1 8AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09817030
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand416 423368 080411 134456 638366 525
Current Assets3 251 7843 128 0782 218 4372 075 1651 801 594
Debtors1 750 3721 868 138921 256984 214914 026
Net Assets Liabilities  1 975 8431 726 5631 489 072
Other Debtors125 374102 040133 00492 234119 471
Property Plant Equipment26 14620 13211 5838 5156 214
Total Inventories1 084 989891 860886 047634 313521 043
Other
Accumulated Depreciation Impairment Property Plant Equipment744 100751 176373 492376 560378 861
Amounts Owed By Related Parties1 529 2811 684 868600 000710 731681 959
Average Number Employees During Period  777
Bank Borrowings Overdrafts   9 9069 978
Corporation Tax Payable247240151  
Corporation Tax Recoverable8 596    
Creditors931 858813 629254 17740 09430 941
Increase From Depreciation Charge For Year Property Plant Equipment 7 0764 0883 068 
Net Current Assets Liabilities2 319 9262 314 4491 964 2601 758 1421 513 799
Number Shares Issued Fully Paid 100100100100
Other Creditors267 388165 975160 62940 09430 941
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  381 772  
Other Disposals Property Plant Equipment  391 046  
Other Taxation Social Security Payable50 36039 8945 24524 25521 286
Par Value Share 1111
Property Plant Equipment Gross Cost770 246771 308385 075385 075 
Total Additions Including From Business Combinations Property Plant Equipment 1 0624 813  
Total Assets Less Current Liabilities2 346 0722 334 5811 975 8431 766 6571 520 013
Trade Creditors Trade Payables613 863607 52088 152139 334131 841
Trade Debtors Trade Receivables87 12181 230188 252181 249112 596

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 9th, May 2023
Free Download (11 pages)

Company search

Advertisements