A.R. & V. PROPERTIES LIMITED



Company Documents

DateDescription
17/12/2317 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

05/05/235 May 2023 Director's details changed for Ms Limor Hannah Azouz on 2023-05-05

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-03-31

View Document

09/01/239 January 2023 Director's details changed for Mr Aron Azouz on 2023-01-03

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Edward Azouz on 2021-09-16

View Document

30/09/2130 September 2021 Director's details changed for Limor Hannah Azouz on 2021-09-16

View Document

30/09/2130 September 2021 Director's details changed for Mr Jeffrey Azouz on 2021-09-16

View Document

30/09/2130 September 2021 Director's details changed for Theodore Azouz on 2021-09-16

View Document

30/09/2130 September 2021 Secretary's details changed for Mr Jeffrey Azouz on 2021-09-16

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040740500009

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED THEODORE AZOUZ

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED LIMOR HANNAH AZOUZ

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED ARON AZOUZ

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED JOSHUA AZOUZ

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 4TH FLOOR CHENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/10/116 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/104 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document



31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/09/0930 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/10/049 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1G 8HB

View Document

08/10/018 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company