M. ARIS HOLDINGS LIMITED

8 Latimer Road, Barnet, EN5 5NU, Hertfordshire, United Kingdom
StatusACTIVE
Company No.01253565
CategoryPrivate Limited Company
Incorporated06 Apr 1976
Age48 years, 24 days
JurisdictionEngland Wales

SUMMARY

M. ARIS HOLDINGS LIMITED is an active private limited company with number 01253565. It was incorporated 48 years, 24 days ago, on 06 April 1976. The company address is 8 Latimer Road, Barnet, EN5 5NU, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 21 Dec 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-28

Psc name: Natalie Aris

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Menelaos Aris

Cessation date: 2021-08-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-28

Psc name: Ms Natalie Aris

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-28

Psc name: Mr Menelaos Aristodemou Aris

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Menelaos Aristodemou Aris

Termination date: 2021-08-28

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Menelaos Aristodemou Aris

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Old address: C/O M. Aris & Co. Brook Point 1412 High Road London N20 9BH

Change date: 2018-06-28

New address: 8 Latimer Road Barnet Hertfordshire EN5 5NU

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Aris

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Menelaos Aristodemou Aris

Change date: 2014-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-03

Officer name: Ms Natalie Aris

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: Northway House 1379 High Road London N20 9LP

Change date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / menelaos aris / 16/02/2009

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / natalie aris / 16/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from 295 grays inn road london WC1X 8QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/03

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/01/03--------- £ si 1000@1=1000 £ ic 1000/2000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/96; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Jan 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/93; full list of members

Documents

View document PDF


Some Companies

ACLASS UK LIMITED

NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:11454726
Status:ACTIVE
Category:Private Limited Company

CHUBBY'S FRYER FISH AND CHIPS LIMITED

353 RIPPLE ROAD,BARKING,IG11 9PN

Number:11375823
Status:ACTIVE
Category:Private Limited Company

DUNSTER LODGE IN THE COMMUNITY LIMITED

DUNSTER LODGE,MINEHEAD,TA24 6EW

Number:07902959
Status:ACTIVE
Category:Private Limited Company

MARLYN RECRUITMENT LTD

72 MARLBOROUGH ROAD,DAGENHAM,RM8 2ES

Number:11421065
Status:ACTIVE
Category:Private Limited Company

ORGON FINANCIAL SERVICES PLC

NEWCOMBE HOUSE 43-45 NOTTING HILL GATE,LONDON,W11 3LQ

Number:10779435
Status:ACTIVE
Category:Public Limited Company

PINNACLE FINANCIAL LTD

47 ASHMEAD ROAD,BANBURY,OX16 1AA

Number:09915134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source