Background WavePink WaveYellow Wave

ARNFLANS INVESTMENTS LIMITED (00615530)

ARNFLANS INVESTMENTS LIMITED (00615530) is an active UK company. incorporated on 25 November 1958. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARNFLANS INVESTMENTS LIMITED has been registered for 67 years. Current directors include KOHN, Chaim.

Company Number
00615530
Status
active
Type
ltd
Incorporated
25 November 1958
Age
67 years
Address
First Floor, 94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOHN, Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNFLANS INVESTMENTS LIMITED

ARNFLANS INVESTMENTS LIMITED is an active company incorporated on 25 November 1958 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARNFLANS INVESTMENTS LIMITED was registered 67 years ago.(SIC: 68209)

Status

active

Active since 67 years ago

Company No

00615530

LTD Company

Age

67 Years

Incorporated 25 November 1958

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 1 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

First Floor, 94 Stamford Hill London, N16 6XS,

Previous Addresses

206 High Road London N15 4NP
From: 25 November 1958To: 14 July 2020
Timeline

2 key events • 1958 - 2017

Funding Officers Ownership
Company Founded
Nov 58
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KOHN, Rachel

Active
6 Rechov Nechemiah, Bnei Berak
Secretary
Appointed 01 Jan 2007

KOHN, Chaim

Active
34 Cranwich Road, LondonN16 5JN
Born March 1945
Director
Appointed 01 Jan 2007

BERGER, Dinah

Resigned
80a Darenth Road, LondonN16 6ED
Secretary
Appointed 21 Mar 2005
Resigned 01 Jan 2007

BERGER, Dinah

Resigned
80a Darenth Road, LondonN16 6ED
Secretary
Appointed 31 Jan 2005
Resigned 21 Mar 2005

BERGER, Dinah

Resigned
80a Darenth Road, LondonN16 6ED
Secretary
Appointed 12 May 2004
Resigned 31 Jan 2005

GOTTESMAN, Hadassah

Resigned
11 Grangecourt Road, LondonN16 5EG
Secretary
Appointed 12 May 2004
Resigned 31 Jan 2005

GOTTESMAN, Hadassah

Resigned
11 Grangecourt Road, LondonN16 5EG
Secretary
Appointed N/A
Resigned 20 Dec 2002

KARNIOL, Malka

Resigned
23 St Andrews Grove, LondonN16 5NF
Secretary
Appointed 21 Mar 2005
Resigned 21 Mar 2005

KARNIOL, Malka

Resigned
23 St Andrews Grove, LondonN16 5NF
Secretary
Appointed 31 Jan 2005
Resigned 31 Jan 2005

KARNIOL, Malka

Resigned
23 St Andrews Grove, LondonN16 5NF
Secretary
Appointed 01 Dec 2003
Resigned 12 May 2004

WAGSCHAL, Sheva

Resigned
1 Grangecourt Road, LondonN16 5EG
Secretary
Appointed 21 Mar 2005
Resigned 02 Nov 2007

WAGSCHAL, Sheva

Resigned
1 Grangecourt Road, LondonN16 5EG
Secretary
Appointed 31 Jan 2005
Resigned 21 Mar 2005

WAGSCHAL, Sheva

Resigned
1 Grangecourt Road, LondonN16 5EG
Secretary
Appointed 12 May 2004
Resigned 31 Jan 2005

BERGER, Dinah

Resigned
80a Darenth Road, LondonN16 6ED
Born October 1952
Director
Appointed 21 Mar 2005
Resigned 02 Nov 2007

BERGER, Dinah

Resigned
80a Darenth Road, LondonN16 6ED
Born October 1952
Director
Appointed 31 Jan 2005
Resigned 21 Mar 2005

BERGER, Dinah

Resigned
80a Darenth Road, LondonN16 6ED
Born October 1952
Director
Appointed 12 May 2004
Resigned 31 Jan 2005

BERGER, Dinah

Resigned
80a Darenth Road, LondonN16 6ED
Born October 1952
Director
Appointed 17 Jan 2002
Resigned 20 Dec 2002

GOTTESMAN, Hadassah

Resigned
11 Grangecourt Road, LondonN16 5EG
Born June 1948
Director
Appointed 12 May 2004
Resigned 31 Jan 2005

GOTTESMAN, Hadassah

Resigned
11 Grangecourt Road, LondonN16 5EG
Born June 1948
Director
Appointed N/A
Resigned 20 Dec 2002

KOHN, Chaim

Resigned
34 Cranwich Road, LondonN16 5JN
Born March 1945
Director
Appointed 21 Mar 2005
Resigned 21 Mar 2005

KOHN, Chaim

Resigned
34 Cranwich Road, LondonN16 5JN
Born March 1945
Director
Appointed 31 Jan 2005
Resigned 31 Jan 2005

KOHN, Chaim

Resigned
34 Cranwich Road, LondonN16 5JN
Born March 1945
Director
Appointed 01 Nov 1994
Resigned 12 May 2004

KOHN, Izak Solomon

Resigned
34 Cranwich Road, LondonN16 5JN
Born August 1915
Director
Appointed N/A
Resigned 21 Aug 2001

WAGSCHAL, Sheva

Resigned
1 Grangecourt Road, LondonN16 5EG
Born November 1946
Director
Appointed 21 Mar 2005
Resigned 01 Jan 2007

WAGSCHAL, Sheva

Resigned
1 Grangecourt Road, LondonN16 5EG
Born November 1946
Director
Appointed 31 Jan 2005
Resigned 21 Mar 2005

WAGSCHAL, Sheva

Resigned
1 Grangecourt Road, LondonN16 5EG
Born November 1946
Director
Appointed 12 May 2004
Resigned 31 Jan 2005

WAGSCHAL, Sheva

Resigned
1 Grangecourt Road, LondonN16 5EG
Born November 1946
Director
Appointed 17 Jan 2002
Resigned 20 Dec 2002

Persons with significant control

1

Mr Chaim Kohn

Active
Rechov Nechemia, Bnei Beraq
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
21 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
17 November 2008
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
287Change of Registered Office
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
287Change of Registered Office
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Legacy
31 January 2005
287Change of Registered Office
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
287Change of Registered Office
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
16 May 2003
287Change of Registered Office
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
287Change of Registered Office
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
25 March 1995
395Particulars of Mortgage or Charge
Legacy
25 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Legacy
23 November 1994
288288
Legacy
28 October 1994
403aParticulars of Charge Subject to s859A
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 November 1958
NEWINCIncorporation