Background WavePink WaveYellow Wave

A.R. & V. PROPERTIES LIMITED (04074050)

A.R. & V. PROPERTIES LIMITED (04074050) is an active UK company. incorporated on 19 September 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. A.R. & V. PROPERTIES LIMITED has been registered for 25 years. Current directors include AZOUZ, Aron, AZOUZ, Edward, AZOUZ, Jeffrey and 3 others.

Company Number
04074050
Status
active
Type
ltd
Incorporated
19 September 2000
Age
25 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AZOUZ, Aron, AZOUZ, Edward, AZOUZ, Jeffrey, AZOUZ, Joshua, AZOUZ, Limor Hannah, AZOUZ, Theodore
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.R. & V. PROPERTIES LIMITED

A.R. & V. PROPERTIES LIMITED is an active company incorporated on 19 September 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. A.R. & V. PROPERTIES LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04074050

LTD Company

Age

25 Years

Incorporated 19 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 21 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Chentre Heights 137 Finchley Road London NW3 6JG
From: 19 September 2000To: 23 November 2015
Timeline

14 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

AZOUZ, Jeffrey

Active
133 Hammersmith Road, LondonW14 0QL
Secretary
Appointed 19 Sept 2000

AZOUZ, Aron

Active
133 Hammersmith Road, LondonW14 0QN
Born June 1987
Director
Appointed 28 Feb 2018

AZOUZ, Edward

Active
133 Hammersmith Road, LondonW14 0QL
Born March 1949
Director
Appointed 19 Sept 2000

AZOUZ, Jeffrey

Active
133 Hammersmith Road, LondonW14 0QL
Born January 1947
Director
Appointed 19 Sept 2000

AZOUZ, Joshua

Active
133 Hammersmith Road, LondonW14 0QL
Born August 1985
Director
Appointed 28 Feb 2018

AZOUZ, Limor Hannah

Active
133 Hammersmith Road, LondonW14 0QL
Born December 1990
Director
Appointed 28 Feb 2018

AZOUZ, Theodore

Active
133 Hammersmith Road, LondonW14 0QL
Born January 1994
Director
Appointed 28 Feb 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Sept 2000
Resigned 19 Sept 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Sept 2000
Resigned 19 Sept 2000

Persons with significant control

1

Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
21 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
9 October 2004
403aParticulars of Charge Subject to s859A
Legacy
4 October 2004
363aAnnual Return
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Legacy
24 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
31 October 2001
287Change of Registered Office
Legacy
8 October 2001
363aAnnual Return
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
31 October 2000
88(2)R88(2)R
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Incorporation Company
19 September 2000
NEWINCIncorporation