Background WavePink WaveYellow Wave

A&R AND CO DEVELOPMENTS LTD (08773314)

A&R AND CO DEVELOPMENTS LTD (08773314) is an active UK company. incorporated on 13 November 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. A&R AND CO DEVELOPMENTS LTD has been registered for 12 years. Current directors include UTER, Oliver Jake.

Company Number
08773314
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
28 The Mall, London, N14 6LN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
UTER, Oliver Jake
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&R AND CO DEVELOPMENTS LTD

A&R AND CO DEVELOPMENTS LTD is an active company incorporated on 13 November 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. A&R AND CO DEVELOPMENTS LTD was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

08773314

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 30/11

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 31 August 2022 (3 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2023
Period: 1 December 2021 - 30 November 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 13 November 2021 (4 years ago)
Submitted on 4 January 2022 (4 years ago)

Next Due

Due by 27 November 2022
For period ending 13 November 2022
Contact
Address

28 The Mall London, N14 6LN,

Previous Addresses

Flat 1 Tulse Hill Tendring House London SW2 2HX
From: 13 November 2013To: 16 November 2022
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Mar 20
Director Left
Mar 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UTER, Oliver Jake

Active
Tulse Hill, LondonSW2 2HX
Born September 1987
Director
Appointed 13 Nov 2013

GIRMAI, Alem

Resigned
Tulse Hill, LondonSW2 2HX
Born June 1987
Director
Appointed 13 Nov 2013
Resigned 04 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Alem Girmai

Ceased
Tulse Hill, LondonSW2 2HX
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2020

Mr Oliver Jake Uter

Active
The Mall, LondonN14 6LN
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Incorporation Company
13 November 2013
NEWINCIncorporation