Company NameA & R Investments (Springfield) Limited
DirectorsAnil Patani and Rashmi Pattani
Company StatusActive
Company Number06595240
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anil Patani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameRashmi Pattani
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

31 at £1Ashok Pattani
50.82%
Ordinary
30 at £1Neeti Pattani
49.18%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
18 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
8 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
19 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
21 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
26 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
20 June 2019Cessation of Anil Patani as a person with significant control on 20 June 2019 (1 page)
20 June 2019Cessation of Rashmi Pattani as a person with significant control on 20 June 2019 (1 page)
20 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 May 2018Change of details for Ashok Narandas Pattani as a person with significant control on 23 May 2018 (2 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
25 May 2018Director's details changed for Rashmi Pattani on 23 May 2018 (2 pages)
25 May 2018Director's details changed for Mr Anil Patani on 23 May 2018 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
10 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
25 May 2017Director's details changed for Anil Pattani on 1 October 2009 (2 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
25 May 2017Director's details changed for Anil Pattani on 1 October 2009 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 61
(4 pages)
13 June 2016Director's details changed for Rashmi Pattani on 16 May 2016 (2 pages)
13 June 2016Director's details changed for Rashmi Pattani on 16 May 2016 (2 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 61
(4 pages)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 61
(4 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 61
(4 pages)
13 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 61
(4 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 61
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from Ground Floor, Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Floor, Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
5 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 June 2010Director's details changed for Rashmi Pattani on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Anil Pattani on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Rashmi Pattani on 15 May 2010 (2 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Anil Pattani on 15 May 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
7 January 2010Director's details changed for Rashmi Pattani on 1 January 2010 (3 pages)
7 January 2010Director's details changed for Rashmi Pattani on 1 January 2010 (3 pages)
7 January 2010Director's details changed for Rashmi Pattani on 1 January 2010 (3 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
11 July 2008Ad 16/05/08\gbp si 60@1=60\gbp ic 1/61\ (2 pages)
11 July 2008Ad 16/05/08\gbp si 60@1=60\gbp ic 1/61\ (2 pages)
2 July 2008Director appointed anil pattani (2 pages)
2 July 2008Appointment terminated director company directors LIMITED (1 page)
2 July 2008Director appointed anil pattani (2 pages)
2 July 2008Director appointed rashmi pattani (2 pages)
2 July 2008Director appointed rashmi pattani (2 pages)
2 July 2008Appointment terminated director company directors LIMITED (1 page)
2 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 May 2008Incorporation (16 pages)
16 May 2008Incorporation (16 pages)