Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARISAL ESTATES LIMITED
Company Information for

ARISAL ESTATES LIMITED

21 Warwick Grove, London, E5 9HX,
Company Registration Number
01042943
Private Limited Company
Active

Company Overview

About Arisal Estates Ltd
ARISAL ESTATES LIMITED was founded on 1972-02-18 and has its registered office in London. The organisation's status is listed as "Active". Arisal Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARISAL ESTATES LIMITED
 
Legal Registered Office
21 Warwick Grove
London
E5 9HX
Other companies in NW11
 
Filing Information
Company Number 01042943
Company ID Number 01042943
Date formed 1972-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-24
Latest return 2024-02-28
Return next due 2025-03-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB119990184  
Last Datalog update: 2024-04-06 21:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARISAL ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARISAL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM LOW
Company Secretary 2013-03-19
ABRAHAM LOW
Director 2013-06-17
JOSEPH ISAAC LOW
Director 2013-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER LOW
Director 2013-03-19 2013-07-17
RACHEL WEISS
Director 2013-03-19 2013-07-17
ABRAHAM LOW
Company Secretary 2007-07-13 2013-03-19
ABRAHAM LOW
Director 1991-12-04 2013-03-19
JOSEPH ISAAC LOW
Director 1991-07-18 2013-03-19
HANNAH LOW
Company Secretary 1991-07-18 2007-07-13
WILHELM LOW
Director 1994-06-14 2000-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM LOW FREESERVE LIMITED Director 2016-09-28 CURRENT 2016-06-06 Active
ABRAHAM LOW ALRW INVESTMENTS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
ABRAHAM LOW SPRINGBLEND LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
ABRAHAM LOW CITYBLOOM LTD Director 1997-12-11 CURRENT 1997-10-17 Active
ABRAHAM LOW WAYMOST LIMITED Director 1991-11-25 CURRENT 1991-11-19 Active
ABRAHAM LOW MARVEL INVESTMENTS LIMITED Director 1991-06-25 CURRENT 1987-01-06 Active
JOSEPH ISAAC LOW 77 CAZENOVE ROAD MANAGEMENT LIMITED Director 1998-08-24 CURRENT 1992-02-11 Active
JOSEPH ISAAC LOW LOTA ESTATES LIMITED Director 1992-04-11 CURRENT 1972-10-10 Active
JOSEPH ISAAC LOW WENNINGTON PROPERTIES LIMITED Director 1992-02-21 CURRENT 1961-08-10 Active
JOSEPH ISAAC LOW NEXTGRANT LIMITED Director 1992-01-28 CURRENT 1984-11-16 Active
JOSEPH ISAAC LOW AMINGHAM LIMITED Director 1991-11-21 CURRENT 1978-05-17 Active
JOSEPH ISAAC LOW MARVEL INVESTMENTS LIMITED Director 1991-06-25 CURRENT 1987-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-10-15APPOINTMENT TERMINATED, DIRECTOR ASHER LOW
2023-09-05Director's details changed for Mr Abraham Low on 2023-09-05
2023-09-05SECRETARY'S DETAILS CHNAGED FOR MR ABRAHAM LOW on 2023-09-05
2023-04-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-27Notification of a person with significant control statement
2023-02-27Memorandum articles filed
2023-02-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-24CESSATION OF ASHER LOW AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24CESSATION OF ABRAHAM LOW AS A PERSON OF SIGNIFICANT CONTROL
2023-02-2422/02/23 STATEMENT OF CAPITAL GBP 154
2023-02-03DIRECTOR APPOINTED MR ASHER LOW
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JOSEPH ISAAC LOW
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ISAAC LOW
2022-06-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AA01Previous accounting period shortened from 25/06/21 TO 24/06/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA01Previous accounting period shortened from 26/06/19 TO 25/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AA01Previous accounting period shortened from 27/06/18 TO 26/06/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 28/06/17 TO 27/06/17
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM LOW
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHER LOW
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AA01Previous accounting period shortened from 29/06/15 TO 28/06/15
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430035
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0118/07/15 ANNUAL RETURN FULL LIST
2015-04-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2014-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 21
2014-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0118/07/14 FULL LIST
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430033
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430034
2014-06-30AA29/06/13 TOTAL EXEMPTION SMALL
2014-03-27AA01PREVSHO FROM 30/06/2013 TO 29/06/2013
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD
2013-08-14AR0118/07/13 FULL LIST
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430030
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430031
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430026
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430025
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430027
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430028
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430029
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010429430032
2013-07-17AP01DIRECTOR APPOINTED MR ABRAHAM LOW
2013-07-17AP01DIRECTOR APPOINTED MR JOSEF ITSHAK LOW
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WEISS
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER LOW
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM LOW
2013-03-19AP03SECRETARY APPOINTED MR ABRAHAM LOW
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LOW
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY ABRAHAM LOW
2013-03-19AP01DIRECTOR APPOINTED MRS ESTHER LOW
2013-03-19AP01DIRECTOR APPOINTED MRS RACHEL WEISS
2012-08-22AR0118/07/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-04AR0118/07/11 FULL LIST
2011-07-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-07-05GAZ1FIRST GAZETTE
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-26AR0118/07/10 FULL LIST
2010-07-03DISS40DISS40 (DISS40(SOAD))
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-29GAZ1FIRST GAZETTE
2009-08-21363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/08
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-15363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-09-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/05
2007-08-10363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-13288bSECRETARY RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-08-18363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ARISAL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against ARISAL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-17 Outstanding BARCLAYS BANK PLC
2014-07-17 Outstanding BARCLAYS BANK PLC
2013-07-20 Outstanding BARCLAYS BANK PLC
2013-07-20 Outstanding BARCLAYS BANK PLC
2013-07-20 Outstanding BARCLAYS BANK PLC
2013-07-20 Outstanding BARCLAYS BANK PLC
2013-07-20 Outstanding BARCLAYS BANK PLC
2013-07-20 Outstanding BARCLAYS BANK PLC
2013-07-20 Outstanding BARCLAYS BANK PLC
2013-07-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-20 Satisfied BARCLAYS BANK PLC
GENERAL ACCOUNT CONDITIONS 1994-07-07 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK
FLOATING CHARGE 1994-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-07 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1992-10-01 Satisfied CITIBANK TRUST LIMITED
LEGAL CHARGE 1992-10-01 Satisfied CITIBANK TRUST LIMITED
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied BARCLAYS BANK PLC
GENERAL CHARGE 1991-08-03 Satisfied CITIBANK TRUST LIMITED
LEGAL CHARGE 1991-08-03 Satisfied CITIBANK TRUST LIMITED
LEGAL CHARGE 1991-08-03 Satisfied CITIBANK TRUST LIMITED
STANDARD SECURITY 1991-03-21 Satisfied CITIBANK TRUST LIMITED
FLOATING CHARGE 1991-03-20 Satisfied CITIBANK TRUST LIMITED
LEGAL CHARGE 1988-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-26 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1987-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-09 Satisfied CITY MERCHANTS BANK LIMITED
LEGAL MORTGAGE 1982-06-02 Satisfied COMMERCIAL BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARISAL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ARISAL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARISAL ESTATES LIMITED
Trademarks
We have not found any records of ARISAL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARISAL ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ARISAL ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARISAL ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARISAL ESTATES LIMITEDEvent Date2011-07-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyARISAL ESTATES LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARISAL ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARISAL ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.