ABOUT ARAN INVESTMENTS LIMITED
Our Company
Aran Investments is a property development, refurbishment and investment company. Working in the London area for the past 20 years. Aran Investments work with flats, houses, mansion blocks and alike. Our diverse portfolio enables us to act in a competitive and efficient manor to benefit all parties and stakeholders in our property projects.
At the heart of the business is a pro-active approach to development, a commitment to world-class design whilst holding on to London’s traditional values as well as working in partnership with both the public and private sector.
KEY FINANCES
Year
2016
Assets
£46.2k
▼ £-151.58k (-76.64 %)
Cash
£5.1k
▼ £-6.08k (-54.39 %)
Liabilities
£2.41k
▼ £-89.79k (-97.39 %)
Net Worth
£43.79k
▼ £-61.78k (-58.52 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- ARAN INVESTMENTS LIMITED
- Company number
- 05955714
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Oct 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- araninvestments.co.uk
- Phones
-
+44 (0)2075 805 252
02075 805 252
- Registered Address
- WIMPOLE HOUSE,
WIMPOLE STREET,
LONDON,
W1G 8GP
ECONOMIC ACTIVITIES
- 68100
- Buying and selling of own real estate
LAST EVENTS
- 06 Feb 2017
- Registration of charge 059557140009, created on 25 January 2017
- 06 Feb 2017
- Registration of charge 059557140008, created on 25 January 2017
- 19 Jan 2017
- Confirmation statement made on 30 November 2016 with updates
CHARGES
-
25 January 2017
- Status
- Outstanding
- Delivered
- 6 February 2017
-
Persons entitled
- Aldermore Bank PLC
- Description
- By way of a first fixed and floating charge on the property…
-
25 January 2017
- Status
- Outstanding
- Delivered
- 6 February 2017
-
Persons entitled
- Aldermore Bank PLC
- Description
- 2.1 the company with full title guarantee and as a…
-
20 August 2014
- Status
- Outstanding
- Delivered
- 1 September 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- 39 high street, orpington BR6 oje and registered at land…
-
6 December 2013
- Status
- Satisfied
on 26 October 2016
- Delivered
- 9 December 2013
-
Persons entitled
- Tactical Properties Limited
- Description
- Land at 4 chancelot road, london SE2 0NB being the whole of…
-
16 August 2013
- Status
- Outstanding
- Delivered
- 2 September 2013
-
Persons entitled
- Interbay Funding Limited
- Description
- All that the leasehold interest in the property known as…
-
16 August 2013
- Status
- Outstanding
- Delivered
- 2 September 2013
-
Persons entitled
- Interbay Funding Limited
- Description
- All that the leasehold interest in the property known as…
-
4 July 2012
- Status
- Outstanding
- Delivered
- 9 July 2012
-
Persons entitled
- Shawbrook Bank Limited
- Description
- L/H property k/a flat 4, 99 lansdowne lane, london…
-
8 February 2012
- Status
- Satisfied
on 26 October 2016
- Delivered
- 10 February 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Flat 4, 99 lansdowne lane, charlton with the benefit of all…
-
22 December 2010
- Status
- Satisfied
on 16 June 2012
- Delivered
- 6 January 2011
-
Persons entitled
- Paul Stephen Jebson Geoffrey John Harris
- Description
- L/H property k/a flat 19 redding house harlinger street…
See Also
Last update 2018
ARAN INVESTMENTS LIMITED DIRECTORS
Brendon Mcgurran
Acting
PSC
- Appointed
- 16 April 2013
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Wimpole House, Wimpole Street, London, W1G 8GP
- Country Of Residence
- England
- Name
- MCGURRAN, Brendon
- Notified On
- 1 November 2016
- Nature Of Control
- Has significant influence or control
Linda Mcdougall
Resigned
- Appointed
- 14 January 2008
- Resigned
- 18 July 2011
- Role
- Secretary
- Address
- 130 High Street, Beckenham, Kent, BR3 1EB
- Name
- MCDOUGALL, Linda
M W DOUGLAS & COMPANY LIMITED
Resigned
- Appointed
- 04 October 2006
- Resigned
- 04 October 2006
- Role
- Nominee Secretary
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HP
- Name
- M W DOUGLAS & COMPANY LIMITED
NESBIT CONSULTANTS LIMITED
Resigned
- Appointed
- 04 October 2006
- Resigned
- 14 January 2008
- Role
- Secretary
- Address
- 44a The Green, Warlingham, Surrey, CR6 9NA
- Name
- NESBIT CONSULTANTS LIMITED
Brendon Mcgurran
Resigned
- Appointed
- 24 February 2007
- Resigned
- 01 December 2012
- Occupation
- Property Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 130 High Street, Beckenham, Kent, England, BR3 1EB
- Country Of Residence
- England
- Name
- MCGURRAN, Brendon
Christopher David Mcgurran
Resigned
- Appointed
- 01 December 2012
- Resigned
- 16 April 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- 2 Wimpole House, Wimpole Street, London, England, W1G 8GP
- Country Of Residence
- England
- Name
- MCGURRAN, Christopher David
David Roy Wormleighton
Resigned
- Appointed
- 04 October 2006
- Resigned
- 24 February 2007
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 8 Ivor Grove, New Eltham, London, SE9 2AJ
- Name
- WORMLEIGHTON, David Roy
DOUGLAS NOMINEES LIMITED
Resigned
- Appointed
- 04 October 2006
- Resigned
- 04 October 2006
- Role
- Nominee Director
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HF
- Name
- DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.