Company NameAr & L Limited
Company StatusDissolved
Company Number00212815
CategoryPrivate Limited Company
Incorporation Date30 March 1926(98 years, 1 month ago)
Previous NameAlex Reid & Lefevre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Desmond Leon Corcoran
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleFine Art Dealer
Correspondence Address35 Pembroke Gardens
London
W8 6HU
Director NameSpencer Martin Summers
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence Address55 Glebe Place
London
SW3 5JB
Secretary NameRobert Victor Francis
NationalityBritish
StatusCurrent
Appointed25 July 1997(71 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address71 Mullway
Letchworth
Hertfordshire
SG6 4BQ
Director NameAlexander Martin Desmond Corcoran
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(74 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFlat 6, 2 Hyde Park Gardens
London
W2 2LT
Director NameMr Gerald Stuart Corcoran
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 1998)
RoleFine Art Dealer
Correspondence Address31 Eaton Terrace
London
SW1W 8TP
Director NameMrs Phyllis Ruth Corcoran
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 August 2000)
RoleCompany Director
Correspondence Address31 Eaton Terrace
London
SW1W 8TP
Secretary NameMrs Jean Handorff
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address3 Kennedy Close
Orpington
Kent
BR5 1HP

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,712,233
Gross Profit£1,139,555
Net Worth£3,912,233
Cash£620,878
Current Liabilities£229,103

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2006Dissolved (1 page)
9 February 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (6 pages)
24 July 2002Registered office changed on 24/07/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
19 July 2002Appointment of a voluntary liquidator (1 page)
19 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2002Declaration of solvency (3 pages)
20 February 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2001Return made up to 31/10/01; full list of members (7 pages)
11 September 2001Full accounts made up to 31 December 2000 (13 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2000Full accounts made up to 31 December 1999 (13 pages)
22 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
25 October 1999Return made up to 31/10/99; full list of members (7 pages)
12 May 1999Full accounts made up to 31 December 1998 (13 pages)
14 January 1999Director resigned (1 page)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Return made up to 31/10/97; no change of members (6 pages)
28 November 1997Particulars of mortgage/charge (7 pages)
8 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
15 May 1997Full accounts made up to 31 December 1996 (13 pages)
3 May 1997Particulars of mortgage/charge (6 pages)
25 October 1996Return made up to 31/10/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 December 1995 (13 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
20 July 1995Memorandum and Articles of Association (20 pages)
1 November 1987Full accounts made up to 5 April 1987 (10 pages)
1 November 1987Return made up to 22/10/87; full list of members (4 pages)
12 December 1986Full accounts made up to 5 April 1986 (10 pages)
12 December 1986Return made up to 09/12/86; full list of members (4 pages)
13 March 1926Incorporation (30 pages)