London
W1G 9NY
Director Name | Mrs Pauline Elizabeth Auerbach |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(59 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Secretary Name | Annabelle Claire Auerbach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(59 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 31 October 2023) |
Role | Company Director |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Mr Andrew Elliot Auerbach |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2021(86 years after company formation) |
Appointment Duration | 2 years (closed 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Ms Annabelle Claire Auerbach |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2021(86 years after company formation) |
Appointment Duration | 2 years (closed 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Mr Robert Ashley Auerbach |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2021(86 years after company formation) |
Appointment Duration | 2 years (closed 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Mrs Nettie Florez |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 1995) |
Role | Secretary |
Correspondence Address | Oak Lodge West Heath Road London NW3 7TH |
Director Name | Eve Sassoon |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | Flat 3 25 Belsize Park London NW3 4DU |
Secretary Name | Eve Sassoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | Flat 3 25 Belsize Park London NW3 4DU |
Website | arisma.co.uk |
---|
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Cathian Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,717 |
Cash | £186,028 |
Current Liabilities | £164,061 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 August 2023 | Application to strike the company off the register (4 pages) |
14 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
27 October 2021 | Appointment of Ms Annabelle Claire Auerbach as a director on 27 October 2021 (2 pages) |
27 October 2021 | Appointment of Mr Andrew Elliot Auerbach as a director on 27 October 2021 (2 pages) |
27 October 2021 | Appointment of Mr Robert Ashley Auerbach as a director on 27 October 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages) |
25 June 2015 | Director's details changed for Mrs Pauline Elizabeth Auerbach on 26 August 2014 (2 pages) |
25 June 2015 | Secretary's details changed for Annabelle Claire Auerbach on 26 August 2014 (1 page) |
25 June 2015 | Director's details changed for Mrs Pauline Elizabeth Auerbach on 26 August 2014 (2 pages) |
25 June 2015 | Secretary's details changed for Annabelle Claire Auerbach on 26 August 2014 (1 page) |
25 June 2015 | Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages) |
11 May 2015 | Amended total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 May 2015 | Amended total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
15 February 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
7 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
15 May 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
15 May 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
6 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
6 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
3 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
3 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
10 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
10 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 9 mansfield street london W1M 9FH (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 9 mansfield street london W1M 9FH (1 page) |
8 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
8 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
17 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
17 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
8 March 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 March 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members
|
16 July 2003 | Return made up to 20/06/03; full list of members
|
25 February 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
25 February 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
1 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
1 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
17 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
16 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
21 February 2001 | Accounts made up to 31 October 2000 (7 pages) |
21 February 2001 | Accounts made up to 31 October 2000 (7 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members
|
28 June 2000 | Return made up to 20/06/00; full list of members
|
18 February 2000 | Accounts made up to 31 October 1999 (8 pages) |
18 February 2000 | Accounts made up to 31 October 1999 (8 pages) |
16 September 1999 | Return made up to 20/06/99; full list of members (7 pages) |
16 September 1999 | Return made up to 20/06/99; full list of members (7 pages) |
19 March 1999 | Accounts made up to 31 October 1998 (7 pages) |
19 March 1999 | Accounts made up to 31 October 1998 (7 pages) |
19 August 1998 | Accounts made up to 31 October 1997 (8 pages) |
19 August 1998 | Accounts made up to 31 October 1997 (8 pages) |
13 July 1998 | Return made up to 20/06/98; no change of members (5 pages) |
13 July 1998 | Return made up to 20/06/98; no change of members (5 pages) |
22 August 1997 | Accounts made up to 31 October 1996 (7 pages) |
22 August 1997 | Accounts made up to 31 October 1996 (7 pages) |
4 July 1997 | Return made up to 20/06/97; no change of members (5 pages) |
4 July 1997 | Return made up to 20/06/97; no change of members (5 pages) |
25 July 1996 | Return made up to 20/06/96; full list of members (7 pages) |
25 July 1996 | Return made up to 20/06/96; full list of members (7 pages) |
14 February 1996 | Accounts made up to 31 October 1995 (7 pages) |
14 February 1996 | Accounts made up to 31 October 1995 (7 pages) |
6 December 1995 | Accounting reference date shortened from 28/02 to 31/10 (1 page) |
6 December 1995 | Accounting reference date shortened from 28/02 to 31/10 (1 page) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
24 August 1995 | Secretary resigned;director resigned (1 page) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned (1 page) |
24 August 1995 | Director resigned (1 page) |
24 August 1995 | Secretary resigned;director resigned (1 page) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |