London
EC1N 8AH
Director Name | Mr Matthew Paul Martin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1992(25 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Secretary Name | Mr Stephen Andrew Berman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1992(25 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Website | www.arlington-co.com/ |
---|---|
Telephone | 020 74054402 |
Telephone region | London |
Registered Address | 11 Hatton Garden London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £0.05 | Stephen Andrew Berman 50.00% Ordinary |
---|---|
10k at £0.05 | Suzanne Diane Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £473,229 |
Cash | £97,194 |
Current Liabilities | £536,212 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
9 March 2016 | Delivered on: 9 March 2016 Persons entitled: Nss Trustees Limited & Stephen Andrew Berman & Matthew Paul Martin as Trustees of the Andrew Diamonds Limited Ssas Scheme Classification: A registered charge Outstanding |
---|---|
27 August 1991 | Delivered on: 31 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises 11, hatton garden, london EC1. Outstanding |
8 May 1991 | Delivered on: 16 May 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 February 2006 | Delivered on: 1 March 2006 Satisfied on: 26 May 2011 Persons entitled: Stephen Andrew Berman, Paul Matthew Martinn and Nss Trustees the Trustees of the Andrewdiamonds Limited Ssas Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 August 1991 | Delivered on: 29 August 1991 Satisfied on: 8 February 2006 Persons entitled: Capite House Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: £15,000 & interest in the deposit account and all money from time to time withdrawn from the said deposit account. Fully Satisfied |
22 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
---|---|
5 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
16 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 March 2016 | Registration of charge 008852240005, created on 9 March 2016 (19 pages) |
9 March 2016 | Registration of charge 008852240005, created on 9 March 2016 (19 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 February 2010 | Secretary's details changed for Mr Stephen Berman on 16 February 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Stephen Berman on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Stephen Berman on 16 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr Stephen Berman on 16 February 2010 (1 page) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Matthew Paul Martin on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Matthew Paul Martin on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 11 hatton garden london EC1N 8HA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 11 hatton garden london EC1N 8HA (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
12 May 2008 | Director and secretary's change of particulars / stephen berman / 16/02/2008 (1 page) |
12 May 2008 | Director and secretary's change of particulars / stephen berman / 16/02/2008 (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 April 2007 | Return made up to 16/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 February 2005 | Return made up to 16/02/05; full list of members
|
25 February 2005 | Return made up to 16/02/05; full list of members
|
4 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
30 September 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
12 February 2003 | Return made up to 16/02/03; full list of members
|
12 February 2003 | Return made up to 16/02/03; full list of members
|
16 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
16 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
28 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
26 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 March 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 April 1999 | Return made up to 16/02/99; no change of members (4 pages) |
16 April 1999 | Return made up to 16/02/99; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 April 1998 | Return made up to 16/02/98; full list of members (6 pages) |
15 April 1998 | Return made up to 16/02/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
29 July 1997 | Return made up to 16/02/97; full list of members (6 pages) |
29 July 1997 | Return made up to 16/02/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
5 March 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
26 June 1996 | Return made up to 16/02/96; no change of members (4 pages) |
26 June 1996 | Return made up to 16/02/96; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
22 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |