London
W1W 8QH
Director Name | Mr Richard Leigh Boddie |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Great Portland Street London W1W 8QH |
Secretary Name | Mr Richard Leigh Boddie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Great Portland Street London W1W 8QH |
Director Name | Mr Barry Jay Sweetbaum |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 December 2018(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Great Portland Street London W1W 8QH |
Director Name | Don Cleary |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2004(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2004) |
Role | Travel Agent |
Correspondence Address | 26 Tudor Avenue Worcester Park Surrey KT4 8TY |
Director Name | Mr James William Mark Sweetbaum |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 October 2009(40 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 11 March 2010) |
Role | Film Producer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Charlotte Street London W1T 1RD |
Director Name | Ms Hilary Siobhan Murray |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2010(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 July 2019) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 37 Great Portland Street London W1W 8QH |
Website | arlingtonenterprises.co.uk |
---|---|
Telephone | 020 75800702 |
Telephone region | London |
Registered Address | 37 Great Portland Street London W1W 8QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Tropea Invest & Finance Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,058 |
Cash | £1,133,392 |
Current Liabilities | £1,207,598 |
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
---|---|
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Hilary Siobhan Murray as a director on 27 July 2019 (1 page) |
29 May 2019 | Director's details changed for Mrs Hilary Siobhan Watts on 29 May 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2019 | Appointment of Mr Barry Jay Sweetbaum as a director on 28 December 2018 (2 pages) |
3 May 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
3 May 2018 | Notification of James William Mark Sweetbaum as a person with significant control on 22 March 2018 (2 pages) |
3 May 2018 | Withdrawal of a person with significant control statement on 3 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 1 May 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Registered office address changed from 1-3 Charlotte Street London W1T 1rd to 37 Great Portland Street London W1W 8QH on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 1-3 Charlotte Street London W1T 1rd to 37 Great Portland Street London W1W 8QH on 18 October 2016 (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Register(s) moved to registered inspection location (1 page) |
7 February 2011 | Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 1 January 2010 (2 pages) |
7 February 2011 | Register inspection address has been changed (1 page) |
7 February 2011 | Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 1 January 2010 (2 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Register(s) moved to registered inspection location (1 page) |
7 February 2011 | Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 1 January 2010 (2 pages) |
7 February 2011 | Register inspection address has been changed (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Appointment of Mrs Hilary Siobhan Watts as a director (2 pages) |
12 April 2010 | Appointment of Mrs Hilary Siobhan Watts as a director (2 pages) |
15 March 2010 | Termination of appointment of James Sweetbaum as a director (1 page) |
15 March 2010 | Termination of appointment of James Sweetbaum as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Richard Leigh Boddie on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Richard Leigh Boddie on 19 October 2009 (1 page) |
19 October 2009 | Appointment of Mr James William Mark Sweetbaum as a director (2 pages) |
19 October 2009 | Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Richard Leigh Boddie on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Richard Leigh Boddie on 19 October 2009 (1 page) |
19 October 2009 | Appointment of Mr James William Mark Sweetbaum as a director (2 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Location of register of members (1 page) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 105-109 strand london WC2R 0AA (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 105-109 strand london WC2R 0AA (1 page) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 August 1998 | Amended full accounts made up to 31 March 1997 (12 pages) |
14 August 1998 | Amended full accounts made up to 31 March 1997 (12 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 61 frith street london W1V 5TA (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 61 frith street london W1V 5TA (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members
|
23 January 1996 | Return made up to 31/12/95; no change of members
|
12 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
3 July 1972 | Memorandum of association (5 pages) |
3 July 1972 | Memorandum of association (5 pages) |