Company NameArlington Enterprises Limited
Company StatusActive
Company Number00958090
CategoryPrivate Limited Company
Incorporation Date11 July 1969(54 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Richard Leigh Boddie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Great Portland Street
London
W1W 8QH
Director NameMrs Anne Betty Leonie Sweetbaum-De Vigier
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusCurrent
Appointed31 December 1990(21 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address37 Great Portland Street
London
W1W 8QH
Secretary NameMr Richard Leigh Boddie
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Great Portland Street
London
W1W 8QH
Director NameMr Barry Jay Sweetbaum
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 December 2018(49 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Great Portland Street
London
W1W 8QH
Director NameDon Cleary
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2004(35 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2004)
RoleTravel Agent
Correspondence Address26 Tudor Avenue
Worcester Park
Surrey
KT4 8TY
Director NameMr James William Mark Sweetbaum
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed07 October 2009(40 years, 3 months after company formation)
Appointment Duration5 months (resigned 11 March 2010)
RoleFilm Producer/Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Charlotte Street
London
W1T 1RD
Director NameMs Hilary Siobhan Murray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2010(40 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 July 2019)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address37 Great Portland Street
London
W1W 8QH

Contact

Websitearlingtonenterprises.co.uk
Telephone020 75800702
Telephone regionLondon

Location

Registered Address37 Great Portland Street
London
W1W 8QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Tropea Invest & Finance Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£75,058
Cash£1,133,392
Current Liabilities£1,207,598

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

15 February 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 January 2024Change of details for Mr James William Mark Sweetbaum as a person with significant control on 10 May 2023 (2 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 December 2022Termination of appointment of Barry Jay Sweetbaum as a director on 9 December 2022 (1 page)
2 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Hilary Siobhan Murray as a director on 27 July 2019 (1 page)
29 May 2019Director's details changed for Mrs Hilary Siobhan Watts on 29 May 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
10 January 2019Appointment of Mr Barry Jay Sweetbaum as a director on 28 December 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 May 2018Withdrawal of a person with significant control statement on 3 May 2018 (2 pages)
3 May 2018Notification of James William Mark Sweetbaum as a person with significant control on 22 March 2018 (2 pages)
3 May 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
2 May 2018Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 1 May 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 October 2016Registered 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 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Register(s) moved to registered inspection location (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 1 January 2010 (2 pages)
7 February 2011Register(s) moved to registered inspection location (1 page)
7 February 2011Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 1 January 2010 (2 pages)
7 February 2011Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 1 January 2010 (2 pages)
7 February 2011Register inspection address has been changed (1 page)
7 February 2011Register inspection address has been changed (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Appointment of Mrs Hilary Siobhan Watts as a director (2 pages)
12 April 2010Appointment of Mrs Hilary Siobhan Watts as a director (2 pages)
15 March 2010Termination of appointment of James Sweetbaum as a director (1 page)
15 March 2010Termination of appointment of James Sweetbaum as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 19 October 2009 (2 pages)
19 October 2009Appointment of Mr James William Mark Sweetbaum as a director (2 pages)
19 October 2009Appointment of Mr James William Mark Sweetbaum as a director (2 pages)
19 October 2009Secretary's details changed for Mr Richard Leigh Boddie on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Richard Leigh Boddie on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Richard Leigh Boddie on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Richard Leigh Boddie on 19 October 2009 (2 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 October 2007Registered office changed on 22/10/07 from: 105-109 strand london WC2R 0AA (1 page)
22 October 2007Registered office changed on 22/10/07 from: 105-109 strand london WC2R 0AA (1 page)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; no change of members (5 pages)
14 January 1999Return made up to 31/12/98; no change of members (5 pages)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
14 August 1998Amended full accounts made up to 31 March 1997 (12 pages)
14 August 1998Amended full accounts made up to 31 March 1997 (12 pages)
11 June 1998Registered office changed on 11/06/98 from: 61 frith street london W1V 5TA (1 page)
11 June 1998Registered office changed on 11/06/98 from: 61 frith street london W1V 5TA (1 page)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
11 January 1998Return made up to 31/12/97; no change of members (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (5 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
12 December 1995Full accounts made up to 31 March 1995 (12 pages)
12 December 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 July 1972Memorandum of association (5 pages)
3 July 1972Memorandum of association (5 pages)