Company NameArlington Management Services Limited
Company StatusDissolved
Company Number01332219
CategoryPrivate Limited Company
Incorporation Date29 September 1977(46 years, 7 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NameZaxbourne Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Robert Devoto
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 1991(14 years after company formation)
Appointment Duration21 years, 4 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bryanston Square
London
W1H 2DH
Director NameMr Ronald Andrew Moss
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 1991(14 years after company formation)
Appointment Duration21 years, 4 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ladbroke Square
London
W11 3NB
Secretary NameMr William Robert Devoto
NationalityAmerican
StatusClosed
Appointed19 October 1991(14 years after company formation)
Appointment Duration21 years, 4 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bryanston Square
London
W1H 2DH

Location

Registered Address510 Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

50 at £1Clanbrassil Nominees LTD
50.00%
Ordinary
50 at £1Lexington Corp
50.00%
Ordinary

Financials

Year2014
Net Worth-£143,035
Cash£7,375
Current Liabilities£156,438

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(5 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(5 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 March 2010Registered office address changed from 8 Bryanston Square London W1H 2DH on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 8 Bryanston Square London W1H 2DH on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 8 Bryanston Square London W1H 2DH on 6 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Ronald Andrew Moss on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Ronald Andrew Moss on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr William Robert Devoto on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr William Robert Devoto on 13 October 2009 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: lerman jacobs davis roman house 13 high street elstree hertfordshire WD6 3EP (1 page)
4 February 2008Registered office changed on 04/02/08 from: lerman jacobs davis roman house 13 high street elstree hertfordshire WD6 3EP (1 page)
18 December 2007Registered office changed on 18/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
18 December 2007Registered office changed on 18/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
4 October 2007Return made up to 01/10/07; no change of members (7 pages)
4 October 2007Return made up to 01/10/07; no change of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 October 2006Return made up to 01/10/06; full list of members (7 pages)
11 October 2006Return made up to 01/10/06; full list of members (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 October 2005Return made up to 01/10/05; full list of members (7 pages)
21 October 2005Return made up to 01/10/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
18 March 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 March 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
26 November 2003Accounts for a small company made up to 30 November 2002 (6 pages)
26 November 2003Accounts for a small company made up to 30 November 2002 (6 pages)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
30 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
4 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Full accounts made up to 30 November 2000 (9 pages)
5 July 2001Full accounts made up to 30 November 2000 (9 pages)
5 October 2000Return made up to 01/10/00; full list of members (6 pages)
5 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
27 September 2000Full accounts made up to 30 November 1999 (9 pages)
27 September 2000Full accounts made up to 30 November 1999 (9 pages)
14 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Return made up to 01/10/99; full list of members (6 pages)
16 July 1999Full accounts made up to 30 November 1998 (9 pages)
16 July 1999Full accounts made up to 30 November 1998 (9 pages)
7 October 1998Return made up to 01/10/98; full list of members (7 pages)
7 October 1998Return made up to 01/10/98; full list of members (7 pages)
26 August 1998Full accounts made up to 30 November 1997 (9 pages)
26 August 1998Full accounts made up to 30 November 1997 (9 pages)
26 October 1997Return made up to 05/10/97; no change of members (5 pages)
26 October 1997Return made up to 05/10/97; no change of members (5 pages)
29 September 1997Full accounts made up to 30 November 1996 (10 pages)
29 September 1997Full accounts made up to 30 November 1996 (10 pages)
13 October 1996Return made up to 05/10/96; no change of members (5 pages)
13 October 1996Return made up to 05/10/96; no change of members (5 pages)
22 July 1996Full accounts made up to 30 November 1995 (10 pages)
22 July 1996Full accounts made up to 30 November 1995 (10 pages)
11 October 1995Return made up to 05/10/95; full list of members (7 pages)
11 October 1995Return made up to 05/10/95; full list of members (8 pages)
3 August 1995Full accounts made up to 30 November 1994 (9 pages)
3 August 1995Full accounts made up to 30 November 1994 (9 pages)