London
SW1V 4ER
Director Name | Ruth Smith |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 1999) |
Role | Sales Manager |
Correspondence Address | 20 Haliburton Road Twickenham Middlesex TW1 1PF |
Secretary Name | Mrs Rosa Jean Granneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 100 Ringwood Road Verwood Dorset BH31 7AL |
Director Name | Brian Victor Horn |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2006) |
Role | Purchasing Director |
Correspondence Address | 7 Cromwell Road South Ascot Berkshire SL5 9DG |
Secretary Name | Mr Brian Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxton Shaftesbury Road Woking Surrey GU22 7DU |
Director Name | Mrs Magdalena Winsor |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2d Chipstead Street London SW6 3SS |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxton Shaftesbury Road Woking Surrey GU22 7DU |
Secretary Name | Mr Stuart James Seddon |
---|---|
Status | Resigned |
Appointed | 13 May 2013(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Flat 4, 9 Walpole Gardens Twickenham TW2 5SL |
Secretary Name | Mr Brian Harrison |
---|---|
Status | Resigned |
Appointed | 03 April 2015(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 May 2020) |
Role | Company Director |
Correspondence Address | 3 Coombe Road London NW10 0EB |
Website | arabesque.co.uk |
---|
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £0.1 | Terence Anthony Windsor 99.00% Ordinary |
---|---|
20 at £0.1 | Geraldine Anne Windsor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,559 |
Cash | £252,525 |
Current Liabilities | £270,359 |
Latest Accounts | 31 March 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 April 1992 | Delivered on: 27 April 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
3 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 December 2020 | Registered office address changed from 3 Coombe Road London NW10 0EB England to 58 Hugh Street London SW1V 4ER on 5 December 2020 (2 pages) |
2 December 2020 | Statement of affairs (8 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Appointment of a voluntary liquidator (4 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
6 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
28 May 2020 | Termination of appointment of Brian Harrison as a secretary on 17 May 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Secretary's details changed for Mr Brian Harrison on 16 November 2019 (1 page) |
11 July 2019 | Registered office address changed from Network House 29-39 Stirling Road Acton London, W3 8DJ to 3 Coombe Road London NW10 0EB on 11 July 2019 (1 page) |
16 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
16 June 2019 | Termination of appointment of Magdalena Winsor as a director on 10 June 2019 (1 page) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 July 2017 | Satisfaction of charge 1 in full (2 pages) |
21 July 2017 | Satisfaction of charge 1 in full (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
3 January 2017 | Director's details changed for Mr Chris Derek Leaning on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr Chris Derek Leaning on 3 January 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Appointment of Mr Brian Harrison as a secretary on 3 April 2015 (2 pages) |
1 March 2016 | Appointment of Mr Brian Harrison as a secretary on 3 April 2015 (2 pages) |
29 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Chris Derek Leaning on 29 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Chris Derek Leaning on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Stuart James Seddon as a secretary on 2 April 2015 (1 page) |
29 February 2016 | Termination of appointment of Stuart James Seddon as a secretary on 2 April 2015 (1 page) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Secretary's details changed for Mr Stuart James Seddon on 8 May 2014 (1 page) |
25 February 2015 | Secretary's details changed for Mr Stuart James Seddon on 8 May 2014 (1 page) |
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Secretary's details changed for Mr Stuart James Seddon on 8 May 2014 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Director's details changed for Mrs Magdalena Winsor on 1 July 2011 (2 pages) |
4 February 2014 | Director's details changed for Mrs Magdalena Winsor on 1 July 2011 (2 pages) |
4 February 2014 | Director's details changed for Mrs Magdalena Winsor on 1 July 2011 (2 pages) |
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
13 May 2013 | Termination of appointment of Brian Harrison as a director (1 page) |
13 May 2013 | Termination of appointment of Brian Harrison as a director (1 page) |
13 May 2013 | Termination of appointment of Brian Harrison as a secretary (1 page) |
13 May 2013 | Appointment of Mr Stuart James Seddon as a secretary (2 pages) |
13 May 2013 | Appointment of Mr Stuart James Seddon as a secretary (2 pages) |
13 May 2013 | Termination of appointment of Brian Harrison as a secretary (1 page) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Director's details changed for Magdalena Winsor on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Magdalena Winsor on 16 January 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Brian Harrison on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Brian Harrison on 18 January 2010 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 February 2008 | Ad 20/12/07--------- £ si [email protected] (2 pages) |
1 February 2008 | Ad 20/12/07--------- £ si [email protected] (2 pages) |
23 January 2008 | Nc inc already adjusted 20/12/07 (1 page) |
23 January 2008 | Div s-div 20/12/07 (1 page) |
23 January 2008 | Nc inc already adjusted 20/12/07 (1 page) |
23 January 2008 | Div s-div 20/12/07 (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
24 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members
|
19 January 2005 | Return made up to 14/01/05; full list of members
|
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
12 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Location of debenture register (1 page) |
30 January 2004 | Location of register of members (1 page) |
30 January 2004 | Location of register of members (1 page) |
30 January 2004 | Location of debenture register (1 page) |
22 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
4 October 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 October 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
8 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 January 2000 | Return made up to 14/01/00; full list of members
|
10 January 2000 | Return made up to 14/01/00; full list of members
|
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 April 1999 | Return made up to 14/01/99; no change of members (4 pages) |
8 April 1999 | Return made up to 14/01/99; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
4 April 1997 | Return made up to 14/01/97; full list of members (6 pages) |
4 April 1997 | Return made up to 14/01/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 March 1996 | Return made up to 14/01/96; no change of members (4 pages) |
25 March 1996 | Return made up to 14/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 October 1979 | Incorporation (13 pages) |
16 October 1979 | Incorporation (13 pages) |