Company NameArabesque Limited
Company StatusDissolved
Company Number01454504
CategoryPrivate Limited Company
Incorporation Date16 October 1979(44 years, 6 months ago)
Dissolution Date3 December 2021 (2 years, 4 months ago)
Previous NameCalbic Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Chris Derek Leaning
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(27 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 03 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameRuth Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 1992(12 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 1999)
RoleSales Manager
Correspondence Address20 Haliburton Road
Twickenham
Middlesex
TW1 1PF
Secretary NameMrs Rosa Jean Granneman
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address100 Ringwood Road
Verwood
Dorset
BH31 7AL
Director NameBrian Victor Horn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(19 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2006)
RolePurchasing Director
Correspondence Address7 Cromwell Road
South Ascot
Berkshire
SL5 9DG
Secretary NameMr Brian Harrison
NationalityBritish
StatusResigned
Appointed01 July 2003(23 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxton
Shaftesbury Road
Woking
Surrey
GU22 7DU
Director NameMrs Magdalena Winsor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(24 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2d Chipstead Street
London
SW6 3SS
Director NameMr Brian Harrison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(27 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxton
Shaftesbury Road
Woking
Surrey
GU22 7DU
Secretary NameMr Stuart James Seddon
StatusResigned
Appointed13 May 2013(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressFlat 4, 9 Walpole Gardens
Twickenham
TW2 5SL
Secretary NameMr Brian Harrison
StatusResigned
Appointed03 April 2015(35 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 May 2020)
RoleCompany Director
Correspondence Address3 Coombe Road
London
NW10 0EB

Contact

Websitearabesque.co.uk

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2k at £0.1Terence Anthony Windsor
99.00%
Ordinary
20 at £0.1Geraldine Anne Windsor
1.00%
Ordinary

Financials

Year2014
Net Worth£329,559
Cash£252,525
Current Liabilities£270,359

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 April 1992Delivered 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

Filing History

3 December 2021Final Gazette dissolved following liquidation (1 page)
3 September 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
5 December 2020Registered 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 2020Statement of affairs (8 pages)
2 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-23
(1 page)
2 December 2020Appointment of a voluntary liquidator (4 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
6 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
28 May 2020Termination of appointment of Brian Harrison as a secretary on 17 May 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2019Secretary's details changed for Mr Brian Harrison on 16 November 2019 (1 page)
11 July 2019Registered 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 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
16 June 2019Termination of appointment of Magdalena Winsor as a director on 10 June 2019 (1 page)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 July 2017Satisfaction of charge 1 in full (2 pages)
21 July 2017Satisfaction of charge 1 in full (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
3 January 2017Director's details changed for Mr Chris Derek Leaning on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Chris Derek Leaning on 3 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Appointment of Mr Brian Harrison as a secretary on 3 April 2015 (2 pages)
1 March 2016Appointment of Mr Brian Harrison as a secretary on 3 April 2015 (2 pages)
29 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
29 February 2016Director's details changed for Mr Chris Derek Leaning on 29 February 2016 (2 pages)
29 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
29 February 2016Director's details changed for Mr Chris Derek Leaning on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Stuart James Seddon as a secretary on 2 April 2015 (1 page)
29 February 2016Termination of appointment of Stuart James Seddon as a secretary on 2 April 2015 (1 page)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(5 pages)
25 February 2015Secretary's details changed for Mr Stuart James Seddon on 8 May 2014 (1 page)
25 February 2015Secretary's details changed for Mr Stuart James Seddon on 8 May 2014 (1 page)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(5 pages)
25 February 2015Secretary's details changed for Mr Stuart James Seddon on 8 May 2014 (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Director's details changed for Mrs Magdalena Winsor on 1 July 2011 (2 pages)
4 February 2014Director's details changed for Mrs Magdalena Winsor on 1 July 2011 (2 pages)
4 February 2014Director's details changed for Mrs Magdalena Winsor on 1 July 2011 (2 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(5 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
13 May 2013Termination of appointment of Brian Harrison as a director (1 page)
13 May 2013Termination of appointment of Brian Harrison as a director (1 page)
13 May 2013Termination of appointment of Brian Harrison as a secretary (1 page)
13 May 2013Appointment of Mr Stuart James Seddon as a secretary (2 pages)
13 May 2013Appointment of Mr Stuart James Seddon as a secretary (2 pages)
13 May 2013Termination of appointment of Brian Harrison as a secretary (1 page)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Director's details changed for Magdalena Winsor on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Magdalena Winsor on 16 January 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Brian Harrison on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Brian Harrison on 18 January 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
16 January 2009Return made up to 14/01/09; full list of members (4 pages)
16 January 2009Return made up to 14/01/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 February 2008Ad 20/12/07--------- £ si [email protected] (2 pages)
1 February 2008Ad 20/12/07--------- £ si [email protected] (2 pages)
23 January 2008Nc inc already adjusted 20/12/07 (1 page)
23 January 2008Div s-div 20/12/07 (1 page)
23 January 2008Nc inc already adjusted 20/12/07 (1 page)
23 January 2008Div s-div 20/12/07 (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Return made up to 14/01/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 January 2008Return made up to 14/01/08; full list of members (3 pages)
15 January 2008Secretary's particulars changed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
31 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
24 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 January 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 January 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
12 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Location of debenture register (1 page)
30 January 2004Location of register of members (1 page)
30 January 2004Location of register of members (1 page)
30 January 2004Location of debenture register (1 page)
22 January 2004Return made up to 14/01/04; full list of members (6 pages)
22 January 2004Return made up to 14/01/04; full list of members (6 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
4 October 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 October 2003Accounts for a small company made up to 31 March 2002 (8 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
8 February 2003Return made up to 14/01/03; full list of members (6 pages)
8 February 2003Return made up to 14/01/03; full list of members (6 pages)
25 November 2002Accounts for a small company made up to 31 March 2001 (8 pages)
25 November 2002Accounts for a small company made up to 31 March 2001 (8 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 April 1999Return made up to 14/01/99; no change of members (4 pages)
8 April 1999Return made up to 14/01/99; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 February 1998Return made up to 14/01/98; no change of members (4 pages)
9 February 1998Return made up to 14/01/98; no change of members (4 pages)
4 April 1997Return made up to 14/01/97; full list of members (6 pages)
4 April 1997Return made up to 14/01/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 March 1996Return made up to 14/01/96; no change of members (4 pages)
25 March 1996Return made up to 14/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 October 1979Incorporation (13 pages)
16 October 1979Incorporation (13 pages)