Company NameARRI (GB) Limited
DirectorsJannie Van Wyk and Tamim Essaji
Company StatusActive
Company Number01688620
CategoryPrivate Limited Company
Incorporation Date23 December 1982(41 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jannie Van Wyk
Date of BirthMay 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed12 April 2019(36 years, 3 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMr Tamim Essaji
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(36 years, 3 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMr Robert Arnold
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed29 August 1992(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 March 2000)
RoleCameraman & Engineer
Correspondence AddressDestouchesstrasse 2
800 Munchen 40
West Germany
Director NameMr Walter Stahl
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed29 August 1992(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 March 2000)
RoleLawyer
Correspondence AddressCuvilliesstrasse 23
800 Munchen 40
West Germany
Director NameMr Derrick Charles Ross
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2001)
RoleMarketing Manager
Correspondence Address13 Manorcroft Road
Egham
Surrey
TW20 9LU
Secretary NameMichael Sean Noel Leone
NationalityBritish
StatusResigned
Appointed29 August 1992(9 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMr Peter James Munday
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Lodge
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameNicholas Charles Edward Shapley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1999)
RoleSales Manager
Correspondence Address1 Gayton Close
Ashtead
Surrey
KT21 2QJ
Director NameMichael Sean Noel Leone
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(12 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Bell View
Windsor
Berkshire
SL4 4ET
Director NameRenos Louka
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Elizabeth Way
Hanworth Park
Feltham
Middlesex
TW13 7PH
Director NameFranz Kraus
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed21 March 2000(17 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAdelheid Strasse 22
Munich
Bavaria 80799
Foreign
Director NameMr Alfred Schopf
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2001(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2003)
RoleCorporate Director
Country of ResidenceGermany
Correspondence AddressBerglesweg 17
Vaihingen
71665
Director NameJens Schafer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2007(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 March 2008)
RoleFinance Director
Correspondence AddressBahnof Str 26
Weihmichl
84107
Germany
Director NameDr Martin Prillmann
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed11 May 2009(26 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMauerkircherstr. 13
Munich
81679
Germany
Director NameMr Thomas Joseph Moran
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameDavid John Frederick Everitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(28 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMartin Cayzer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(31 years after company formation)
Appointment Duration4 years (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameDr Jorg Pohlman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed07 October 2014(31 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressArri Turkenstr. 89
Munchen
80799
Director NameMrs Dawn Melanie Oatley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(32 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMarkus Zeiler
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed26 April 2019(36 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address89 Turkenstrasse
Munchen 80799
Germany
Director NameStephan Schenk
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed08 November 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX

Contact

Websitearrishop.com
Email address[email protected]
Telephone01895 457000
Telephone regionUxbridge

Location

Registered Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1A&r Beteiligungsgesellschaft Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£15,908,000
Gross Profit£6,657,000
Net Worth£15,401,000
Cash£3,899,000
Current Liabilities£4,653,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

16 June 2006Delivered on: 24 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 2002Delivered on: 24 May 2002
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All refunds of V.A.T. in relation to the purchase of the property known as units 1 2 and 3 highbridge denham road uxbridge.
Outstanding
10 May 2002Delivered on: 15 May 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as units 1, 2 and 3 highbridge uxbridge park uxbridge hillingdon t/n's NGL84659, NGL93175, NGL40444 and part of t/n's NGL323390, NGL52094, NGL438258, NGL123950. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 April 1994Delivered on: 9 May 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 April 1991Delivered on: 30 April 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: arri (GB) limited account no: 20133906.
Outstanding
3 July 1990Delivered on: 13 July 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 October 1989Delivered on: 12 October 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the firest company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 July 2009Delivered on: 23 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a units 1 2 and 3 (postal nos 2 3 and 4) highbridge oxford road uxbridge middlessex t/no AGL103195.
Outstanding
20 April 1988Delivered on: 26 April 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1992Delivered on: 4 January 1993
Satisfied on: 11 March 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit being barclays bank PLC re: arri (GB) LTD foreign currency account number 45962211 (see 395 for full details).
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
24 June 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
8 January 2020Termination of appointment of Jorg Pohlman as a director on 23 May 2019 (1 page)
17 September 2019Cessation of Florian Stahl as a person with significant control on 27 February 2019 (1 page)
17 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
17 September 2019Change of details for Christoph Stahl as a person with significant control on 27 February 2019 (2 pages)
24 July 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
29 May 2019Appointment of Markus Zeiler as a director on 26 April 2019 (2 pages)
30 April 2019Director's details changed for Mr Jannie Van Wyk on 30 April 2019 (2 pages)
16 April 2019Termination of appointment of Dawn Melanie Oatley as a director on 12 April 2019 (1 page)
16 April 2019Appointment of Mr Tamim Essaji as a director on 12 April 2019 (2 pages)
16 April 2019Appointment of Mr Jannie Van Wyk as a director on 12 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Tamim Essaji on 12 April 2019 (2 pages)
26 September 2018Termination of appointment of Franz Kraus as a director on 31 August 2018 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
16 May 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
23 January 2018Termination of appointment of Martin Cayzer as a director on 15 January 2018 (1 page)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
18 May 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
18 May 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
31 March 2017Director's details changed for Martin Cayzer on 26 July 2014 (2 pages)
31 March 2017Director's details changed for Martin Cayzer on 26 July 2014 (2 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
15 August 2016Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford GU1 4HD (1 page)
15 August 2016Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford GU1 4HD (1 page)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 4 in full (1 page)
16 March 2016Satisfaction of charge 6 in full (1 page)
16 March 2016Satisfaction of charge 7 in full (2 pages)
16 March 2016Satisfaction of charge 8 in full (1 page)
16 March 2016Satisfaction of charge 6 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 4 in full (1 page)
16 March 2016Satisfaction of charge 8 in full (1 page)
16 March 2016Satisfaction of charge 3 in full (1 page)
16 March 2016Satisfaction of charge 3 in full (1 page)
16 March 2016Satisfaction of charge 7 in full (2 pages)
16 March 2016Satisfaction of charge 2 in full (1 page)
7 October 2015Appointment of Dawn Melanie Oatley as a director on 11 September 2015 (2 pages)
7 October 2015Appointment of Dawn Melanie Oatley as a director on 11 September 2015 (2 pages)
2 October 2015Termination of appointment of David John Frederick Everitt as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of David John Frederick Everitt as a director on 30 September 2015 (1 page)
28 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000,000
(6 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000,000
(6 pages)
22 October 2014Appointment of Dr. Jorg Pohlman as a director on 7 October 2014 (2 pages)
22 October 2014Appointment of Dr. Jorg Pohlman as a director on 7 October 2014 (2 pages)
22 October 2014Appointment of Dr. Jorg Pohlman as a director on 7 October 2014 (2 pages)
3 October 2014Termination of appointment of Martin Prillmann as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Martin Prillmann as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Martin Prillmann as a director on 2 October 2014 (1 page)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2,000,000
(6 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2,000,000
(6 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
16 January 2014Termination of appointment of Thomas Moran as a director (1 page)
16 January 2014Appointment of Martin Cayzer as a director (2 pages)
16 January 2014Termination of appointment of Thomas Moran as a director (1 page)
16 January 2014Appointment of Martin Cayzer as a director (2 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000,000
(6 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000,000
(6 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
29 August 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
29 August 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
13 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
13 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
7 March 2012Termination of appointment of Michael Leone as a secretary (1 page)
7 March 2012Termination of appointment of Michael Leone as a secretary (1 page)
28 September 2011Secretary's details changed for Michael Sean Noel Leone on 1 July 2011 (1 page)
28 September 2011Secretary's details changed for Michael Sean Noel Leone on 1 July 2011 (1 page)
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
28 September 2011Secretary's details changed for Michael Sean Noel Leone on 1 July 2011 (1 page)
27 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
27 July 2011Appointment of David John Frederick Everitt as a director (2 pages)
27 July 2011Termination of appointment of Renos Louka as a director (1 page)
27 July 2011Appointment of Thomas Joseph Moran as a director (2 pages)
27 July 2011Termination of appointment of Renos Louka as a director (1 page)
27 July 2011Termination of appointment of Renos Louka as a director (1 page)
27 July 2011Termination of appointment of Michael Leone as a director (1 page)
27 July 2011Termination of appointment of Michael Leone as a director (1 page)
27 July 2011Appointment of David John Frederick Everitt as a director (2 pages)
27 July 2011Appointment of Thomas Joseph Moran as a director (2 pages)
27 July 2011Termination of appointment of Renos Louka as a director (1 page)
6 September 2010Director's details changed for Dr. Rer. Pol. Martin Prillmann on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Dr. Rer. Pol. Martin Prillmann on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Dr. Rer. Pol. Martin Prillmann on 1 October 2009 (2 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Director's details changed for Franz Kraus on 1 October 2009 (2 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Director's details changed for Franz Kraus on 1 October 2009 (2 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Director's details changed for Franz Kraus on 1 October 2009 (2 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
13 October 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
13 October 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
4 September 2009Return made up to 29/08/09; full list of members (4 pages)
4 September 2009Return made up to 29/08/09; full list of members (4 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 July 2009Director appointed dr martin prillmann (2 pages)
8 July 2009Director appointed dr martin prillmann (2 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
12 September 2008Return made up to 29/08/08; full list of members (4 pages)
12 September 2008Appointment terminated director jens schafer (1 page)
12 September 2008Appointment terminated director jens schafer (1 page)
12 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 April 2008Resignation of auditors (1 page)
5 April 2008Resignation of auditors (1 page)
24 September 2007Return made up to 29/08/07; full list of members (2 pages)
24 September 2007Return made up to 29/08/07; full list of members (2 pages)
4 September 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
4 September 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
27 September 2006Return made up to 29/08/06; full list of members (2 pages)
27 September 2006Return made up to 29/08/06; full list of members (2 pages)
13 September 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
13 September 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
24 June 2006Particulars of mortgage/charge (9 pages)
24 June 2006Particulars of mortgage/charge (9 pages)
3 January 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
3 January 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
9 September 2005Return made up to 29/08/05; full list of members (2 pages)
9 September 2005Return made up to 29/08/05; full list of members (2 pages)
16 September 2004Return made up to 29/08/04; full list of members (6 pages)
16 September 2004Return made up to 29/08/04; full list of members (6 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
12 November 2003Auditor's resignation (1 page)
12 November 2003Auditor's resignation (1 page)
10 September 2003Return made up to 29/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2003Return made up to 29/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
2 September 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
20 June 2003Memorandum and Articles of Association (4 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2003Memorandum and Articles of Association (4 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002Registered office changed on 12/12/02 from: the movie house 2-3 airlinks spitfire way heston middlesex TW5 9NR (1 page)
12 December 2002Registered office changed on 12/12/02 from: the movie house 2-3 airlinks spitfire way heston middlesex TW5 9NR (1 page)
5 September 2002Return made up to 29/08/02; full list of members (8 pages)
5 September 2002Return made up to 29/08/02; full list of members (8 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
14 September 2001Location of register of members (1 page)
14 September 2001Return made up to 29/08/01; full list of members (6 pages)
14 September 2001Location of register of members (1 page)
14 September 2001Return made up to 29/08/01; full list of members (6 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
4 May 2001Group accounts for a small company made up to 31 December 2000 (28 pages)
4 May 2001Group accounts for a small company made up to 31 December 2000 (28 pages)
27 December 2000Auditor's resignation (1 page)
27 December 2000Auditor's resignation (1 page)
18 October 2000New director appointed (3 pages)
18 October 2000New director appointed (3 pages)
24 August 2000Return made up to 29/08/00; full list of members (7 pages)
24 August 2000Return made up to 29/08/00; full list of members (7 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
11 May 2000Full group accounts made up to 31 December 1999 (21 pages)
11 May 2000Full group accounts made up to 31 December 1999 (21 pages)
21 September 1999Return made up to 29/08/99; no change of members (10 pages)
21 September 1999Return made up to 29/08/99; no change of members (10 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
3 June 1999Full group accounts made up to 31 December 1998 (21 pages)
3 June 1999Full group accounts made up to 31 December 1998 (21 pages)
15 September 1998Return made up to 29/08/98; full list of members (11 pages)
15 September 1998Return made up to 29/08/98; full list of members (11 pages)
9 September 1998£ ic 2100000/2000000 31/05/98 £ sr 100000@1=100000 (1 page)
9 September 1998£ ic 2100000/2000000 31/05/98 £ sr 100000@1=100000 (1 page)
3 September 1998Ad 31/05/98--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages)
3 September 1998Ad 31/05/98--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages)
3 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 June 1998Full group accounts made up to 31 December 1997 (20 pages)
11 June 1998Full group accounts made up to 31 December 1997 (20 pages)
22 October 1997Full group accounts made up to 31 December 1996 (24 pages)
22 October 1997Full group accounts made up to 31 December 1996 (24 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
23 October 1996Full group accounts made up to 31 December 1995 (22 pages)
23 October 1996Full group accounts made up to 31 December 1995 (22 pages)
4 September 1996Return made up to 29/08/96; no change of members (12 pages)
4 September 1996Return made up to 29/08/96; no change of members (12 pages)
8 November 1995New director appointed (4 pages)
8 November 1995New director appointed (4 pages)
2 October 1995Full group accounts made up to 31 December 1994 (22 pages)
2 October 1995Full group accounts made up to 31 December 1994 (22 pages)
19 September 1995Return made up to 29/08/95; no change of members (18 pages)
19 September 1995Return made up to 29/08/95; no change of members (18 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 September 1990Full accounts made up to 31 December 1989 (20 pages)
14 September 1990Full accounts made up to 31 December 1989 (20 pages)
14 June 1989Accounts for a medium company made up to 31 December 1988 (18 pages)
14 June 1989Accounts for a medium company made up to 31 December 1988 (18 pages)
23 December 1982Incorporation (15 pages)
23 December 1982Certificate of incorporation (1 page)
23 December 1982Certificate of incorporation (1 page)
23 December 1982Incorporation (15 pages)