Oxford Road
Middlesex
UB8 1LX
Director Name | Mr Tamim Essaji |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(36 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Mr Robert Arnold |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 March 2000) |
Role | Cameraman & Engineer |
Correspondence Address | Destouchesstrasse 2 800 Munchen 40 West Germany |
Director Name | Mr Walter Stahl |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 March 2000) |
Role | Lawyer |
Correspondence Address | Cuvilliesstrasse 23 800 Munchen 40 West Germany |
Director Name | Mr Derrick Charles Ross |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2001) |
Role | Marketing Manager |
Correspondence Address | 13 Manorcroft Road Egham Surrey TW20 9LU |
Secretary Name | Michael Sean Noel Leone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Mr Peter James Munday |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Lodge Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Nicholas Charles Edward Shapley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1999) |
Role | Sales Manager |
Correspondence Address | 1 Gayton Close Ashtead Surrey KT21 2QJ |
Director Name | Michael Sean Noel Leone |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bell View Windsor Berkshire SL4 4ET |
Director Name | Renos Louka |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elizabeth Way Hanworth Park Feltham Middlesex TW13 7PH |
Director Name | Franz Kraus |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 2000(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Adelheid Strasse 22 Munich Bavaria 80799 Foreign |
Director Name | Mr Alfred Schopf |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2001(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2003) |
Role | Corporate Director |
Country of Residence | Germany |
Correspondence Address | Berglesweg 17 Vaihingen 71665 |
Director Name | Jens Schafer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2007(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2008) |
Role | Finance Director |
Correspondence Address | Bahnof Str 26 Weihmichl 84107 Germany |
Director Name | Dr Martin Prillmann |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 May 2009(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mauerkircherstr. 13 Munich 81679 Germany |
Director Name | Mr Thomas Joseph Moran |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | David John Frederick Everitt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Martin Cayzer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(31 years after company formation) |
Appointment Duration | 4 years (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Dr Jorg Pohlman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 October 2014(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 May 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Arri Turkenstr. 89 Munchen 80799 |
Director Name | Mrs Dawn Melanie Oatley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Director Name | Markus Zeiler |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 2019(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 89 Turkenstrasse Munchen 80799 Germany |
Director Name | Stephan Schenk |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 November 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
Website | arrishop.com |
---|---|
Email address | [email protected] |
Telephone | 01895 457000 |
Telephone region | Uxbridge |
Registered Address | 2 Highbridge Oxford Road Middlesex UB8 1LX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | A&r Beteiligungsgesellschaft Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,908,000 |
Gross Profit | £6,657,000 |
Net Worth | £15,401,000 |
Cash | £3,899,000 |
Current Liabilities | £4,653,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
16 June 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2009 | Delivered 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 1988 | Delivered 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 1992 | Delivered 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 |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
8 January 2020 | Termination of appointment of Jorg Pohlman as a director on 23 May 2019 (1 page) |
17 September 2019 | Cessation of Florian Stahl as a person with significant control on 27 February 2019 (1 page) |
17 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
17 September 2019 | Change of details for Christoph Stahl as a person with significant control on 27 February 2019 (2 pages) |
24 July 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
29 May 2019 | Appointment of Markus Zeiler as a director on 26 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Jannie Van Wyk on 30 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Dawn Melanie Oatley as a director on 12 April 2019 (1 page) |
16 April 2019 | Appointment of Mr Tamim Essaji as a director on 12 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Jannie Van Wyk as a director on 12 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Tamim Essaji on 12 April 2019 (2 pages) |
26 September 2018 | Termination of appointment of Franz Kraus as a director on 31 August 2018 (1 page) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
16 May 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
23 January 2018 | Termination of appointment of Martin Cayzer as a director on 15 January 2018 (1 page) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
18 May 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
18 May 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
31 March 2017 | Director's details changed for Martin Cayzer on 26 July 2014 (2 pages) |
31 March 2017 | Director's details changed for Martin Cayzer on 26 July 2014 (2 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
15 August 2016 | Register 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 2016 | Register 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 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 4 in full (1 page) |
16 March 2016 | Satisfaction of charge 6 in full (1 page) |
16 March 2016 | Satisfaction of charge 7 in full (2 pages) |
16 March 2016 | Satisfaction of charge 8 in full (1 page) |
16 March 2016 | Satisfaction of charge 6 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 4 in full (1 page) |
16 March 2016 | Satisfaction of charge 8 in full (1 page) |
16 March 2016 | Satisfaction of charge 3 in full (1 page) |
16 March 2016 | Satisfaction of charge 3 in full (1 page) |
16 March 2016 | Satisfaction of charge 7 in full (2 pages) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
7 October 2015 | Appointment of Dawn Melanie Oatley as a director on 11 September 2015 (2 pages) |
7 October 2015 | Appointment of Dawn Melanie Oatley as a director on 11 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of David John Frederick Everitt as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of David John Frederick Everitt as a director on 30 September 2015 (1 page) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 October 2014 | Appointment of Dr. Jorg Pohlman as a director on 7 October 2014 (2 pages) |
22 October 2014 | Appointment of Dr. Jorg Pohlman as a director on 7 October 2014 (2 pages) |
22 October 2014 | Appointment of Dr. Jorg Pohlman as a director on 7 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Martin Prillmann as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Martin Prillmann as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Martin Prillmann as a director on 2 October 2014 (1 page) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
6 May 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
6 May 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
16 January 2014 | Termination of appointment of Thomas Moran as a director (1 page) |
16 January 2014 | Appointment of Martin Cayzer as a director (2 pages) |
16 January 2014 | Termination of appointment of Thomas Moran as a director (1 page) |
16 January 2014 | Appointment of Martin Cayzer as a director (2 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
29 August 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
29 August 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
13 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
7 March 2012 | Termination of appointment of Michael Leone as a secretary (1 page) |
7 March 2012 | Termination of appointment of Michael Leone as a secretary (1 page) |
28 September 2011 | Secretary's details changed for Michael Sean Noel Leone on 1 July 2011 (1 page) |
28 September 2011 | Secretary's details changed for Michael Sean Noel Leone on 1 July 2011 (1 page) |
28 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Secretary's details changed for Michael Sean Noel Leone on 1 July 2011 (1 page) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
27 July 2011 | Appointment of David John Frederick Everitt as a director (2 pages) |
27 July 2011 | Termination of appointment of Renos Louka as a director (1 page) |
27 July 2011 | Appointment of Thomas Joseph Moran as a director (2 pages) |
27 July 2011 | Termination of appointment of Renos Louka as a director (1 page) |
27 July 2011 | Termination of appointment of Renos Louka as a director (1 page) |
27 July 2011 | Termination of appointment of Michael Leone as a director (1 page) |
27 July 2011 | Termination of appointment of Michael Leone as a director (1 page) |
27 July 2011 | Appointment of David John Frederick Everitt as a director (2 pages) |
27 July 2011 | Appointment of Thomas Joseph Moran as a director (2 pages) |
27 July 2011 | Termination of appointment of Renos Louka as a director (1 page) |
6 September 2010 | Director's details changed for Dr. Rer. Pol. Martin Prillmann on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for Dr. Rer. Pol. Martin Prillmann on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Dr. Rer. Pol. Martin Prillmann on 1 October 2009 (2 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Director's details changed for Franz Kraus on 1 October 2009 (2 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Director's details changed for Franz Kraus on 1 October 2009 (2 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Director's details changed for Franz Kraus on 1 October 2009 (2 pages) |
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
13 October 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
13 October 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 July 2009 | Director appointed dr martin prillmann (2 pages) |
8 July 2009 | Director appointed dr martin prillmann (2 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
12 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated director jens schafer (1 page) |
12 September 2008 | Appointment terminated director jens schafer (1 page) |
12 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
5 April 2008 | Resignation of auditors (1 page) |
5 April 2008 | Resignation of auditors (1 page) |
24 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
4 September 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
4 September 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
27 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
13 September 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
13 September 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
24 June 2006 | Particulars of mortgage/charge (9 pages) |
24 June 2006 | Particulars of mortgage/charge (9 pages) |
3 January 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
3 January 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
9 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
12 November 2003 | Auditor's resignation (1 page) |
12 November 2003 | Auditor's resignation (1 page) |
10 September 2003 | Return made up to 29/08/03; full list of members
|
10 September 2003 | Return made up to 29/08/03; full list of members
|
2 September 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
2 September 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
20 June 2003 | Memorandum and Articles of Association (4 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Memorandum and Articles of Association (4 pages) |
20 June 2003 | Resolutions
|
12 December 2002 | Registered office changed on 12/12/02 from: the movie house 2-3 airlinks spitfire way heston middlesex TW5 9NR (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: the movie house 2-3 airlinks spitfire way heston middlesex TW5 9NR (1 page) |
5 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
4 May 2001 | Group accounts for a small company made up to 31 December 2000 (28 pages) |
4 May 2001 | Group accounts for a small company made up to 31 December 2000 (28 pages) |
27 December 2000 | Auditor's resignation (1 page) |
27 December 2000 | Auditor's resignation (1 page) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | New director appointed (3 pages) |
24 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
11 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
11 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
21 September 1999 | Return made up to 29/08/99; no change of members (10 pages) |
21 September 1999 | Return made up to 29/08/99; no change of members (10 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
3 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
3 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
15 September 1998 | Return made up to 29/08/98; full list of members (11 pages) |
15 September 1998 | Return 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 1998 | Ad 31/05/98--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages) |
3 September 1998 | Ad 31/05/98--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
11 June 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
23 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
4 September 1996 | Return made up to 29/08/96; no change of members (12 pages) |
4 September 1996 | Return made up to 29/08/96; no change of members (12 pages) |
8 November 1995 | New director appointed (4 pages) |
8 November 1995 | New director appointed (4 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
19 September 1995 | Return made up to 29/08/95; no change of members (18 pages) |
19 September 1995 | Return made up to 29/08/95; no change of members (18 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 September 1990 | Full accounts made up to 31 December 1989 (20 pages) |
14 September 1990 | Full accounts made up to 31 December 1989 (20 pages) |
14 June 1989 | Accounts for a medium company made up to 31 December 1988 (18 pages) |
14 June 1989 | Accounts for a medium company made up to 31 December 1988 (18 pages) |
23 December 1982 | Incorporation (15 pages) |
23 December 1982 | Certificate of incorporation (1 page) |
23 December 1982 | Certificate of incorporation (1 page) |
23 December 1982 | Incorporation (15 pages) |