London
EC4M 7LN
Director Name | Philip Ian Price |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7LN |
Secretary Name | Joanna Alwen Harkus |
---|---|
Status | Closed |
Appointed | 10 April 2012(28 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Third Floor 12 Charles Ii Street London SW1Y 4QU |
Director Name | Christopher Roger Ettrick Brooke |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermeadow Swarraton Alresford Hampshire SO24 9TQ |
Director Name | Mr Stephen William Curran |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ovington Street London SW3 2JA |
Director Name | Gavin Douglas Fairservice |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | Parr House 2 Wolsey Close Wimbledon London SW20 0DD |
Secretary Name | Peter Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7LN |
Director Name | Mr Philip Gerard Symonds |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7LN |
Secretary Name | Alistair Charles Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 73 Woburn Avenue Theydon Bois Essex CM16 7JR |
Director Name | Tian Siew Tan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 August 2003(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7LN |
Secretary Name | Tian Siew Tan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 December 2006(23 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 2007) |
Role | Malaysian |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7LN |
Secretary Name | Andrew John Moberly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7LN |
Secretary Name | Philip Ian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7LN |
Director Name | Candover Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(23 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2009) |
Correspondence Address | 20 Old Bailey London EC4M 7LN |
Registered Address | Third Floor 12 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Arle Capital Partners Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | Termination of appointment of Philip Price as a secretary (1 page) |
22 May 2012 | Termination of appointment of Philip Ian Price as a secretary on 10 April 2012 (1 page) |
22 May 2012 | Termination of appointment of Philip Ian Price as a secretary on 10 April 2012 (1 page) |
22 May 2012 | Appointment of Joanna Alwen Harkus as a secretary on 10 April 2012 (1 page) |
22 May 2012 | Appointment of Joanna Alwen Harkus as a secretary (1 page) |
22 May 2012 | Termination of appointment of Philip Price as a secretary (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
12 July 2011 | Registered office address changed from 20 Old Bailey London EC4M 7LN on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 20 Old Bailey London EC4M 7LN on 12 July 2011 (1 page) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Resolutions
|
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Director's change of particulars / matthew harrison / 15/09/2009 (1 page) |
18 September 2009 | Director's Change of Particulars / matthew harrison / 15/09/2009 / HouseName/Number was: 9A, now: 20; Street was: woodland avenue, now: old bailey; Post Town was: windsor, now: london; Region was: berkshire, now: ; Post Code was: SL4 4AG, now: EC4M 7LN; Secure Officer was: false, now: true (1 page) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
26 August 2009 | Director appointed philip ian price (1 page) |
26 August 2009 | Director appointed matthew colin harrison (1 page) |
26 August 2009 | Director appointed philip ian price (1 page) |
26 August 2009 | Director appointed matthew colin harrison (1 page) |
25 August 2009 | Appointment Terminated Director candover partners LIMITED (1 page) |
25 August 2009 | Appointment terminated director candover partners LIMITED (1 page) |
14 August 2009 | Appointment terminated director tian tan (1 page) |
14 August 2009 | Appointment Terminated Director tian tan (1 page) |
8 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 May 2009 | Secretary appointed philip ian price (1 page) |
7 May 2009 | Secretary appointed philip ian price (1 page) |
6 May 2009 | Appointment terminated secretary andrew moberly (1 page) |
6 May 2009 | Appointment Terminated Secretary andrew moberly (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
10 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
18 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
8 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
2 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 August 2003 | New director appointed (1 page) |
16 August 2003 | Return made up to 31/07/03; full list of members
|
16 August 2003 | New director appointed (1 page) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |
14 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members
|
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Secretary's particulars changed (1 page) |
12 June 2002 | Secretary's particulars changed (1 page) |
29 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 August 1999 | Return made up to 31/07/99; no change of members (7 pages) |
9 August 1999 | Return made up to 31/07/99; no change of members (7 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 July 1998 | Return made up to 31/07/98; no change of members (7 pages) |
26 July 1998 | Return made up to 31/07/98; no change of members
|
2 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 August 1997 | Return made up to 31/07/97; full list of members (9 pages) |
4 August 1997 | Return made up to 31/07/97; full list of members (9 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
2 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 November 1996 | Secretary's particulars changed (1 page) |
7 November 1996 | Secretary's particulars changed (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
13 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
13 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
17 August 1995 | Return made up to 31/07/95; full list of members (9 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |