Company NameArlington Novas Regeneration Ltd
Company StatusDissolved
Company Number01841638
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1984(39 years, 8 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameArlington Action Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Yusuf Firat
StatusClosed
Appointed01 February 2010(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Yusuf Firat
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 19 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameNovas Scarman Group Limited (Corporation)
StatusClosed
Appointed29 March 2010(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 19 July 2011)
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0QN
Director NameJoan Ellen Hammell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 December 1998)
RoleSecretary
Correspondence Address69 Jamestown Road
London
NW1 7DB
Director NameClare Whelan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed24 November 1991(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 June 1992)
RoleHousing Worker
Correspondence Address25 Rona Road
London
NW3 2HY
Director NameJames Skelly
Date of BirthApril 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed24 November 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 1994)
RoleFishmonger
Correspondence AddressHolmes Road House 43 Holmes Road
London
NW5 3AJ
Director NameThomas Rhodes
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 1999)
RoleAdministrator
Correspondence Address78 Savernake Road
London
NW3 2JR
Director NameGeorge Morgan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 1992)
RoleRetired
Correspondence AddressHolmes Road House 43 Holmes Road
London
NW5 3AJ
Director NameMs Caroline Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 December 1993)
RoleComputer Trainer
Correspondence Address21a Lady Margaret Road
London
NW5 2NG
Director NameChristopher Duncan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 03 October 1991)
RoleUnemployed
Correspondence AddressArlington House 220 Arlington Road
London
NW1 7HE
Director NameJohn Crowe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 December 1998)
RoleFinance Adviser
Country of ResidenceEngland
Correspondence Address69 Jamestown Road
London
NW1 7DB
Secretary NameJoan Ellen Hammell
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 December 1998)
RoleCompany Director
Correspondence Address69 Jamestown Road
London
NW1 7DB
Director NameIvor Kenneth Pullen
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(9 years after company formation)
Appointment Duration6 years (resigned 30 September 1999)
RoleRetired
Correspondence Address413 Jacqueline House
52 Fitzroy Road
London
NW11 8UA
Director NameJohn Humble
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(12 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 February 2009)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
207 Arlington Road
London
NW1 7HD
Secretary NameJohn Humble
NationalityBritish
StatusResigned
Appointed17 December 1998(14 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1999)
RoleUnemployed
Correspondence Address55 Swinton Street
London
WC1X 9NT
Director NameMr Michael Spike Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2000)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address86 Fielding House Cambridge Road
Kilburn
London
NW6 5BD
Director NameRoberta Elspeth Kyle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2002)
RoleConsultant
Correspondence Address43 Manor Mount
London
SE23 3PY
Secretary NameRoberta Elspeth Kyle
NationalityBritish
StatusResigned
Appointed30 September 1999(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2002)
RoleConsultant
Correspondence Address43 Manor Mount
London
SE23 3PY
Director NameJonathan Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 10 March 2006)
RoleAccountant
Correspondence AddressF6
49 Walsingham Road
Hove
East Sussex
BN3 4FE
Director NameNorah Collete Casey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2000(16 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2001)
RoleChief Executive
Correspondence Address7 Harmsworth Mews
London
SE11 4SQ
Director NameKimberly Paumier
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2003)
RoleLocal Authority Officer
Correspondence Address70a Josephine Avenue
London
SW2 2LA
Director NameBrian Freshwater
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2002)
RoleCompany Director
Correspondence AddressFlat 157 Arlington House
220 Arlington Road
London
NW1 7HE
Director NameWilliam Budd
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2002)
RoleLocal Councillor
Correspondence Address45 Barlow Road
Kilburn
London
Great London
NW6 2BJ
Director NameDavid Paul Louis Horan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2006)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address8 Leighton Grove
Kentish Town
London
NW5 2RA
Director NameRev Dominic McKenna
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2001(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2006)
RoleLocal Parish Priest
Correspondence AddressOur Lady Of Hal
165 Arlington Road
London
NW1 7EX
Director NameKeith Bird
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 September 2008)
RoleRetired
Correspondence Address7 Auden Place
Manley Street
London
NW1 8NB
Director NameMichael Wake
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(17 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2008)
RoleFounder Novas Ouvertures
Correspondence Address34 Mornington Terrace
Camden
London
NW1 7RS
Director NameCllr Patricia Callaghan
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2002(18 years after company formation)
Appointment Duration6 years (resigned 22 September 2008)
RoleCouncillor
Correspondence Address63 Chalcot Road
London
NW1 8LY
Secretary NameMichael Wake
NationalityBritish
StatusResigned
Appointed09 September 2002(18 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 2008)
RoleFounder Novas Ouvertures
Correspondence Address34 Mornington Terrace
Camden
London
NW1 7RS
Director NameHenry Paris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish Columbia
StatusResigned
Appointed16 September 2005(21 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 March 2006)
RoleTenants Rep
Correspondence AddressRm 607 Arlington House
220 Arlington Road Camden
London
NW1 7HE
Director NameMrs Maria Donoghue-Mills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(24 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameMrs Maria Donoghue-Mills
NationalityBritish
StatusResigned
Appointed18 February 2009(24 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ

Location

Registered Address73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Annual return made up to 24 November 2010 no member list (4 pages)
21 December 2010Annual return made up to 24 November 2010 no member list (4 pages)
3 September 2010Appointment of Novas Scarman Group Limited as a director (2 pages)
3 September 2010Appointment of Novas Scarman Group Limited as a director (2 pages)
1 April 2010Appointment of Mr Yusuf Firat as a director (2 pages)
1 April 2010Appointment of Mr Yusuf Firat as a director (2 pages)
11 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 March 2010Termination of appointment of Maria Donoghue-Mills as a director (1 page)
1 March 2010Termination of appointment of Maria Donoghue-Mills as a director (1 page)
26 February 2010Termination of appointment of Maria Donoghue-Mills as a secretary (1 page)
26 February 2010Termination of appointment of Maria Donoghue-Mills as a secretary (1 page)
26 February 2010Appointment of Mr Yusuf Firat as a secretary (1 page)
26 February 2010Termination of appointment of Maria Donoghue-Mills as a secretary (1 page)
26 February 2010Termination of appointment of Maria Donoghue-Mills as a secretary (1 page)
26 February 2010Appointment of Mr Yusuf Firat as a secretary (1 page)
23 February 2010Resolutions
  • RES13 ‐ Appointment of novas scarman group LTD as the sole shareholder and director of arlington nopvas regeneration LTD 31/12/2009
(1 page)
23 February 2010Resolutions
  • RES13 ‐ Appointment of novas scarman group LTD as the sole shareholder and director of arlington nopvas regeneration LTD 31/12/2009
(1 page)
17 February 2010Secretary's details changed for Mrs Maria Donoghue-Mills on 16 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mrs Maria Donoghue-Mills on 16 February 2010 (2 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Annual return made up to 24 November 2009 no member list (3 pages)
24 December 2009Annual return made up to 24 November 2009 no member list (3 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Maria Donoghue-Mills on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Maria Donoghue-Mills on 24 December 2009 (2 pages)
8 June 2009Accounts made up to 31 March 2008 (1 page)
8 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2009Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page)
28 April 2009Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page)
26 March 2009Annual return made up to 24/11/08 (2 pages)
26 March 2009Annual return made up to 24/11/08 (2 pages)
26 March 2009Secretary appointed maria donoghue-mills (1 page)
26 March 2009Secretary appointed maria donoghue-mills (1 page)
16 March 2009Appointment terminated director keith bird (1 page)
16 March 2009Director appointed maria donoghue-mills (2 pages)
16 March 2009Appointment Terminated Director patricia callaghan (1 page)
16 March 2009Appointment Terminated Director john humble (1 page)
16 March 2009Appointment Terminated Director keith bird (1 page)
16 March 2009Director appointed maria donoghue-mills (2 pages)
16 March 2009Appointment terminated director patricia callaghan (1 page)
16 March 2009Appointment terminated director john humble (1 page)
18 December 2008Appointment Terminated Secretary michael wake (1 page)
18 December 2008Appointment terminated director michael wake (1 page)
18 December 2008Appointment Terminated Director michael wake (1 page)
18 December 2008Appointment terminated secretary michael wake (1 page)
5 August 2008Annual return made up to 24/11/07 (3 pages)
5 August 2008Annual return made up to 24/11/07 (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 February 2008Accounts made up to 31 March 2007 (1 page)
17 July 2007Annual return made up to 24/11/06 (2 pages)
17 July 2007Annual return made up to 24/11/06 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (26 pages)
5 February 2007Full accounts made up to 31 March 2006 (26 pages)
23 January 2007Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page)
23 January 2007Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (24 pages)
25 January 2006Full accounts made up to 31 March 2005 (24 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Annual return made up to 24/11/05 (6 pages)
23 December 2005Annual return made up to 24/11/05 (6 pages)
23 December 2005New director appointed (2 pages)
13 January 2005Annual return made up to 24/11/04 (7 pages)
13 January 2005Full accounts made up to 31 March 2004 (21 pages)
13 January 2005Annual return made up to 24/11/04
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2005Full accounts made up to 31 March 2004 (21 pages)
3 August 2004Company name changed arlington action group LIMITED\certificate issued on 03/08/04 (2 pages)
3 August 2004Company name changed arlington action group LIMITED\certificate issued on 03/08/04 (2 pages)
29 January 2004Full accounts made up to 31 March 2003 (20 pages)
29 January 2004Full accounts made up to 31 March 2003 (20 pages)
13 January 2004Annual return made up to 24/11/03 (7 pages)
13 January 2004Annual return made up to 24/11/03
  • 363(287) ‐ Registered office changed on 13/01/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2003Registered office changed on 21/05/03 from: chancery house paradise street liverpool merseyside L1 3HE (1 page)
21 May 2003Registered office changed on 21/05/03 from: chancery house paradise street liverpool merseyside L1 3HE (1 page)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
7 December 2002Annual return made up to 24/11/02 (7 pages)
7 December 2002Annual return made up to 24/11/02 (7 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page)
30 August 2002Registered office changed on 30/08/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
19 December 2001Annual return made up to 24/11/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 December 2001Annual return made up to 24/11/01 (6 pages)
7 December 2001Full accounts made up to 31 March 2001 (12 pages)
7 December 2001Full accounts made up to 31 March 2001 (12 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: arlington action group LIMITED 233/234 blackfriars road london SE1 8NW (1 page)
17 April 2001Registered office changed on 17/04/01 from: arlington action group LIMITED 233/234 blackfriars road london SE1 8NW (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
28 December 2000Annual return made up to 24/11/00
  • 363(288) ‐ Director resigned
(5 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Director resigned (1 page)
28 December 2000Annual return made up to 24/11/00 (5 pages)
28 December 2000Director resigned (1 page)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (2 pages)
23 March 2000Secretary resigned (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Annual return made up to 24/11/99 (4 pages)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Annual return made up to 24/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
23 April 1999Annual return made up to 24/11/98 (6 pages)
23 April 1999Annual return made up to 24/11/98
  • 363(287) ‐ Registered office changed on 23/04/99
(6 pages)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
5 December 1997Annual return made up to 24/11/97 (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 December 1997Annual return made up to 24/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
23 December 1996Annual return made up to 24/11/96 (4 pages)
23 December 1996Annual return made up to 24/11/96 (4 pages)
8 November 1996Full accounts made up to 31 March 1996 (8 pages)
8 November 1996Full accounts made up to 31 March 1996 (8 pages)
20 December 1995Full accounts made up to 31 March 1995 (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (4 pages)
23 November 1995Annual return made up to 24/11/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
16 August 1984Incorporation (23 pages)
16 August 1984Incorporation (23 pages)