Oxford Road
Middlesex
UB8 1LX
Director Name | Mr Thomas Joseph Moran |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herberts Cottage 15 St Stephans Lane Peppard Common Henley On Thames Oxfordshire RG9 5RG |
Director Name | Mr Derrick Charles Ross |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (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 | 12 May 1992(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bell View Windsor Berkshire SL4 4ET |
Director Name | Michael Sean Noel Leone |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bell View Windsor Berkshire SL4 4ET |
Director Name | Nicholas Charles Edward Shapley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1998) |
Role | Sales Manager |
Correspondence Address | 1 Gayton Close Ashtead Surrey KT21 2QJ |
Director Name | Mr Graham John Anderson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Oakleigh 158 White Hill Chesham Buckinghamshire HP5 1AT |
Director Name | Renos Louka |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 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 | Renos Louka |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 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 | Thomas Christian Loher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 2011(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2013) |
Role | Managing Director |
Country of Residence | Germany |
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(26 years, 9 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(29 years, 2 months 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 |
Website | arrilightingrental.com |
---|---|
Telephone | 01895 457200 |
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 |
1.1m at £1 | Arri (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,522,645 |
Gross Profit | £1,582,874 |
Net Worth | £1,457,602 |
Cash | £311,149 |
Current Liabilities | £1,224,890 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2010 | Delivered on: 7 April 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plaa chimera daylite junior medium plus 3 16/10/2009 58315. plaa inline rcd unit 19/10/2009 18171. plaa 4X arri true blue ti manual 2 x arri true blue T5 manual 22/10/2009 182645. (for further details of the schedule charged please refer to the form MG01) see image for full details. Outstanding |
---|---|
29 October 2009 | Delivered on: 6 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £79,176.99 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 12/18 kw flicker-free ballast with veam controller,2 lighting kit & mini controller,1 small quartz bank (for further details of good charged please refer to form MG01) together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance. Outstanding |
20 August 2009 | Delivered on: 22 August 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £298,569.34 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x frosted lens drop in for pocket bar, inv no 180531, 4 x ext cable for arri maxmover inv no 180973, 1 x baby super crank stand inv no 181139, for details of further goods charged, please refer to form 395 see image for full details. Outstanding |
26 June 2009 | Delivered on: 30 June 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £535,047 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed stands/t-12 manual spotlights i/n 171493, lamphead i/n 174676, universal eb ballast i/n 174683 together with all books, manuals, handbooks, technical data, drawings, schedules and other documentation. For other goods please see form 395 see image for full details. Outstanding |
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 December 2003 | Delivered on: 16 December 2003 Persons entitled: Bank of Ireland Business Finance Limited Classification: Asset sub-hire agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, title and interest in sub-hire agreements and all related contracts. See the mortgage charge document for full details. Outstanding |
15 June 1998 | Delivered on: 16 June 1998 Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto. See the mortgage charge document for full details. 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 |
4 February 2011 | Delivered on: 8 February 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods being: 7 dumb dumb frames, invoice no IE81534, dedo sales, invoice no 77153,5 x 3 podframe and yoke (29X) manfrotto stand (3X) manfrotto compact stand, (85X) manfrotto silver invoice no IE810899, for details of further goods charged, please refer to form MG01, see image for full details. Outstanding |
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bar braided hose 899 series (metric banjo) 801 series swage ferrule for brainded hydraulic hose ball valves bspp male banjo bolt metric SLO27598. Rack a shelf unit IE80857. 12X groundrow 2X iris 4 32125. 150X lampholders with 750MM tails 67412. (for further details of schedule charged please refer to the form MG01) see image for full details. Outstanding |
30 June 2010 | Delivered on: 3 July 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The items as listed on the schedule together with all accessories and component parts and all improvements and renewals.. Head gasket set invoice no: 2AN109628. Kisslite full erntal kit with battery system invoice no: 260. vistabeam lighting equipment and accessories invoice no: 74214. 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 |
19 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 March 2017 | Director's details changed for Martin Cayzer on 26 July 2014 (2 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 June 2016 | Satisfaction of charge 10 in full (2 pages) |
17 June 2016 | Satisfaction of charge 7 in full (1 page) |
17 June 2016 | Satisfaction of charge 9 in full (1 page) |
17 June 2016 | Satisfaction of charge 12 in full (2 pages) |
17 June 2016 | Satisfaction of charge 6 in full (1 page) |
17 June 2016 | Satisfaction of charge 11 in full (2 pages) |
17 June 2016 | Satisfaction of charge 2 in full (1 page) |
17 June 2016 | Satisfaction of charge 8 in full (2 pages) |
17 June 2016 | Satisfaction of charge 1 in full (1 page) |
10 June 2016 | Satisfaction of charge 4 in full (1 page) |
10 June 2016 | Satisfaction of charge 3 in full (1 page) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
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) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 January 2014 | Appointment of Martin Cayzer as a director (2 pages) |
16 January 2014 | Termination of appointment of Thomas Loher as a director (1 page) |
16 January 2014 | Termination of appointment of Thomas Moran as a director (1 page) |
19 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 March 2012 | Termination of appointment of Michael Leone as a secretary (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 July 2011 | Termination of appointment of Renos Louka 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 Christian Loher as a director (2 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
5 April 2008 | Resignation of auditors (1 page) |
4 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 June 2006 | Particulars of mortgage/charge (9 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 April 2004 | Return made up to 17/04/04; full list of members (5 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Auditor's resignation (1 page) |
2 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
20 May 2003 | Memorandum and Articles of Association (3 pages) |
20 May 2003 | Resolutions
|
18 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | Memorandum and Articles of Association (3 pages) |
24 January 2003 | Director resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 1-3 airlinks spitfire way heston middlesex (1 page) |
6 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
15 May 2002 | Location of register of members (1 page) |
25 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
14 September 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
3 June 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
28 April 1999 | Return made up to 17/04/99; no change of members (6 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
16 June 1998 | Particulars of mortgage/charge (7 pages) |
11 June 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
27 April 1998 | Return made up to 17/04/98; no change of members (10 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 August 1997 | Director's particulars changed (1 page) |
30 April 1997 | Return made up to 17/04/97; full list of members (11 pages) |
30 January 1997 | Company name changed bell lighting LIMITED\certificate issued on 31/01/97 (2 pages) |
15 January 1997 | Ad 20/12/96--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Nc inc already adjusted 20/12/96 (1 page) |
15 January 1997 | Resolutions
|
23 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 May 1996 | Return made up to 17/04/96; full list of members (8 pages) |
2 May 1996 | Director's particulars changed (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 April 1995 | Return made up to 17/04/95; no change of members (10 pages) |
11 March 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
24 December 1984 | Articles of association (4 pages) |
1 October 1984 | Incorporation (13 pages) |