Company NameARRI Lighting Rental Limited
Company StatusDissolved
Company Number01851715
CategoryPrivate Limited Company
Incorporation Date1 October 1984(39 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameBell Lighting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Dawn Melanie Oatley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(30 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 16 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX
Director NameMr Thomas Joseph Moran
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerberts Cottage 15 St Stephans Lane
Peppard Common
Henley On Thames
Oxfordshire
RG9 5RG
Director NameMr Derrick Charles Ross
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2001)
RoleMarketing Manager
Correspondence Address13 Manorcroft Road
Egham
Surrey
TW20 9LU
Secretary NameMichael Sean Noel Leone
NationalityBritish
StatusResigned
Appointed12 May 1992(7 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bell View
Windsor
Berkshire
SL4 4ET
Director NameMichael Sean Noel Leone
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Bell View
Windsor
Berkshire
SL4 4ET
Director NameNicholas Charles Edward Shapley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleSales Manager
Correspondence Address1 Gayton Close
Ashtead
Surrey
KT21 2QJ
Director NameMr Graham John Anderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOakleigh 158 White Hill
Chesham
Buckinghamshire
HP5 1AT
Director NameRenos Louka
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(16 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Elizabeth Way
Hanworth Park
Feltham
Middlesex
TW13 7PH
Director NameRenos Louka
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(16 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Elizabeth Way
Hanworth Park
Feltham
Middlesex
TW13 7PH
Director NameThomas Christian Loher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2011(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2013)
RoleManaging Director
Country of ResidenceGermany
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(26 years, 9 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(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Middlesex
UB8 1LX

Contact

Websitearrilightingrental.com
Telephone01895 457200
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

1.1m at £1Arri (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,522,645
Gross Profit£1,582,874
Net Worth£1,457,602
Cash£311,149
Current Liabilities£1,224,890

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 March 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 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 December 2003Delivered 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 1998Delivered 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 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
4 February 2011Delivered 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 2010Delivered 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 2010Delivered 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 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

Filing History

19 May 2017Full accounts made up to 31 December 2016 (22 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 March 2017Director's details changed for Martin Cayzer on 26 July 2014 (2 pages)
13 September 2016Full accounts made up to 31 December 2015 (24 pages)
17 June 2016Satisfaction of charge 10 in full (2 pages)
17 June 2016Satisfaction of charge 7 in full (1 page)
17 June 2016Satisfaction of charge 9 in full (1 page)
17 June 2016Satisfaction of charge 12 in full (2 pages)
17 June 2016Satisfaction of charge 6 in full (1 page)
17 June 2016Satisfaction of charge 11 in full (2 pages)
17 June 2016Satisfaction of charge 2 in full (1 page)
17 June 2016Satisfaction of charge 8 in full (2 pages)
17 June 2016Satisfaction of charge 1 in full (1 page)
10 June 2016Satisfaction of charge 4 in full (1 page)
10 June 2016Satisfaction of charge 3 in full (1 page)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,100,000
(4 pages)
21 April 2016Register 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 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)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,100,000
(4 pages)
6 May 2014Full accounts made up to 31 December 2013 (20 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,100,000
(4 pages)
16 January 2014Appointment of Martin Cayzer as a director (2 pages)
16 January 2014Termination of appointment of Thomas Loher as a director (1 page)
16 January 2014Termination of appointment of Thomas Moran as a director (1 page)
19 June 2013Full accounts made up to 31 December 2012 (20 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
25 April 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
13 April 2012Full accounts made up to 31 December 2011 (20 pages)
7 March 2012Termination of appointment of Michael Leone as a secretary (1 page)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
27 July 2011Termination of appointment of Renos Louka as a director (1 page)
27 July 2011Appointment of David John Frederick Everitt as a director (2 pages)
27 July 2011Appointment of Thomas Christian Loher as a director (2 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
16 June 2010Full accounts made up to 31 December 2009 (21 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
7 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 October 2009Full accounts made up to 31 December 2008 (20 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (20 pages)
14 May 2008Return made up to 17/04/08; full list of members (4 pages)
5 April 2008Resignation of auditors (1 page)
4 September 2007Full accounts made up to 31 December 2006 (20 pages)
16 May 2007Return made up to 17/04/07; full list of members (2 pages)
13 September 2006Full accounts made up to 31 December 2005 (19 pages)
24 June 2006Particulars of mortgage/charge (9 pages)
25 April 2006Return made up to 17/04/06; full list of members (2 pages)
3 January 2006Full accounts made up to 31 December 2004 (18 pages)
28 April 2005Return made up to 17/04/05; full list of members (2 pages)
21 July 2004Full accounts made up to 31 December 2003 (18 pages)
30 April 2004Return made up to 17/04/04; full list of members (5 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Auditor's resignation (1 page)
2 September 2003Full accounts made up to 31 December 2002 (21 pages)
20 May 2003Memorandum and Articles of Association (3 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2003Return made up to 17/04/03; full list of members (7 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2003Memorandum and Articles of Association (3 pages)
24 January 2003Director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 1-3 airlinks spitfire way heston middlesex (1 page)
6 August 2002Full accounts made up to 31 December 2001 (21 pages)
15 May 2002Location of register of members (1 page)
25 April 2002Return made up to 17/04/02; full list of members (7 pages)
14 September 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
17 May 2001Return made up to 17/04/01; full list of members (7 pages)
4 May 2001Full accounts made up to 31 December 2000 (19 pages)
24 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
10 May 2000Return made up to 17/04/00; full list of members (7 pages)
3 June 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
28 April 1999Return made up to 17/04/99; no change of members (6 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
16 June 1998Particulars of mortgage/charge (7 pages)
11 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
27 April 1998Return made up to 17/04/98; no change of members (10 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 August 1997Director's particulars changed (1 page)
30 April 1997Return made up to 17/04/97; full list of members (11 pages)
30 January 1997Company name changed bell lighting LIMITED\certificate issued on 31/01/97 (2 pages)
15 January 1997Ad 20/12/96--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages)
15 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1997Nc inc already adjusted 20/12/96 (1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 May 1996Return made up to 17/04/96; full list of members (8 pages)
2 May 1996Director's particulars changed (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 April 1995Return made up to 17/04/95; no change of members (10 pages)
11 March 1987Accounts for a small company made up to 31 March 1986 (4 pages)
24 December 1984Articles of association (4 pages)
1 October 1984Incorporation (13 pages)