London
W1K 5JA
Director Name | Stuart Neil Eppel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 25 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Secretary Name | Stuart Neil Eppel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | Brookfield House 44-48 Davies Street London W1K 5JA |
Director Name | Mr David Stuart MacDonald |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 April 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House 44-48 Davies Street London W1K 5JA |
Director Name | Leonard Cedric Eppel |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 12 August 2012) |
Role | Property Developer |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Alan Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 17 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Mark Nigel Merriam Viney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 1997) |
Role | Managing Director |
Correspondence Address | Plumtree Cottage Hudnall Lane Little Gaddesden Hertfordshire HP4 1QQ |
Secretary Name | Mr Bankim Chand Gossai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 8 Dickerage Road Kingston Upon Thames Surrey KT1 3SP |
Secretary Name | Stuart Neil Eppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claridge House 24 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Louise Elizabeth Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Mill Cottage Oare Road Faversham Kent ME13 7TJ |
Secretary Name | Iain David Campbell Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 17 Cato Street London W1H 5JF |
Director Name | Iain David Campbell-Horne |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2010) |
Role | Chartered Surveyor |
Correspondence Address | 17 Cato Street London W1H 5JF |
Director Name | Mr James Lawrence Burchell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 October 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Website | www.arrowcroft.com/ |
---|---|
Telephone | 020 74995432 |
Telephone region | London |
Registered Address | Brookfield House 44-48 Davies Street London W1K 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 2015 | Delivered on: 16 July 2015 Persons entitled: Westdeutsche Immobilienbank Ag Classification: A registered charge Particulars: Leasehold land shown edged with red on the plan of the title filed at the land registry and being britannia pavilion, 20-31 albert dock, liverpool with title number MS603200. Outstanding |
---|---|
20 October 2008 | Delivered on: 24 October 2008 Persons entitled: Westdeutsche Immobilienbank Ag London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 November 2003 | Delivered on: 17 December 2003 Satisfied on: 5 November 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that leasehold property known as part of the basement ground mezzanine first second third and fourth floors of the colonnades albert dock liverpool t/n MS4O1842 & all that leasehold property known as basement ground mezzanine first second third and fourth floors of britannia pavilion albert dock liverpool t/n MS4O1843. 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. See the mortgage charge document for full details. Fully Satisfied |
30 June 1987 | Delivered on: 3 July 1987 Satisfied on: 10 July 1989 Persons entitled: Arrowcroft Group Limited Classification: Third debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises k/a 48 high street, brentwood essex (please see form 395 for full details). 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. Fully Satisfied |
30 June 1987 | Delivered on: 3 July 1987 Satisfied on: 10 July 1989 Persons entitled: Guinness Mahon & Co Limited as Agent for the Banks. Classification: Debenture Secured details: All monies due or to become due from the company and csr investments limited to guinness mahon & co limited as agent for the banks on any account whatsoever under the terms of the facility of even date. Particulars: By way of legal mortgage firstly f/h land & premises k/a 48 high street brentwood (please see form 395 for full details). 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. Fully Satisfied |
30 June 1987 | Delivered on: 3 July 1987 Satisfied on: 10 July 1989 Persons entitled: Guiness Mahon & Co Limited Classification: Second debenture Secured details: All monies due or to become due from csr investments limited to guiness mahon & co limited on any accounts whatsoever under the terms of the facility of even date. Particulars: By way of legal mortgage firstly f/h land & premises k/a 48 high street brentwood (please see form 395 for full details). 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. Fully Satisfied |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
16 July 2015 | Registration of charge 021067470006, created on 13 July 2015 (29 pages) |
16 July 2015 | Registration of charge 021067470006, created on 13 July 2015 (29 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
28 March 2014 | Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 28 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Alan Jones as a director (1 page) |
18 March 2014 | Termination of appointment of Alan Jones as a director (1 page) |
31 January 2014 | Appointment of David Stuart Macdonald as a director (2 pages) |
31 January 2014 | Appointment of David Stuart Macdonald as a director (2 pages) |
12 December 2013 | Termination of appointment of James Burchell as a director (1 page) |
12 December 2013 | Termination of appointment of James Burchell as a director (1 page) |
27 September 2013 | Director's details changed for Mr James Lawrence Burchell on 17 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr James Lawrence Burchell on 17 September 2013 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
5 February 2013 | Appointment of Mr James Lawrence Burchell as a director (2 pages) |
5 February 2013 | Appointment of Mr James Lawrence Burchell as a director (2 pages) |
1 October 2012 | Termination of appointment of Leonard Eppel as a director (1 page) |
1 October 2012 | Termination of appointment of Leonard Eppel as a director (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Register(s) moved to registered inspection location (1 page) |
30 August 2011 | Register(s) moved to registered inspection location (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Alan Jones on 1 August 2010 (2 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alan Jones on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alan Jones on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Appointment of Stuart Neil Eppel as a secretary (3 pages) |
17 August 2010 | Appointment of Stuart Neil Eppel as a secretary (3 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
4 August 2010 | Termination of appointment of Iain Campbell Horne as a secretary (1 page) |
4 August 2010 | Termination of appointment of Iain Campbell Horne as a secretary (1 page) |
3 August 2010 | Director's details changed for Stuart Neil Eppel on 14 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Iain Campbell-Horne as a director (1 page) |
3 August 2010 | Termination of appointment of Iain Campbell-Horne as a director (1 page) |
3 August 2010 | Director's details changed for Stuart Neil Eppel on 14 July 2010 (2 pages) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (14 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (14 pages) |
18 July 2008 | Director appointed iain david campbell-horne (2 pages) |
18 July 2008 | Director appointed iain david campbell-horne (2 pages) |
4 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | New director appointed (3 pages) |
16 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
16 September 2004 | Location of debenture register (1 page) |
16 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
16 September 2004 | Location of debenture register (1 page) |
29 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 December 2003 | Particulars of mortgage/charge (15 pages) |
17 December 2003 | Particulars of mortgage/charge (15 pages) |
11 December 2003 | Memorandum and Articles of Association (13 pages) |
11 December 2003 | Memorandum and Articles of Association (13 pages) |
11 September 2003 | Auditor's resignation (1 page) |
11 September 2003 | Auditor's resignation (1 page) |
10 September 2003 | Return made up to 16/08/03; full list of members
|
10 September 2003 | Return made up to 16/08/03; full list of members
|
28 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Return made up to 16/08/02; full list of members (6 pages) |
21 August 2002 | Return made up to 16/08/02; full list of members (6 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 110 park street london W1Y 3RB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 110 park street london W1Y 3RB (1 page) |
26 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
14 March 2000 | Registered office changed on 14/03/00 from: 24 hanover square london W1R 9DD (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 24 hanover square london W1R 9DD (1 page) |
23 August 1999 | Return made up to 16/08/99; full list of members (9 pages) |
23 August 1999 | Return made up to 16/08/99; full list of members (9 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 September 1998 | Return made up to 16/08/98; full list of members (8 pages) |
24 September 1998 | Return made up to 16/08/98; full list of members (8 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 August 1997 | Return made up to 16/08/97; full list of members (8 pages) |
20 August 1997 | Return made up to 16/08/97; full list of members (8 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
20 August 1996 | Return made up to 16/08/96; full list of members (14 pages) |
20 August 1996 | Return made up to 16/08/96; full list of members (14 pages) |
25 September 1995 | Return made up to 16/08/95; full list of members (16 pages) |
25 September 1995 | Return made up to 16/08/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
15 May 1990 | Full accounts made up to 31 December 1989 (8 pages) |
15 May 1990 | Full accounts made up to 31 December 1989 (8 pages) |
6 March 1987 | Certificate of Incorporation (1 page) |
6 March 1987 | Certificate of Incorporation (1 page) |