London
SW1V 4DG
Director Name | Mr Marco Cornwell Walker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2012(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 43 St.Georges Drive London SW1V 4DG |
Director Name | Miss Mandeep Kaur Bains |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | External Policy Coordination, Ebrd |
Country of Residence | England |
Correspondence Address | 43 St Georges Drive St. Georges Drive London SW1V 4DG |
Director Name | Mrs Fiona Jane Stevenson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Mother |
Country of Residence | United Kingdom |
Correspondence Address | 43 St. Georges Drive London SW1V 4DG |
Secretary Name | Mr Marco W Cornwell Walker |
---|---|
Status | Current |
Appointed | 24 March 2016(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 43 St.Georges Drive London SW1V 4DG |
Director Name | Mr Hugh John Macgillivray |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 24 March 2016) |
Role | Research Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Georges Drive London SW1V 4DG |
Director Name | Alastair Macnaughton Stuart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 1996) |
Role | Petroleum Engineer |
Correspondence Address | Garden Flat 137 Sutherland Avenue London W9 2QJ |
Director Name | Mr Ian Russell Short |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 1995) |
Role | Solicitor |
Correspondence Address | Thors Hill Wetstone Lane West Kirby Merseyside L48 7HQ |
Director Name | Mr Peter Antony Kingshott |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 46 Harland Avenue Sidcup Kent DA15 7PQ |
Director Name | Miss Bettina Deborah Carole Adler |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 43 St Georges Drive London SW1V 4DG |
Secretary Name | Catherine Jane Macgillvray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Flat 1 43 St Georges Drive Pimlico London SW1V 4DG |
Director Name | Mr Paul Michael Pascan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | John Wedgwood Hall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mount Vyner 51 Vyner Road South Prenton Wirral Cheshire CH43 7PW Wales |
Director Name | Luke Adam Wates |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 November 2001) |
Role | Recruitment Consultant |
Correspondence Address | Flat 2 43 St Georges Drive London SW1V 4DG |
Director Name | Alasdair David Grant |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 February 2012) |
Role | Director Grant Corporate Media |
Country of Residence | England |
Correspondence Address | Flat 5 43 St Georges Drive London SW1V 4DG |
Director Name | Soren Viktor Pettersson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1996(7 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Stamstigen 15 Lindigo 18147 |
Director Name | Keith Nigel Underwood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Mark Wates |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 February 2012) |
Role | Media Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 St Georges Drive London SW1V 4DG |
Director Name | Mrs Georgina Ann O'Cleirigh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lynhurst Neston Road Ness Neston Cheshire CH64 4AP Wales |
Website | www.arlessecretshow.com |
---|
Registered Address | 43 St.Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at £1 | Andrew Wolstenholme 20.00% Ordinary |
---|---|
1 at £1 | F.j. Stevenson 20.00% Ordinary |
1 at £1 | H.j. Macgillivray & C.j. Macgillivray 20.00% Ordinary |
1 at £1 | M.k. Bains 20.00% Ordinary |
1 at £1 | Marco Walker 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,787 |
Cash | £7,862 |
Current Liabilities | £12,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
9 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
23 November 2021 | Purchase of own shares. (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 November 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
9 November 2021 | Cancellation of shares. Statement of capital on 15 October 2021
|
17 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 March 2016 | Appointment of Mr Marco W Cornwell Walker as a secretary on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Marco W Cornwell Walker as a secretary on 24 March 2016 (2 pages) |
25 March 2016 | Termination of appointment of Hugh John Macgillivray as a director on 24 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Catherine Jane Macgillvray as a secretary on 24 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Catherine Jane Macgillvray as a secretary on 24 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Hugh John Macgillivray as a director on 24 March 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 October 2013 | Appointment of Mrs Fiona Jane Stevenson as a director (2 pages) |
20 October 2013 | Appointment of Mrs Fiona Jane Stevenson as a director (2 pages) |
29 July 2013 | Appointment of Miss Mandeep Kaur Bains as a director (2 pages) |
29 July 2013 | Appointment of Miss Mandeep Kaur Bains as a director (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 July 2013 | Termination of appointment of Georgina O'cleirigh as a director (1 page) |
7 July 2013 | Termination of appointment of Keith Underwood as a director (1 page) |
7 July 2013 | Termination of appointment of Keith Underwood as a director (1 page) |
7 July 2013 | Termination of appointment of Georgina O'cleirigh as a director (1 page) |
28 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
28 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Appointment of Mrs Georgina Ann O'cleirigh as a director (2 pages) |
23 April 2012 | Appointment of Mrs Georgina Ann O'cleirigh as a director (2 pages) |
22 April 2012 | Appointment of Mr Andrew Wolstenholme as a director (2 pages) |
22 April 2012 | Appointment of Mr Andrew Wolstenholme as a director (2 pages) |
21 April 2012 | Appointment of Mr Marco Cornwell Walker as a director (2 pages) |
21 April 2012 | Appointment of Mr Marco Cornwell Walker as a director (2 pages) |
10 March 2012 | Termination of appointment of John Hall as a director (1 page) |
10 March 2012 | Termination of appointment of Alasdair Grant as a director (1 page) |
10 March 2012 | Termination of appointment of John Hall as a director (1 page) |
10 March 2012 | Termination of appointment of Mark Wates as a director (1 page) |
10 March 2012 | Termination of appointment of Mark Wates as a director (1 page) |
10 March 2012 | Termination of appointment of Alasdair Grant as a director (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 November 2009 | Director's details changed for Alasdair David Grant on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Alasdair David Grant on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Wedgwood Hall on 15 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Mark Wates on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mark Wates on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Keith Nigel Underwood on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Hugh John Macgillivray on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Wedgwood Hall on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Hugh John Macgillivray on 15 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Keith Nigel Underwood on 15 October 2009 (2 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (7 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (7 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
23 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 November 2006 | Return made up to 15/10/06; full list of members (11 pages) |
21 November 2006 | Return made up to 15/10/06; full list of members (11 pages) |
14 December 2005 | Return made up to 15/10/05; full list of members (9 pages) |
14 December 2005 | Return made up to 15/10/05; full list of members (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 October 2004 | Return made up to 15/10/04; no change of members
|
29 October 2004 | Return made up to 15/10/04; no change of members
|
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 November 2003 | Return made up to 15/10/03; no change of members
|
17 November 2003 | Return made up to 15/10/03; no change of members
|
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 November 2002 | Return made up to 15/10/02; full list of members
|
20 November 2002 | Return made up to 15/10/02; full list of members
|
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
20 December 2001 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
7 November 2001 | Return made up to 15/10/01; full list of members (9 pages) |
7 November 2001 | Return made up to 15/10/01; full list of members (9 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 November 2000 | Return made up to 15/10/00; full list of members (9 pages) |
8 November 2000 | Return made up to 15/10/00; full list of members (9 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Return made up to 15/10/99; full list of members (9 pages) |
5 November 1999 | Return made up to 15/10/99; full list of members (9 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 November 1997 | Return made up to 15/10/97; full list of members
|
14 November 1997 | Return made up to 15/10/97; full list of members
|
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
13 November 1996 | Return made up to 15/10/96; full list of members (9 pages) |
13 November 1996 | Return made up to 15/10/96; full list of members (9 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (3 pages) |
6 June 1996 | Ad 28/03/96--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (3 pages) |
6 June 1996 | Ad 28/03/96--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 November 1995 | Return made up to 15/10/95; full list of members
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Return made up to 15/10/95; full list of members
|
14 November 1995 | New director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (4 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (4 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
5 September 1988 | Incorporation (15 pages) |