Carshalton
Surrey
SM5 4JA
Director Name | Mr Michael Andrew Dawson Moreland |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Co Director |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Ballygrainey Road Holywood County Down BT18 0HE Northern Ireland |
Secretary Name | Mr Clayton Lee Freedland |
---|---|
Status | Current |
Appointed | 07 December 2010(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Paul Michael Heygate |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(22 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heygates Limited Bugbrooke Northampton NN7 3QH |
Director Name | Mr Alexander William Waugh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(32 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Edward Leonard Bradley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 114 Humber Road Blackheath London SE3 7LK |
Director Name | Philip Herbert Neill |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 April 2000) |
Role | Secretary |
Correspondence Address | 8 Berridge Green Edgware Middlesex HA8 6EQ |
Director Name | Patrick Alexander Metaxa |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 63 Ridgway Place London SW19 4SP |
Secretary Name | Mr Thomas Edgar Philip Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 June 1997) |
Role | Accountant |
Correspondence Address | 11 Arlington Road Petersham Richmond Surrey TW10 7BX |
Director Name | Mr Andrew George James Creese |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Klosters Tickenham Hill Tickenham North Somerset BS21 6SP |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 2001) |
Role | Flour Miller |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Secretary Name | John Sidney Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 December 2010) |
Role | Chartered Certified Accountant |
Correspondence Address | Adam's Platt High Street Robertsbridge East Sussex TN32 5AQ |
Director Name | Mr Harrold Miles Warnick |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 February 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pierscourt Pyebush Lane Beaconsfield Buckinghamshire HP9 2RX |
Director Name | Mr Martin Francis Connolly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upland Drive Hatfield Hertfordshire AL9 6PS |
Director Name | Mr Anthony Guy Bowman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 December 2012) |
Role | Flour Miller & Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN |
Director Name | Mr Mark Rivers Hughes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catalpa Grimms Hill Great Missenden HP16 9BG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.21arlingtonstreet.com |
---|---|
Telephone | 020 74932521 |
Telephone region | London |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Incorporated National Association Of British & Irish Millers 50.00% Ordinary |
---|---|
1 at £1 | Purchase Finance Co LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
10 January 2024 | Appointment of Mr Alexander William Waugh as a director on 8 December 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
7 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
1 June 2022 | Appointment of Mr Mark Rivers Hughes as a director on 25 May 2022 (2 pages) |
1 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Appointment of Mr Paul Michael Heygate as a director on 3 April 2014 (2 pages) |
10 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Appointment of Mr Paul Michael Heygate as a director on 3 April 2014 (2 pages) |
10 November 2014 | Appointment of Mr Paul Michael Heygate as a director on 3 April 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 June 2013 | Termination of appointment of Anthony Bowman as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Termination of appointment of Anthony Bowman as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
9 December 2010 | Termination of appointment of John Howell as a secretary (1 page) |
9 December 2010 | Termination of appointment of John Howell as a secretary (1 page) |
9 December 2010 | Appointment of Mr Clayton Lee Freedland as a secretary (1 page) |
9 December 2010 | Appointment of Mr Clayton Lee Freedland as a secretary (1 page) |
16 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
2 May 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
2 May 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
1 October 2008 | Secretary's change of particulars / john howell / 27/02/2008 (2 pages) |
1 October 2008 | Secretary's change of particulars / john howell / 27/02/2008 (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
11 March 2008 | Director appointed michael moreland (3 pages) |
11 March 2008 | Director appointed michael moreland (3 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
1 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
23 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
9 December 2002 | Return made up to 27/09/02; full list of members (7 pages) |
9 December 2002 | Return made up to 27/09/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 30 September 2001 (4 pages) |
16 May 2002 | Full accounts made up to 30 September 2001 (4 pages) |
17 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (3 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
26 June 2001 | Full accounts made up to 30 September 2000 (4 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (4 pages) |
26 October 2000 | Return made up to 27/09/00; full list of members
|
26 October 2000 | Return made up to 27/09/00; full list of members
|
19 May 2000 | Full accounts made up to 30 September 1999 (4 pages) |
19 May 2000 | Full accounts made up to 30 September 1999 (4 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
14 September 1999 | Return made up to 27/09/99; no change of members (6 pages) |
14 September 1999 | Return made up to 27/09/99; no change of members (6 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (4 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (4 pages) |
5 October 1998 | Return made up to 27/09/98; no change of members
|
5 October 1998 | Return made up to 27/09/98; no change of members
|
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (4 pages) |
9 October 1997 | Return made up to 27/09/97; full list of members
|
9 October 1997 | Return made up to 27/09/97; full list of members
|
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (4 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (4 pages) |
10 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
10 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
28 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
28 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | New director appointed (4 pages) |
10 October 1995 | Return made up to 27/09/95; no change of members (8 pages) |
10 October 1995 | Return made up to 27/09/95; no change of members (8 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (3 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
4 September 1992 | Company name changed\certificate issued on 04/09/92 (2 pages) |
4 September 1992 | Company name changed\certificate issued on 04/09/92 (2 pages) |
27 September 1991 | Incorporation (20 pages) |
27 September 1991 | Incorporation (20 pages) |