London
E14 5AA
Director Name | Mr James Peter Stretton |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Harwell Management Office, Hq Building Thomson Ave Harwell Oxford Didcot OX11 0GD |
Director Name | Ms Karen Louise Maher |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Harwell Management Office, Hq Building Thomson Ave Harwell Oxford Didcot OX11 0GD |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1994) |
Role | Executive |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 June 2003) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Mr David Mark Johnston Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Director Name | Jeffrey Mark Pulsford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 2003) |
Role | Accountant |
Correspondence Address | Highcroft 15 Little Warren Close Guildford Surrey GU4 8PW |
Director Name | Mr David Mark Johnston Duffield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Director Name | Mrs Beth Salena Chater |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langham Lodge Bucklebury Alley Newbury Berkshire RG18 9NH |
Director Name | Jeremy Paul Gates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 2000) |
Role | Real Estate Investor Financier |
Correspondence Address | 4 Althea Street London SW6 2RY |
Director Name | Terence Frank Jordan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 40 Church Street Haslingfield Cambridge Cambridgeshire CB3 7JE |
Secretary Name | Jonathan David Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 179 Tanworth Lane Shirley Solihull West Midlands B90 4BZ |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lygon Croft Sandy Way Cobham Surrey KT11 2EY |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(15 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Beth Salena Chater |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(15 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | Langham Lodge Bucklebury Alley Newbury Berkshire RG18 9NH |
Director Name | Mr James Martin Cornell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 August 2017) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Ground Floor, Building 1025 Arlington Business Par Theale Reading RG7 4SW |
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Hawthorne Road Bromley Kent BR1 2HN |
Director Name | Mr Robert Paul Reed |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 August 2017) |
Role | Director Of Finance And Reporting |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Building 1025 Arlington Business Par Theale Reading RG7 4SW |
Director Name | Mr Krysto Archibald Milan Nikolic |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(24 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 April 2018) |
Role | General Investment |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 1230 Parkview Arlington Business Par Theale Reading Berkshire RG7 4SA |
Director Name | Mr Michiel Celis |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2021) |
Role | General Investment |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 1230 Parkview Arlington Business Par Theale Reading Berkshire RG7 4SA |
Director Name | Mr James William Matthew Raven |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(24 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 09 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 1230 Parkview Arlington Business Par Theale Reading Berkshire RG7 4SA |
Secretary Name | Mr Jonathan Hughes |
---|---|
Status | Resigned |
Appointed | 16 August 2017(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2021) |
Role | Company Director |
Correspondence Address | Ground Floor, 1230 Parkview Arlington Business Par Theale Reading Berkshire RG7 4SA |
Director Name | Ms Rose Belle Claire Meller |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2021(28 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 18 October 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Brookfield One Canada Square London E14 5AA |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 August 2017) |
Correspondence Address | Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG |
Website | arlington.com |
---|
Registered Address | 10th Floor 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.9m at £1 | Goodman Real Estate Services (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,703,966 |
Current Liabilities | £60,897,722 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
16 June 2021 | Delivered on: 2 July 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties (As Defined in the Charging Instrument) Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company’s intellectual property that is created under jersey law, is considered to be situated in jersey and is unregistered. None is specified. See the instrument for more details. Outstanding |
---|---|
16 June 2021 | Delivered on: 2 July 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties (As Defined in the Charging Instrument) Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land. None is specified. See instrument for more details. Outstanding |
19 May 2021 | Delivered on: 31 May 2021 Persons entitled: Wells Fargo Bank N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
31 May 2019 | Delivered on: 3 June 2019 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
20 September 2017 | Delivered on: 25 September 2017 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
30 April 2003 | Delivered on: 1 May 2003 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Subordination deed between the company arlington securities PLC and arlington business parks gp limited as original subordinated creditors arlington business parks gp limited (general partner) in its capacity as general partner of the limited partnership Secured details: All present and future sums liabilities and obligations payable or owing by the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company shall immediately pay it (up to a maximum of an amount equal to the senior liabilities) to the security trustee for application towards the senior liabilities and pending payment hold it (up to that maximum) on trust for the security trustee. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 September 1993 | Delivered on: 3 September 1993 Satisfied on: 6 September 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the other companies named therein on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
3 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
---|---|
21 February 2023 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022 (2 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
9 May 2022 | Company name changed arlington LP (uk) LIMITED\certificate issued on 09/05/22
|
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
24 January 2022 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 19 January 2022 (2 pages) |
10 January 2022 | Registered office address changed from 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on 10 January 2022 (1 page) |
10 January 2022 | Registered office address changed from Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA to 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU on 10 January 2022 (1 page) |
1 November 2021 | Second filing for the termination of Rose Belle Claire Meller as a director (5 pages) |
18 October 2021 | Appointment of Karen Louise Maher as a director on 5 October 2021 (2 pages) |
18 October 2021 | Appointment of Mr James Peter Stretton as a director on 5 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of Rose Belle Claire Meller as a director on 5 October 2021
|
12 October 2021 | Termination of appointment of Jonathan Hughes as a secretary on 4 October 2021 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
15 September 2021 | Appointment of Miss Rose Belle Claire Meller as a director on 15 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of James William Matthew Raven as a director on 9 September 2021 (1 page) |
15 July 2021 | Satisfaction of charge 028056200005 in full (1 page) |
15 July 2021 | Satisfaction of charge 028056200003 in full (1 page) |
15 July 2021 | Satisfaction of charge 028056200004 in full (1 page) |
2 July 2021 | Registration of charge 028056200007, created on 16 June 2021 (56 pages) |
2 July 2021 | Registration of charge 028056200006, created on 16 June 2021 (101 pages) |
25 June 2021 | Notification of Brookfield Asset Management Inc. as a person with significant control on 16 June 2021 (2 pages) |
25 June 2021 | Cessation of James George Coulter as a person with significant control on 16 June 2021 (1 page) |
25 June 2021 | Cessation of David Bonderman as a person with significant control on 16 June 2021 (1 page) |
23 June 2021 | Appointment of Mr Dominic Ian Williamson as a director on 16 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Michiel Celis as a director on 16 June 2021 (1 page) |
31 May 2021 | Registration of charge 028056200005, created on 19 May 2021 (15 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
4 January 2021 | Resolutions
|
31 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
9 January 2020 | Statement of capital on 9 January 2020
|
30 December 2019 | Statement by Directors (1 page) |
30 December 2019 | Solvency Statement dated 27/11/19 (1 page) |
30 December 2019 | Resolutions
|
9 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
30 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
1 August 2019 | Director's details changed for Mr James William Matthew Raven on 1 August 2019 (2 pages) |
3 June 2019 | Registration of charge 028056200004, created on 31 May 2019 (14 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
27 November 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 June 2018 | Cessation of Tpg Re Ii Arlington Spv Iii, L.P. as a person with significant control on 29 September 2017 (1 page) |
21 June 2018 | Cessation of Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 29 August 2017 (1 page) |
21 June 2018 | Notification of James George Coulter as a person with significant control on 29 August 2017 (2 pages) |
21 June 2018 | Notification of David Bonderman as a person with significant control on 29 August 2017 (2 pages) |
5 June 2018 | Director's details changed for Mr Michiel Celis on 5 June 2018 (2 pages) |
16 April 2018 | Change of details for Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 29 September 2017 (2 pages) |
16 April 2018 | Termination of appointment of Krysto Archibald Milan Nikolic as a director on 11 April 2018 (1 page) |
13 April 2018 | Notification of Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 29 August 2017 (2 pages) |
13 April 2018 | Notification of Tpg Re Ii Arlington Spv Iii, L.P. as a person with significant control on 29 September 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
13 April 2018 | Cessation of Goodman Real Estate Services (Uk) Limited as a person with significant control on 29 August 2017 (1 page) |
13 April 2018 | Change of details for Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 29 September 2017 (2 pages) |
18 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom to Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom to Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA on 14 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 2 Waterside Drive Theale Reading Berkshire RG7 4SW England to Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 2 Waterside Drive Theale Reading Berkshire RG7 4SW England to Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA on 4 December 2017 (1 page) |
25 September 2017 | Registration of charge 028056200003, created on 20 September 2017 (29 pages) |
25 September 2017 | Registration of charge 028056200003, created on 20 September 2017 (29 pages) |
23 September 2017 | Change of name notice (2 pages) |
23 September 2017 | Resolutions
|
23 September 2017 | Resolutions
|
23 September 2017 | Change of name notice (2 pages) |
22 September 2017 | Registered office address changed from Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW England to 2 Waterside Drive Theale Reading Berkshire RG7 4SW on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW England to 2 Waterside Drive Theale Reading Berkshire RG7 4SW on 22 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Jonathan Hughes as a secretary on 16 August 2017 (2 pages) |
18 September 2017 | Appointment of Mr Jonathan Hughes as a secretary on 16 August 2017 (2 pages) |
15 September 2017 | Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of James Martin Cornell as a director on 16 August 2017 (1 page) |
15 September 2017 | Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW on 15 September 2017 (1 page) |
15 September 2017 | Appointment of Mr James William Matthew Raven as a director on 16 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Michiel Celis as a director on 16 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr James William Matthew Raven as a director on 16 August 2017 (2 pages) |
15 September 2017 | Termination of appointment of Robert Paul Reed as a director on 16 August 2017 (1 page) |
15 September 2017 | Termination of appointment of James Martin Cornell as a director on 16 August 2017 (1 page) |
15 September 2017 | Appointment of Mr Krysto Archibald Milan Nikolic as a director on 16 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Krysto Archibald Milan Nikolic as a director on 16 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Michiel Celis as a director on 16 August 2017 (2 pages) |
15 September 2017 | Termination of appointment of Ancosec Limited as a secretary on 16 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Robert Paul Reed as a director on 16 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Ancosec Limited as a secretary on 16 August 2017 (1 page) |
14 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
4 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
3 May 2017 | Satisfaction of charge 2 in full (2 pages) |
3 May 2017 | Satisfaction of charge 2 in full (2 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
24 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2 September 2013 (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Director's details changed for Mr Robert Paul Reed on 17 December 2011 (2 pages) |
7 February 2013 | Director's details changed for Mr Robert Paul Reed on 17 December 2011 (2 pages) |
25 April 2012 | Director's details changed for Mr Robert Paul Reed on 18 December 2011 (2 pages) |
25 April 2012 | Director's details changed for Mr Robert Paul Reed on 18 December 2011 (2 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
13 January 2010 | Appointment of Mr Robert Paul Reed as a director (2 pages) |
13 January 2010 | Appointment of Mr Robert Paul Reed as a director (2 pages) |
12 January 2010 | Termination of appointment of Nigel Howard Pope as a director (1 page) |
12 January 2010 | Termination of appointment of Nigel Howard Pope as a director (1 page) |
9 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
19 January 2009 | Director appointed nigel howard pope (7 pages) |
19 January 2009 | Director appointed nigel howard pope (7 pages) |
13 January 2009 | Memorandum and Articles of Association (12 pages) |
13 January 2009 | Memorandum and Articles of Association (12 pages) |
24 December 2008 | Director's change of particulars / james cornell / 12/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / james cornell / 12/12/2008 (1 page) |
27 November 2008 | Director appointed james martin cornell (2 pages) |
27 November 2008 | Director appointed james martin cornell (2 pages) |
27 November 2008 | Appointment terminated director beth chater (1 page) |
27 November 2008 | Appointment terminated director beth chater (1 page) |
23 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
23 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
14 July 2008 | Director appointed beth salena chater (7 pages) |
14 July 2008 | Director appointed beth salena chater (7 pages) |
11 July 2008 | Appointment terminated director nigel pope (1 page) |
11 July 2008 | Appointment terminated director nigel pope (1 page) |
29 May 2008 | Director appointed nigel howard pope (2 pages) |
29 May 2008 | Director appointed nigel howard pope (2 pages) |
28 May 2008 | Appointment terminated director jonathan austen (1 page) |
28 May 2008 | Appointment terminated director jonathan austen (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
6 July 2007 | Memorandum and Articles of Association (17 pages) |
6 July 2007 | Memorandum and Articles of Association (17 pages) |
4 July 2007 | Company name changed arlington LP LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed arlington LP LIMITED\certificate issued on 04/07/07 (2 pages) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
2 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New director appointed (4 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
8 February 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
8 February 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
27 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
4 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
22 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
20 April 2004 | Return made up to 01/04/04; no change of members (5 pages) |
20 April 2004 | Return made up to 01/04/04; no change of members (5 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
23 September 2003 | Company name changed arlington property investments l imited\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed arlington property investments l imited\certificate issued on 23/09/03 (2 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
27 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
27 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
1 May 2003 | Particulars of mortgage/charge (7 pages) |
1 May 2003 | Particulars of mortgage/charge (7 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
21 October 1999 | Ad 30/09/99--------- £ si 5000000@1=5000000 £ ic 880002/5880002 (2 pages) |
21 October 1999 | £ nc 880100/5880100 30/09/99 (1 page) |
21 October 1999 | £ nc 880100/5880100 30/09/99 (1 page) |
21 October 1999 | Ad 30/09/99--------- £ si 5000000@1=5000000 £ ic 880002/5880002 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (9 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (9 pages) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
23 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (7 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (7 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (7 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (7 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | £ nc 100/880100 05/10/98 (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Ad 05/10/98--------- £ si 880000@1=880000 £ ic 2/880002 (2 pages) |
15 October 1998 | Ad 05/10/98--------- £ si 880000@1=880000 £ ic 2/880002 (2 pages) |
15 October 1998 | £ nc 100/880100 05/10/98 (1 page) |
15 October 1998 | Resolutions
|
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
23 August 1996 | Auditor's resignation (1 page) |
23 August 1996 | Auditor's resignation (1 page) |
10 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (7 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (7 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (14 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
20 June 1994 | Resolutions
|
20 June 1994 | Resolutions
|
20 June 1994 | Resolutions
|
20 June 1994 | Resolutions
|
14 June 1993 | Resolutions
|
14 June 1993 | Memorandum and Articles of Association (4 pages) |
14 June 1993 | Resolutions
|
14 June 1993 | Memorandum and Articles of Association (4 pages) |
1 June 1993 | Company name changed goulditar no. 275 LIMITED\certificate issued on 02/06/93 (2 pages) |
1 June 1993 | Company name changed goulditar no. 275 LIMITED\certificate issued on 02/06/93 (2 pages) |
31 March 1993 | Incorporation (16 pages) |
31 March 1993 | Incorporation (16 pages) |