London
SE1 1JA
Director Name | Susan Judith Hurst |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 July 2017) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Secretary Name | Mr Zac Chennit |
---|---|
Status | Closed |
Appointed | 01 May 2012(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 37 Wellington Court Weymouth Dorset DT4 8UA |
Director Name | Johanna Thornycroft |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 2000) |
Role | Company Director |
Correspondence Address | Flat K 23 23 Warwick Square London SW1V 2AB |
Secretary Name | Alexander Patrick Hemans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rusthall Avenue Chiswick London W4 1BN |
Director Name | Alexander Patrick Hemans |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Rusthall Avenue Chiswick London W4 1BN |
Secretary Name | Louise Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2004(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 September 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Montagu Place Marylebone London W1H 2ET |
Secretary Name | Mr Robert Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snowden Close Crowland Peterborough Cambridgeshire PE6 0AY |
Director Name | Lester Aldridge (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth BH8 8EX |
Secretary Name | Lester Aldridge (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Website | www.arborcreative.com |
---|
Registered Address | 201 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Dorian Perry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,314 |
Current Liabilities | £65,881 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2009 | Delivered on: 7 January 2010 Satisfied on: 11 June 2014 Persons entitled: Wingate Properties Limited Classification: Rent deposit deed 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: £7,360 and such other sums see image for full details. Fully Satisfied |
---|---|
21 August 1998 | Delivered on: 28 August 1998 Satisfied on: 30 May 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Dorian John Perry on 9 November 2015 (2 pages) |
25 May 2016 | Director's details changed for Dorian John Perry on 9 November 2015 (2 pages) |
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Susan Judith Hurst on 9 November 2015 (2 pages) |
25 May 2016 | Director's details changed for Susan Judith Hurst on 9 November 2015 (2 pages) |
5 January 2016 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to 201 Borough High Street London SE1 1JA on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to 201 Borough High Street London SE1 1JA on 5 January 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
19 May 2015 | Register inspection address has been changed from Arbor Creative Lamb House London W4 2PD to Southbank House Black Prince Road London SE1 7SJ (1 page) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Register inspection address has been changed from Arbor Creative Lamb House London W4 2PD to Southbank House Black Prince Road London SE1 7SJ (1 page) |
1 May 2015 | Registered office address changed from The Lightbox 111 Power Road London W4 5PY England to Southbank House Black Prince Road London SE1 7SJ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from The Lightbox 111 Power Road London W4 5PY England to Southbank House Black Prince Road London SE1 7SJ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from The Lightbox 111 Power Road London W4 5PY England to Southbank House Black Prince Road London SE1 7SJ on 1 May 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
11 June 2014 | Satisfaction of charge 2 in full (1 page) |
11 June 2014 | Satisfaction of charge 2 in full (1 page) |
3 June 2014 | Registered office address changed from 111 Power Road the Lightbox London W4 5PY on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 111 Power Road the Lightbox London W4 5PY on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 111 Power Road the Lightbox London W4 5PY on 3 June 2014 (1 page) |
30 May 2014 | Satisfaction of charge 1 in full (1 page) |
30 May 2014 | Satisfaction of charge 1 in full (1 page) |
13 May 2014 | Registered office address changed from Lamb House Church Street London W4 2PD United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Lamb House Church Street London W4 2PD United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
23 August 2012 | Appointment of Mr Zac Chennit as a secretary (2 pages) |
23 August 2012 | Appointment of Mr Zac Chennit as a secretary (2 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
20 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
30 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Dorian John Perry on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Dorian John Perry on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Dorian John Perry on 1 January 2010 (2 pages) |
17 January 2010 | Appointment of Susan Judith Hurst as a director (3 pages) |
17 January 2010 | Appointment of Susan Judith Hurst as a director (3 pages) |
14 January 2010 | Termination of appointment of Robert Childs as a secretary (1 page) |
14 January 2010 | Termination of appointment of Robert Childs as a secretary (1 page) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2010 | Registered office address changed from the Hogarth Centre Hogarth Lane London W4 2QN on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from the Hogarth Centre Hogarth Lane London W4 2QN on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from the Hogarth Centre Hogarth Lane London W4 2QN on 6 January 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
10 December 2008 | Company name changed arbor communications LTD\certificate issued on 10/12/08 (2 pages) |
10 December 2008 | Company name changed arbor communications LTD\certificate issued on 10/12/08 (2 pages) |
1 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
22 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
28 June 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
11 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
11 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
11 October 2004 | Auditor's resignation (1 page) |
11 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
20 May 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
20 May 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
14 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
14 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
11 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
11 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
20 April 2004 | Company name changed arbor marketing LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed arbor marketing LIMITED\certificate issued on 20/04/04 (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Company name changed arbor international LIMITED\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed arbor international LIMITED\certificate issued on 18/02/04 (2 pages) |
22 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
8 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
8 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
25 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members
|
6 June 2000 | Return made up to 31/05/00; full list of members
|
23 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
5 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 May 1998 | Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1998 | Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: russell house oxford road bournemouth dorset BH8 8EX (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: russell house oxford road bournemouth dorset BH8 8EX (1 page) |
30 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
22 July 1996 | Return made up to 28/06/96; full list of members
|
22 July 1996 | Return made up to 28/06/96; full list of members
|
12 May 1996 | Accounting reference date extended from 30/06/96 to 31/10/96 (1 page) |
12 May 1996 | Accounting reference date extended from 30/06/96 to 31/10/96 (1 page) |
5 September 1995 | Company name changed honeycombe 59 LIMITED\certificate issued on 06/09/95 (4 pages) |
5 September 1995 | Company name changed honeycombe 59 LIMITED\certificate issued on 06/09/95 (4 pages) |
1 September 1995 | Director resigned;new director appointed (2 pages) |
1 September 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Incorporation (16 pages) |
28 June 1995 | Incorporation (16 pages) |