3 Oak Bank
Lindfield
West Sussex
RH16 1RR
Secretary Name | Luisa Arbib |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 01 May 2003(7 years after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Correspondence Address | 67 Cranbourne Gardens London NW11 0JB |
Director Name | Mr Ever Arbib |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 2013(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retired |
Country of Residence | Italy |
Correspondence Address | 67 Cranbourne Gardens London NW11 0JB |
Director Name | Mrs Luisa Arbib |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 November 2017(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Emanuel Arbib |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Inv Manager |
Correspondence Address | 4 Hill Street London W1J 5NE |
Secretary Name | David Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Adelmuir Oakwood Road Burgess Hill West Sussex RH15 0HU |
Secretary Name | Mr Keith Stewart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Kinnaird Avenue Bromley Kent BR1 4HG |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Registered Address | 4 Hill Street London W1J 5NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Johanna Arbib 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,090 |
Cash | £170,331 |
Current Liabilities | £122,279 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
11 June 1996 | Delivered on: 12 June 1996 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank any any property or documents in the future held by or on behalf of the bank. Outstanding |
---|
27 April 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
23 April 2018 | Change of details for Arcap Partners Ltd as a person with significant control on 19 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
5 April 2018 | Notification of Arcap Partners Ltd as a person with significant control on 1 January 2018 (2 pages) |
15 November 2017 | Appointment of Mrs Luisa Arbib as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Luisa Arbib as a director on 14 November 2017 (2 pages) |
3 August 2017 | Change of details for Mr David Metcalfe as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Change of details for Mr David Metcalfe as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr David Metcalfe on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr David Metcalfe on 3 August 2017 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 April 2014 | Appointment of Mr Ever Arbib as a director (2 pages) |
30 April 2014 | Appointment of Mr Ever Arbib as a director (2 pages) |
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 April 2013 | Secretary's details changed for Luisa Arbib on 10 February 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Luisa Arbib on 10 February 2013 (2 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 May 2008 | Return made up to 03/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 03/04/08; full list of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 July 2007 | Return made up to 03/04/07; full list of members (6 pages) |
19 July 2007 | Return made up to 03/04/07; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
8 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
27 April 2003 | Return made up to 03/04/03; full list of members
|
27 April 2003 | Return made up to 03/04/03; full list of members
|
4 September 2002 | Return made up to 03/04/02; full list of members (5 pages) |
4 September 2002 | Return made up to 03/04/02; full list of members (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: gable house 239 regents park road london N3 3LF (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: gable house 239 regents park road london N3 3LF (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 03/04/01; full list of members (10 pages) |
9 May 2001 | Return made up to 03/04/01; full list of members (10 pages) |
4 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 May 2000 | Return made up to 03/04/00; full list of members
|
8 May 2000 | Return made up to 03/04/00; full list of members
|
28 March 2000 | Registered office changed on 28/03/00 from: gable house 239 regents park road london N3 3LF (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: gable house 239 regents park road london N3 3LF (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
15 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
15 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
26 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
25 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
30 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
3 August 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
16 July 1997 | Return made up to 03/04/97; full list of members (5 pages) |
16 July 1997 | Return made up to 03/04/97; full list of members (5 pages) |
20 October 1996 | Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: verulam gardens 70 gray's inn road london WC1X 8NF (1 page) |
20 October 1996 | Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: verulam gardens 70 gray's inn road london WC1X 8NF (1 page) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Incorporation (18 pages) |
3 April 1996 | Incorporation (18 pages) |