Company NameArlington Investments Limited
DirectorsStephen Andrew Berman and Matthew Paul Martin
Company StatusActive
Company Number03406965
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Andrew Berman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMr Matthew Paul Martin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Secretary NameMr Matthew Paul Martin
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.aureliadiamonds.com

Location

Registered Address11 Hatton Garden
London
EC1N 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stephen Andrew Berman
50.00%
Ordinary
1 at £1Suzanne Dianne Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£41,014
Cash£304
Current Liabilities£240

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

13 May 2003Delivered on: 17 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
21 February 2003Delivered on: 13 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2.7 the q building 108-110 the grove stratford london E15 1NS. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 February 2003Delivered on: 13 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1.7 the q building 108-110 the grove stratford london E15 1NS. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
9 November 2021Satisfaction of charge 2 in full (2 pages)
9 November 2021Satisfaction of charge 1 in full (2 pages)
9 November 2021Satisfaction of charge 3 in full (1 page)
20 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 August 2015Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 11 Hatton Garden London EC1N 8AH on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 11 Hatton Garden London EC1N 8AH on 25 August 2015 (1 page)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 20 July 2015 (1 page)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 July 2010Secretary's details changed for Mr Matthew Paul Martin on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Mr Matthew Paul Martin on 7 July 2010 (1 page)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Stephen Berman on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Matthew Paul Martin on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Stephen Berman on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Matthew Paul Martin on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Matthew Paul Martin on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Matthew Paul Martin on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Stephen Berman on 7 July 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 July 2008Director's change of particulars / stephen berman / 07/07/2008 (1 page)
8 July 2008Director's change of particulars / stephen berman / 07/07/2008 (1 page)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 July 2006Return made up to 07/07/06; full list of members (2 pages)
10 July 2006Return made up to 07/07/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 July 2005Return made up to 07/07/05; full list of members (3 pages)
7 July 2005Return made up to 07/07/05; full list of members (3 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Particulars of mortgage/charge (7 pages)
17 May 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
3 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
16 July 2002Return made up to 17/07/02; full list of members (8 pages)
16 July 2002Return made up to 17/07/02; full list of members (8 pages)
5 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
5 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 December 2001Registered office changed on 06/12/01 from: 8TH floor york house empire way wembley middlesex HA9 0PA (1 page)
6 December 2001Registered office changed on 06/12/01 from: 8TH floor york house empire way wembley middlesex HA9 0PA (1 page)
23 July 2001Return made up to 17/07/01; full list of members (6 pages)
23 July 2001Return made up to 17/07/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
17 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
27 March 2001Return made up to 22/07/00; full list of members (6 pages)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
27 March 2001Return made up to 22/07/00; full list of members (6 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
3 December 1999Return made up to 22/07/99; no change of members (4 pages)
3 December 1999Return made up to 22/07/99; no change of members (4 pages)
20 August 1998Return made up to 22/07/98; full list of members (6 pages)
20 August 1998Return made up to 22/07/98; full list of members (6 pages)
13 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
13 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 July 1997Incorporation (15 pages)
22 July 1997Incorporation (15 pages)