Company NameAAR Holdings Limited
Company StatusActive
Company Number03683344
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Benjamin Phillips
NationalityBritish
StatusCurrent
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Idmiston Road
West Dulwich
London
SE27 9HG
Director NameMr Paul Benjamin Phillips
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(1 week after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Idmiston Road
West Dulwich
London
SE27 9HG
Director NameMs Kerry Marina Glazer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(10 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Addison Way
Hampstead Garden Suburb
London
NW11 6AP
Director NameMr Martin Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Market Place
London
W1W 8AN
Director NameMs Victoria Phillippa Thompson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(21 years after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address26 Market Place
London
W1W 8AN
Director NameMartin John Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Villas On The Heath
Vale Of Health, Hampstead
London
NW3 1BA
Director NameSuzanne Finch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1999)
RoleClient Services Director
Correspondence Address11 Woodsome Road
London
NW5 1RX
Director NameMr Mark Steven Wignall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 week after company formation)
Appointment Duration3 months (resigned 18 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Heythorp Street
London
SW18 5BT
Director NameMr Philip Cattell Hudson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 week after company formation)
Appointment Duration20 years, 6 months (resigned 03 July 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGarden Flat 103 Warwick Avenue
London
W9 2PP
Director NameMr Michael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12 Johnsons Drive
Hampton
Middlesex
TW12 2EQ
Director NameMr Michael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12 Johnsons Drive
Hampton
Middlesex
TW12 2EQ
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2002(3 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hollycroft Avenue
London
NW3 7QJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.aargroup.co.uk/
Telephone020 76121200
Telephone regionLondon

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

22.6k at £0.1Kerry M. Glazer
32.29%
Ordinary
22.6k at £0.1Martin John Jones
32.29%
Ordinary
22.6k at £0.1Paul Benjamin Phillips
32.29%
Ordinary
2.2k at £0.1Philip Cattell Hudson
3.13%
Ordinary

Financials

Year2014
Net Worth£7,000
Current Liabilities£1,593,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

16 December 1998Delivered on: 29 December 1998
Satisfied on: 27 April 2005
Persons entitled: The Loan Stock Holders

Classification: Deed constituting £446,250 subordinated secured loan stock 2002
Secured details: £446,250 due or to become due from the company to the chargee.
Particulars: By way of legal mortgage all right title estate and other interests of the company in the property.plant and machinery and all related spare parts fuels equipment and tools but excluding any plant and machinery for the time being forming part of the company's stock in trade or work in progress.. See the mortgage charge document for full details.
Fully Satisfied
16 December 1998Delivered on: 24 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 December 2019Confirmation statement made on 9 December 2019 with updates (9 pages)
19 December 2019Appointment of Ms Victoria Phillippa Thompson as a director on 6 December 2019 (2 pages)
22 August 2019Particulars of variation of rights attached to shares (4 pages)
22 August 2019Change of share class name or designation (2 pages)
22 August 2019Sub-division of shares on 5 July 2019 (6 pages)
21 August 2019Memorandum and Articles of Association (25 pages)
21 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 05/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 August 2019Statement of capital following an allotment of shares on 4 July 2019
  • GBP 7,800
(4 pages)
12 August 2019Cessation of Paul Benjamin Phillips as a person with significant control on 3 July 2019 (1 page)
12 August 2019Cessation of Martin Jones as a person with significant control on 3 July 2019 (1 page)
12 August 2019Notification of Aar Eot Trustee Limited (Acting in Its Capacity as Trustee of the Aar Employee Ownership Trust) as a person with significant control on 3 July 2019 (2 pages)
12 August 2019Cessation of Kerry Marina Glazer as a person with significant control on 3 July 2019 (1 page)
12 August 2019Termination of appointment of Philip Cattell Hudson as a director on 3 July 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 April 2019Satisfaction of charge 1 in full (2 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
14 September 2016Appointment of Mr Martin Jones as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Martin Jones as a director on 14 September 2016 (2 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 7,000
(6 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 7,000
(6 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,000
(6 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,000
(6 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,000
(6 pages)
21 October 2014Termination of appointment of John Leslie Libson as a director on 1 January 2014 (1 page)
21 October 2014Termination of appointment of John Leslie Libson as a director on 1 January 2014 (1 page)
21 October 2014Termination of appointment of John Leslie Libson as a director on 1 January 2014 (1 page)
13 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 December 2013Director's details changed for Kerry Marina Glazer on 1 January 2013 (2 pages)
10 December 2013Director's details changed for Paul Benjamin Phillips on 1 January 2013 (2 pages)
10 December 2013Director's details changed for Kerry Marina Glazer on 1 January 2013 (2 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 7,000
(7 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 7,000
(7 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 7,000
(7 pages)
10 December 2013Director's details changed for Paul Benjamin Phillips on 1 January 2013 (2 pages)
10 December 2013Director's details changed for Paul Benjamin Phillips on 1 January 2013 (2 pages)
10 December 2013Director's details changed for Kerry Marina Glazer on 1 January 2013 (2 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
18 December 2012Director's details changed for John Leslie Libson on 30 April 2012 (2 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
18 December 2012Director's details changed for John Leslie Libson on 30 April 2012 (2 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
13 December 2011Director's details changed for John Leslie Libson on 13 December 2011 (2 pages)
13 December 2011Director's details changed for John Leslie Libson on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 June 2010Termination of appointment of Martin Jones as a director (1 page)
10 June 2010Termination of appointment of Martin Jones as a director (1 page)
15 December 2009Director's details changed for Mr Philip Cattell Hudson on 9 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Martin John Jones on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Kerry Marina Glazer on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Kerry Marina Glazer on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Philip Cattell Hudson on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Martin John Jones on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Philip Cattell Hudson on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Kerry Marina Glazer on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Martin John Jones on 9 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 09/12/08; full list of members (5 pages)
23 December 2008Return made up to 09/12/08; full list of members (5 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 09/12/07; full list of members (3 pages)
8 January 2008Return made up to 09/12/07; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
9 January 2007Return made up to 09/12/06; full list of members (4 pages)
9 January 2007Return made up to 09/12/06; full list of members (4 pages)
30 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 09/12/05; full list of members (4 pages)
5 January 2006Return made up to 09/12/05; full list of members (4 pages)
5 January 2006Director's particulars changed (1 page)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 July 2005Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
20 July 2005Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
17 May 2005Declaration of assistance for shares acquisition (4 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Declaration of assistance for shares acquisition (4 pages)
17 May 2005Director resigned (1 page)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 December 2002Return made up to 09/12/02; full list of members (9 pages)
31 December 2002Return made up to 09/12/02; full list of members (9 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
17 December 2001Return made up to 09/12/01; full list of members (9 pages)
17 December 2001Return made up to 09/12/01; full list of members (9 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 09/12/00; full list of members (9 pages)
9 January 2001Return made up to 09/12/00; full list of members (9 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Secretary's particulars changed;director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Secretary's particulars changed;director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
14 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 09/12/99; full list of members; amend (11 pages)
23 May 2000Return made up to 09/12/99; full list of members; amend (11 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
16 February 2000Return made up to 09/12/99; full list of members (10 pages)
16 February 2000Return made up to 09/12/99; full list of members (10 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
18 May 1999Ad 16/12/98--------- £ si [email protected]=5500 £ ic 2/5502 (2 pages)
18 May 1999Ad 16/12/98--------- £ si [email protected]=6998 £ ic 5502/12500 (3 pages)
18 May 1999Ad 16/12/98--------- £ si [email protected]=6998 £ ic 5502/12500 (3 pages)
18 May 1999S-div 16/12/98 (1 page)
18 May 1999S-div 16/12/98 (1 page)
18 May 1999Ad 16/12/98--------- £ si [email protected]=5500 £ ic 2/5502 (2 pages)
31 December 1998Declaration of assistance for shares acquisition (7 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
31 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Declaration of assistance for shares acquisition (7 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
31 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 December 1998New director appointed (2 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
9 December 1998Incorporation (15 pages)
9 December 1998Incorporation (15 pages)