West Dulwich
London
SE27 9HG
Director Name | Mr Paul Benjamin Phillips |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1998(1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Idmiston Road West Dulwich London SE27 9HG |
Director Name | Ms Kerry Marina Glazer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Addison Way Hampstead Garden Suburb London NW11 6AP |
Director Name | Mr Martin Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Market Place London W1W 8AN |
Director Name | Ms Victoria Phillippa Thompson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(21 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 26 Market Place London W1W 8AN |
Director Name | Martin John Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Villas On The Heath Vale Of Health, Hampstead London NW3 1BA |
Director Name | Suzanne Finch |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1999) |
Role | Client Services Director |
Correspondence Address | 11 Woodsome Road London NW5 1RX |
Director Name | Mr Mark Steven Wignall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 week after company formation) |
Appointment Duration | 3 months (resigned 18 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Heythorp Street London SW18 5BT |
Director Name | Mr Philip Cattell Hudson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 week after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 July 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Garden Flat 103 Warwick Avenue London W9 2PP |
Director Name | Mr Michael James Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Johnsons Drive Hampton Middlesex TW12 2EQ |
Director Name | Mr Michael James Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Johnsons Drive Hampton Middlesex TW12 2EQ |
Director Name | John Leslie Libson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hollycroft Avenue London NW3 7QJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.aargroup.co.uk/ |
---|---|
Telephone | 020 76121200 |
Telephone region | London |
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
22.6k at £0.1 | Kerry M. Glazer 32.29% Ordinary |
---|---|
22.6k at £0.1 | Martin John Jones 32.29% Ordinary |
22.6k at £0.1 | Paul Benjamin Phillips 32.29% Ordinary |
2.2k at £0.1 | Philip Cattell Hudson 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,000 |
Current Liabilities | £1,593,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
16 December 1998 | Delivered 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 1998 | Delivered 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 |
21 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 9 December 2019 with updates (9 pages) |
19 December 2019 | Appointment of Ms Victoria Phillippa Thompson as a director on 6 December 2019 (2 pages) |
22 August 2019 | Particulars of variation of rights attached to shares (4 pages) |
22 August 2019 | Change of share class name or designation (2 pages) |
22 August 2019 | Sub-division of shares on 5 July 2019 (6 pages) |
21 August 2019 | Memorandum and Articles of Association (25 pages) |
21 August 2019 | Resolutions
|
12 August 2019 | Statement of capital following an allotment of shares on 4 July 2019
|
12 August 2019 | Cessation of Paul Benjamin Phillips as a person with significant control on 3 July 2019 (1 page) |
12 August 2019 | Cessation of Martin Jones as a person with significant control on 3 July 2019 (1 page) |
12 August 2019 | Notification 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 2019 | Cessation of Kerry Marina Glazer as a person with significant control on 3 July 2019 (1 page) |
12 August 2019 | Termination of appointment of Philip Cattell Hudson as a director on 3 July 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 April 2019 | Satisfaction of charge 1 in full (2 pages) |
20 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
14 September 2016 | Appointment of Mr Martin Jones as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Martin Jones as a director on 14 September 2016 (2 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 October 2014 | Termination of appointment of John Leslie Libson as a director on 1 January 2014 (1 page) |
21 October 2014 | Termination of appointment of John Leslie Libson as a director on 1 January 2014 (1 page) |
21 October 2014 | Termination of appointment of John Leslie Libson as a director on 1 January 2014 (1 page) |
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Director's details changed for Kerry Marina Glazer on 1 January 2013 (2 pages) |
10 December 2013 | Director's details changed for Paul Benjamin Phillips on 1 January 2013 (2 pages) |
10 December 2013 | Director's details changed for Kerry Marina Glazer on 1 January 2013 (2 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Paul Benjamin Phillips on 1 January 2013 (2 pages) |
10 December 2013 | Director's details changed for Paul Benjamin Phillips on 1 January 2013 (2 pages) |
10 December 2013 | Director's details changed for Kerry Marina Glazer on 1 January 2013 (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Director's details changed for John Leslie Libson on 30 April 2012 (2 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Director's details changed for John Leslie Libson on 30 April 2012 (2 pages) |
18 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Director's details changed for John Leslie Libson on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for John Leslie Libson on 13 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 June 2010 | Termination of appointment of Martin Jones as a director (1 page) |
10 June 2010 | Termination of appointment of Martin Jones as a director (1 page) |
15 December 2009 | Director's details changed for Mr Philip Cattell Hudson on 9 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Martin John Jones on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Kerry Marina Glazer on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Kerry Marina Glazer on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Philip Cattell Hudson on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Martin John Jones on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Philip Cattell Hudson on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Kerry Marina Glazer on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Martin John Jones on 9 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
22 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 09/12/06; full list of members (4 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (4 pages) |
30 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 09/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 09/12/05; full list of members (4 pages) |
5 January 2006 | Director's particulars changed (1 page) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
17 May 2005 | Declaration of assistance for shares acquisition (4 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Declaration of assistance for shares acquisition (4 pages) |
17 May 2005 | Director resigned (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2005 | Return made up to 09/12/04; full list of members
|
11 March 2005 | Return made up to 09/12/04; full list of members
|
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 December 2003 | Return made up to 09/12/03; full list of members
|
15 December 2003 | Return made up to 09/12/03; full list of members
|
4 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 December 2002 | Return made up to 09/12/02; full list of members (9 pages) |
31 December 2002 | Return made up to 09/12/02; full list of members (9 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
17 December 2001 | Return made up to 09/12/01; full list of members (9 pages) |
17 December 2001 | Return made up to 09/12/01; full list of members (9 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 January 2001 | Return made up to 09/12/00; full list of members (9 pages) |
9 January 2001 | Return made up to 09/12/00; full list of members (9 pages) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Return made up to 09/12/99; full list of members; amend (11 pages) |
23 May 2000 | Return made up to 09/12/99; full list of members; amend (11 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 09/12/99; full list of members (10 pages) |
16 February 2000 | Return made up to 09/12/99; full list of members (10 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
18 May 1999 | Ad 16/12/98--------- £ si [email protected]=5500 £ ic 2/5502 (2 pages) |
18 May 1999 | Ad 16/12/98--------- £ si [email protected]=6998 £ ic 5502/12500 (3 pages) |
18 May 1999 | Ad 16/12/98--------- £ si [email protected]=6998 £ ic 5502/12500 (3 pages) |
18 May 1999 | S-div 16/12/98 (1 page) |
18 May 1999 | S-div 16/12/98 (1 page) |
18 May 1999 | Ad 16/12/98--------- £ si [email protected]=5500 £ ic 2/5502 (2 pages) |
31 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
31 December 1998 | New director appointed (2 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Incorporation (15 pages) |
9 December 1998 | Incorporation (15 pages) |