London
W1G 0DD
Director Name | Mrs Pauline Elizabeth Auerbach |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 15 -19 Cavendish Place London W1G 0DD |
Secretary Name | Mrs Pauline Elizabeth Auerbach |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 15 -19 Cavendish Place London W1G 0DD |
Director Name | Mr Andrew Elliot Auerbach |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 15 -19 Cavendish Place London W1G 0DD |
Director Name | Ms Annabelle Claire Auerbach |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 15 -19 Cavendish Place London W1G 0DD |
Director Name | Mr Robert Ashley Auerbach |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 15 -19 Cavendish Place London W1G 0DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | arisma.co.uk |
---|
Registered Address | 2nd Floor, 15 -19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
900 at £1 | Cathian Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £705,282 |
Cash | £92,215 |
Current Liabilities | £246,310 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
24 May 2004 | Delivered on: 27 May 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6-14A bay view buildings banks road sandbanks poole t/no DT217133 and DT232551 and l/h property k/a 12A bay view buildings banks road sandbanks poole t/no DT232553. Outstanding |
---|---|
31 October 2002 | Delivered on: 2 November 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets, present and future from time to time owned by the company or in which the company may have an interest. Outstanding |
31 October 2002 | Delivered on: 2 November 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 6, 6A, 8 and 8A bay view buildings, banks road, sandbanks t/n DT217133. Freehold property 10, 10A, 12, 12A, 14 and 14A bay view buildings, banks road, sandbanks t/n DT232551. Leasehold flat 12A bay view buildings, banks road, sandbanks t/n DT232553.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
23 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
27 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 September 2015 | Director's details changed for Daniel Auerbach on 1 January 2015 (2 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Daniel Auerbach on 1 January 2015 (2 pages) |
21 September 2015 | Director's details changed for Daniel Auerbach on 1 January 2015 (2 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 September 2014 | Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Daniel Auerbach on 25 December 2013 (2 pages) |
23 September 2014 | Secretary's details changed for Mrs Pauline Elizabeth Auerbach on 25 December 2013 (1 page) |
23 September 2014 | Director's details changed for Mrs Pauline Elizabeth Auerbach on 25 December 2013 (2 pages) |
23 September 2014 | Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Secretary's details changed for Mrs Pauline Elizabeth Auerbach on 25 December 2013 (1 page) |
23 September 2014 | Director's details changed for Daniel Auerbach on 25 December 2013 (2 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mrs Pauline Elizabeth Auerbach on 25 December 2013 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
12 April 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
7 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
19 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
19 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
12 June 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
2 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
25 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
25 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
1 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
5 December 2005 | Return made up to 20/09/05; full list of members (2 pages) |
5 December 2005 | Return made up to 20/09/05; full list of members (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
23 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
1 June 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
1 June 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (4 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (4 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
27 February 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
27 February 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
18 January 2002 | Return made up to 20/09/01; full list of members (7 pages) |
18 January 2002 | Return made up to 20/09/01; full list of members (7 pages) |
15 February 2001 | Full accounts made up to 31 October 2000 (7 pages) |
15 February 2001 | Full accounts made up to 31 October 2000 (7 pages) |
29 November 2000 | Return made up to 20/09/00; full list of members
|
29 November 2000 | Return made up to 20/09/00; full list of members
|
28 September 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
28 September 1999 | Ad 22/09/99--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
28 September 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
28 September 1999 | Ad 22/09/99--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (3 pages) |
24 September 1999 | New director appointed (3 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
20 September 1999 | Incorporation (16 pages) |
20 September 1999 | Incorporation (16 pages) |