Company NameArabian Library Limited
DirectorPeter Lionel Harrigan
Company StatusActive
Company Number04363557
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Peter Lionel Harrigan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Burrowes Ewell Road
Surbiton
KT6 7AG
Director NameDavid Cecil Tennant
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RolePublisher
Correspondence Address3 Devonshire Street
London
W1W 5BA
Director NameMr William Henry Dyke Facey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleMuseum Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Great Titchfield Street
London
W1W 7PT
Secretary NameDavid Cecil Tennant
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RolePublisher
Correspondence Address3 Devonshire Street
London
W1W 5BA
Director NameMr Nadeem Michael El Issa
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2003)
RoleBookseller
Correspondence Address29 Milner Drive
Cobham
Surrey
KT11 2EZ
Secretary NameChristopher John Layton
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2012)
RoleAccountant
Correspondence AddressOaktree Cottage
88 The Avenue Mortimer
Reading
Berkshire
RG7 3QX
Director NameMr Jonathan Paul Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address310 Ewell Road
Surbiton
Surrey
KT6 7AL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressKingston Burrowes
276 Ewell Road
Surbiton
KT6 7AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

1 at £1Mr William H.d Facey
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 April 2019Notification of Peter Lionel Harrigan as a person with significant control on 7 March 2019 (1 page)
23 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 March 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
7 March 2019Termination of appointment of Jonathan Paul Edwards as a director on 6 March 2019 (1 page)
7 March 2019Registered office address changed from 310 Ewell Road Surbiton Surrey KT6 7AL England to Kingston Burrowes 276 Ewell Road Surbiton KT6 7AG on 7 March 2019 (1 page)
7 March 2019Cessation of Jonathan Paul Edwards as a person with significant control on 31 August 2018 (1 page)
7 March 2019Registered office address changed from Kingston Burrowes 276 Ewell Road Surbiton KT6 7AG England to Kingston Burrowes 276 Ewell Road Surbiton KT6 7AG on 7 March 2019 (1 page)
7 March 2019Appointment of Mr Peter Lionel Harrigan as a director on 6 March 2019 (2 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
2 March 2017Termination of appointment of William Henry Dyke Facey as a director on 2 March 2017 (1 page)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Termination of appointment of William Henry Dyke Facey as a director on 2 March 2017 (1 page)
2 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 February 2016Appointment of Mr Jonathan Paul Edwards as a director (2 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to 310 Ewell Road Surbiton Surrey KT6 7AL on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Jonathan Paul Edwards as a director (2 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Appointment of Mr Jonathan Paul Edwards as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Jonathan Paul Edwards as a director on 1 February 2016 (2 pages)
2 February 2016Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to 310 Ewell Road Surbiton Surrey KT6 7AL on 2 February 2016 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
18 February 2013Termination of appointment of Christopher Layton as a secretary (1 page)
18 February 2013Termination of appointment of Christopher Layton as a secretary (1 page)
15 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 February 2013Termination of appointment of Christopher Layton as a secretary (1 page)
15 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 February 2013Termination of appointment of Christopher Layton as a secretary (1 page)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
21 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Registered office changed on 28/07/2009 from 3 devonshire street london W1W 5BA (1 page)
28 July 2009Registered office changed on 28/07/2009 from 3 devonshire street london W1W 5BA (1 page)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 February 2008Return made up to 30/01/08; full list of members (2 pages)
15 February 2008Return made up to 30/01/08; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
10 February 2007Return made up to 30/01/07; full list of members (6 pages)
10 February 2007Return made up to 30/01/07; full list of members (6 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
28 March 2006Return made up to 30/01/06; full list of members (6 pages)
28 March 2006Return made up to 30/01/06; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
4 May 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
26 April 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 April 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
11 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004New secretary appointed (1 page)
28 June 2004New secretary appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Director resigned (1 page)
10 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 March 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 June 2002New secretary appointed;new director appointed (1 page)
18 June 2002New secretary appointed;new director appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
24 May 2002New director appointed (1 page)
24 May 2002New director appointed (1 page)
12 February 2002Registered office changed on 12/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
30 January 2002Incorporation (15 pages)
30 January 2002Incorporation (15 pages)