London
W1C 1AX
Director Name | Alena Miadzialets-Azarnikova |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Belarus |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16 Morrison Buildings North 35a Commercial Road Tower Hamlets Greater London E1 1LB |
Secretary Name | Vasili Miadzelets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16 Morrison Buildings North 35a Commercial Road Tower Hamlets Greater London E1 1LB |
Director Name | Mark Shpilman |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | No 711 Green Avenue East Providence Rhod Island 02955 United States |
Director Name | Ms Alena Miadzialets-Azarnikova |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 11 June 2008(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Beechcroft Avenue London NW11 8BJ |
Director Name | Ms Anna Perry |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Ms Liga Lasmanovica |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 30 July 2012(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 14 February 2006) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Arlington Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 2006) |
Correspondence Address | 306 Victoria House Victoria Mahe Seychelles |
Secretary Name | Intershore Consult (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 2012) |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Website | www.arlington-corporate.com |
---|
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
251k at £1 | Arlington International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £876,581 |
Cash | £71,510 |
Current Liabilities | £166,050 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
19 May 2020 | Delivered on: 25 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 January 2012 | Delivered on: 13 January 2012 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £33,000 and all income and interest thereon and deriving therefrom. Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
17 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
5 October 2022 | Change of details for Mr Malik Ishmuratov as a person with significant control on 28 September 2022 (2 pages) |
5 October 2022 | Notification of Denis Korotkov-Koganovich as a person with significant control on 28 September 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
15 June 2022 | Change of details for Mr Malik Ishmuratov as a person with significant control on 12 February 2022 (2 pages) |
11 March 2022 | Cessation of Denis Korotkov-Koganovich as a person with significant control on 12 February 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 May 2020 | Registration of charge 051294580002, created on 19 May 2020 (24 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
1 November 2019 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 5 Stratford Place London W1C 1AX on 1 November 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 July 2019 | Cessation of Martin Paul Graham as a person with significant control on 18 July 2019 (1 page) |
24 July 2019 | Notification of Denis Korotkov-Koganovich as a person with significant control on 18 July 2019 (2 pages) |
24 July 2019 | Notification of Malik Ishmuratov as a person with significant control on 18 July 2019 (2 pages) |
10 May 2019 | Register inspection address has been changed from 8-12 Welbeck Way London W1G 9YL England to 5 Stratford Place London W1C 1AX (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
14 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
28 December 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
6 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
25 August 2016 | Satisfaction of charge 1 in full (1 page) |
25 August 2016 | Satisfaction of charge 1 in full (1 page) |
20 June 2016 | Register inspection address has been changed from 9 Wimpole Street London W1G 9SG United Kingdom to 8-12 Welbeck Way London W1G 9YL (1 page) |
20 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Register inspection address has been changed from 9 Wimpole Street London W1G 9SG United Kingdom to 8-12 Welbeck Way London W1G 9YL (1 page) |
20 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 January 2016 | Appointment of Mr Edgars Aispurs as a director on 31 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Edgars Aispurs as a director on 31 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Liga Lasmanovica as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Liga Lasmanovica as a director on 31 December 2015 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (12 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (12 pages) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 August 2012 | Register inspection address has been changed from 8 - 12 Welbeck Way London W1G 9YL United Kingdom (1 page) |
2 August 2012 | Register inspection address has been changed from 8 - 12 Welbeck Way London W1G 9YL United Kingdom (1 page) |
30 July 2012 | Appointment of Liga Lasmanovica as a director (2 pages) |
30 July 2012 | Appointment of Liga Lasmanovica as a director (2 pages) |
30 July 2012 | Termination of appointment of Anna Perry as a director (1 page) |
30 July 2012 | Termination of appointment of Anna Perry as a director (1 page) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Intershore Consult (Uk) Limited as a secretary (1 page) |
1 May 2012 | Termination of appointment of Intershore Consult (Uk) Limited as a secretary (1 page) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2011 | Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 12 September 2011 (1 page) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Director's details changed for Mrs Anna Perry on 2 February 2011 (2 pages) |
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Director's details changed for Mrs Anna Perry on 2 February 2011 (2 pages) |
26 May 2011 | Director's details changed for Mrs Anna Perry on 2 February 2011 (2 pages) |
26 May 2011 | Register inspection address has been changed (1 page) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
4 November 2010 | Termination of appointment of Alena Miadzialets-Azarnikova as a director (1 page) |
4 November 2010 | Appointment of Mrs Anna Perry as a director (2 pages) |
4 November 2010 | Termination of appointment of Alena Miadzialets-Azarnikova as a director (1 page) |
4 November 2010 | Appointment of Mrs Anna Perry as a director (2 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Intershore Consult (Uk) Limited on 17 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Intershore Consult (Uk) Limited on 17 May 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 January 2009 | Amended accounts made up to 31 December 2007 (11 pages) |
29 January 2009 | Amended accounts made up to 31 December 2007 (11 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
13 June 2008 | Director appointed alena miadzialets azarnikova (2 pages) |
13 June 2008 | Appointment terminated director mark shpilman (1 page) |
13 June 2008 | Director appointed alena miadzialets azarnikova (2 pages) |
13 June 2008 | Appointment terminated director mark shpilman (1 page) |
13 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 8 hinde street 5TH floor london W1U 3BJ (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 8 hinde street 5TH floor london W1U 3BJ (1 page) |
26 September 2007 | Return made up to 17/05/07; full list of members (6 pages) |
26 September 2007 | Return made up to 17/05/07; full list of members (6 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
16 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
3 April 2006 | Ad 22/03/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 April 2006 | Nc inc already adjusted 22/03/06 (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Ad 22/03/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 April 2006 | Nc inc already adjusted 22/03/06 (1 page) |
3 April 2006 | Resolutions
|
13 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
28 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Company name changed regal gate international LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Company name changed regal gate international LIMITED\certificate issued on 17/02/06 (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 24 west heath drive london NW11 7QH (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 24 west heath drive london NW11 7QH (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
8 November 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2005 | Return made up to 17/05/05; full list of members (2 pages) |
26 October 2005 | Return made up to 17/05/05; full list of members (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 30 morrison building north 35A commercial road tower hamlets london E1 1LB (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 30 morrison building north 35A commercial road tower hamlets london E1 1LB (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: flat 16 morrison buildings north 35A commercial road tower hamlets greater london E1 1LB (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: flat 16 morrison buildings north 35A commercial road tower hamlets greater london E1 1LB (1 page) |
17 May 2004 | Incorporation (11 pages) |
17 May 2004 | Incorporation (11 pages) |