Company NameA & R (UK) Limited
DirectorAli Bouchemal
Company StatusActive
Company Number05962329
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ali Bouchemal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAlgerian
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17a Rowan Road
London
SW16 5JF
Director NameBeverley Layton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleSecretary
Correspondence Address51 Norwood High Street
London
SE27 9JS
Secretary NameMs Loraine Layton
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Norwood High Street
London
SE27 9JS
Secretary NameMaria Celeste Reis De Jesus
NationalityPortuguese
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleSecretary
Correspondence Address17a Rowan Road
London
SW16 5JF
Secretary NameMrs Souhila Laadj
StatusResigned
Appointed19 April 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2012)
RoleCompany Director
Correspondence Address63b Brighton Road
South Croydon
Surrey
CR2 6EE

Location

Registered Address63b Brighton Road
South Croydon
Surrey
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Ali Bouchemal
100.00%
Ordinary

Financials

Year2014
Net Worth£37,659
Cash£158
Current Liabilities£17,418

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

7 February 2014Delivered on: 21 February 2014
Satisfied on: 12 March 2014
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 January 2007Delivered on: 15 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 17 17A and 17B rowan road streatham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 November 2006Delivered on: 24 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 October 2015Director's details changed for Mr Ali Bouchemal on 10 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Ali Bouchemal on 10 July 2015 (2 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 March 2014Satisfaction of charge 059623290003 in full (4 pages)
12 March 2014Satisfaction of charge 059623290003 in full (4 pages)
21 February 2014Registration of charge 059623290003 (12 pages)
21 February 2014Registration of charge 059623290003 (12 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Souhila Laadj as a secretary (1 page)
15 October 2012Termination of appointment of Souhila Laadj as a secretary (1 page)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
30 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
20 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
27 April 2010Termination of appointment of Maria Reis De Jesus as a secretary (1 page)
27 April 2010Appointment of Mrs. Souhila Laadj as a secretary (1 page)
27 April 2010Appointment of Mrs. Souhila Laadj as a secretary (1 page)
27 April 2010Termination of appointment of Maria Reis De Jesus as a secretary (1 page)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Mr Ali Bouchemal on 10 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Ali Bouchemal on 10 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
5 April 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
5 April 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
14 October 2008Secretary's change of particulars / maria reis de jesus / 25/09/2008 (1 page)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
14 October 2008Secretary's change of particulars / maria reis de jesus / 25/09/2008 (1 page)
14 October 2008Director's change of particulars / ali bouchemal / 25/09/2008 (2 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
14 October 2008Director's change of particulars / ali bouchemal / 25/09/2008 (2 pages)
14 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
14 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 December 2007Return made up to 10/10/07; full list of members (6 pages)
1 December 2007Return made up to 10/10/07; full list of members (6 pages)
27 November 2007Registered office changed on 27/11/07 from: 320 high road wood green london N22 8JR (1 page)
27 November 2007Registered office changed on 27/11/07 from: 320 high road wood green london N22 8JR (1 page)
30 April 2007Registered office changed on 30/04/07 from: 17B rowan road london SW16 5JF (1 page)
30 April 2007Registered office changed on 30/04/07 from: 17B rowan road london SW16 5JF (1 page)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
27 January 2007Registered office changed on 27/01/07 from: 51 norwood high street london SE27 9JS (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: 51 norwood high street london SE27 9JS (1 page)
27 January 2007Secretary resigned (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
10 October 2006Incorporation (16 pages)
10 October 2006Incorporation (16 pages)