Company NameARRI Cine Technik Ltd
DirectorTamim Essaji
Company StatusActive
Company Number07111405
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Tamim Essaji
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(9 years, 3 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameRenos Louka
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Elizabeth Way
Hanworth Park
Feltham
Middlesex
TW13 7PH
Director NameDavid John Frederick Everitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Highbridge
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameStephan Schenk
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address2 Highbridge
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Dawn Melanie Oatley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Highbridge
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitearri.com
Email address[email protected]
Telephone01895 457000
Telephone regionUxbridge

Location

Registered Address2 Highbridge
Oxford Road
Uxbridge
Middlesex
UB8 1LX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1A&r Beteiligungsgesellschaft Mbh
100.00%
Ordinary

Financials

Year2014
Turnover£2,565,405
Gross Profit£2,278,925
Net Worth£1,161,044
Cash£175,965
Current Liabilities£332,525

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

24 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
9 December 2020Director's details changed for Stephan Schenk on 1 December 2020 (2 pages)
24 June 2020Accounts for a small company made up to 31 December 2019 (20 pages)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 January 2020Cessation of Florian Stahl as a person with significant control on 12 September 2019 (1 page)
7 January 2020Change of details for Christoph Stahl as a person with significant control on 12 September 2019 (2 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
16 April 2019Termination of appointment of Dawn Melanie Oatley as a director on 12 April 2019 (1 page)
16 April 2019Appointment of Mr Tamim Essaji as a director on 12 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Tamim Essaji on 12 April 2019 (2 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 December 2017 (22 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 May 2017Full accounts made up to 31 December 2016 (21 pages)
18 May 2017Full accounts made up to 31 December 2016 (21 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
13 September 2016Full accounts made up to 31 December 2015 (21 pages)
13 September 2016Full accounts made up to 31 December 2015 (21 pages)
7 January 2016Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(4 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(4 pages)
7 January 2016Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
12 October 2015Appointment of Dawn Melanie Oatley as a director on 11 September 2015 (2 pages)
12 October 2015Appointment of Dawn Melanie Oatley as a director on 11 September 2015 (2 pages)
2 October 2015Termination of appointment of David John Frederick Everitt as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of David John Frederick Everitt as a director on 30 September 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
(4 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
(4 pages)
6 May 2014Full accounts made up to 31 December 2013 (17 pages)
6 May 2014Full accounts made up to 31 December 2013 (17 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(4 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(4 pages)
19 June 2013Full accounts made up to 31 December 2012 (17 pages)
19 June 2013Full accounts made up to 31 December 2012 (17 pages)
11 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
13 April 2012Full accounts made up to 31 December 2011 (17 pages)
13 April 2012Full accounts made up to 31 December 2011 (17 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 August 2011Appointment of Stephan Schenk as a director (2 pages)
12 August 2011Appointment of Stephan Schenk as a director (2 pages)
27 July 2011Appointment of David John Frederick Everitt as a director (2 pages)
27 July 2011Termination of appointment of Renos Louka as a director (1 page)
27 July 2011Appointment of David John Frederick Everitt as a director (2 pages)
27 July 2011Termination of appointment of Renos Louka as a director (1 page)
11 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100,000
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100,000
(3 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
7 January 2010Appointment of Renos Louka as a director (3 pages)
7 January 2010Termination of appointment of John King as a director (2 pages)
7 January 2010Termination of appointment of John King as a director (2 pages)
7 January 2010Appointment of Renos Louka as a director (3 pages)
7 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,000.00
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,000.00
(4 pages)
7 January 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
7 January 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)