Company NameArilex Limited
DirectorMaryam Homayoun-Eisler
Company StatusActive
Company Number07515586
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaryam Homayoun-Eisler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleArt Collector
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 66507
London
W8 9PF
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMachman Productions Llp (Corporation)
StatusResigned
Appointed08 September 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 2019)
Correspondence Address1 Tower Hill Road
Dorking
RH4 2DQ

Contact

Websitewww.wealdproperty.net

Location

Registered Address16 St. James's Street
London
SW1A 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Edward & Maryam Eisler Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,943
Cash£8,626
Current Liabilities£14,569

Accounts

Latest Accounts1 July 2023 (10 months ago)
Next Accounts Due1 April 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 July

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
12 February 2024Micro company accounts made up to 1 July 2023 (5 pages)
23 February 2023Micro company accounts made up to 1 July 2022 (4 pages)
9 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
6 November 2022Registered office address changed from Sunnydell House Sunnydell Lane Wrecclesham Farnham GU10 4RB England to 16 st. James's Street London SW1A 1ER on 6 November 2022 (1 page)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 1 July 2021 (3 pages)
8 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 1 July 2020 (3 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 1 July 2019 (3 pages)
22 July 2019Termination of appointment of Machman Productions Llp as a secretary on 21 July 2019 (1 page)
27 February 2019Micro company accounts made up to 1 July 2018 (3 pages)
7 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 October 2018Registered office address changed from C/O Julie Harper 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ England to Sunnydell House Sunnydell Lane Wrecclesham Farnham GU10 4RB on 30 October 2018 (1 page)
26 March 2018Micro company accounts made up to 1 July 2017 (3 pages)
9 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
7 February 2017Secretary's details changed for Machman Productions Llp on 1 February 2017 (1 page)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 February 2017Secretary's details changed for Machman Productions Llp on 1 February 2017 (1 page)
18 January 2017Registered office address changed from 25 Grove Park Road London SE9 4NP England to C/O Julie Harper 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 25 Grove Park Road London SE9 4NP England to C/O Julie Harper 1 Furze Hollow Tower Hill Road Dorking RH4 2DQ on 18 January 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 1 July 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 1 July 2016 (5 pages)
11 September 2016Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages)
11 September 2016Appointment of Machman Productions Llp as a secretary on 8 September 2016 (2 pages)
11 September 2016Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Grove Park Road London SE9 4NP on 11 September 2016 (1 page)
11 September 2016Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Grove Park Road London SE9 4NP on 11 September 2016 (1 page)
8 September 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page)
8 September 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 25 August 2016 (1 page)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
9 December 2015Total exemption small company accounts made up to 1 July 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 1 July 2015 (5 pages)
13 March 2015Total exemption small company accounts made up to 1 July 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 1 July 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 1 July 2014 (5 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 1 July 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 1 July 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 1 July 2013 (4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
9 July 2013Amended accounts made up to 1 July 2012 (5 pages)
9 July 2013Amended accounts made up to 1 July 2012 (5 pages)
9 July 2013Amended accounts made up to 1 July 2012 (5 pages)
23 April 2013Director's details changed for Maryam Homayoun-Eisler on 25 January 2013 (2 pages)
23 April 2013Director's details changed for Maryam Homayoun-Eisler on 25 January 2013 (2 pages)
21 March 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 1 July 2011 (2 pages)
31 October 2012Current accounting period shortened from 29 February 2012 to 1 July 2011 (1 page)
31 October 2012Accounts for a dormant company made up to 1 July 2011 (2 pages)
31 October 2012Current accounting period shortened from 29 February 2012 to 1 July 2011 (1 page)
31 October 2012Accounts for a dormant company made up to 1 July 2011 (2 pages)
31 October 2012Current accounting period shortened from 29 February 2012 to 1 July 2011 (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
18 March 2011Appointment of Maryam Homayoun-Eisler as a director (2 pages)
18 March 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
18 March 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
18 March 2011Termination of appointment of Richard Bursby as a director (1 page)
18 March 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
18 March 2011Termination of appointment of Richard Bursby as a director (1 page)
18 March 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
18 March 2011Appointment of Maryam Homayoun-Eisler as a director (2 pages)
3 February 2011Incorporation (52 pages)
3 February 2011Incorporation (52 pages)