Company NameArlington Management Limited
DirectorHilary Siobhan Murray
Company StatusActive
Company Number10886846
CategoryPrivate Limited Company
Incorporation Date27 July 2017(6 years, 9 months ago)
Previous NameJessop Avenue (No.11) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Hilary Siobhan Murray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(same day as company formation)
RoleTheatrical Agent/ Company Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 37 Great Portland Street
London
W1W 8QH
Director NameMr Richard Leigh Boddie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 37 Great Portland Street
London
W1W 8QH
Director NameMrs Anne Betty Leonie Sweetbaum-De Vigier
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed27 July 2017(same day as company formation)
RoleTheatrical Agent/Company Director
Country of ResidenceEngland
Correspondence Address3rd Floor 37 Great Portland Street
London
W1W 8QH

Location

Registered Address3rd Floor 37 Great Portland Street
London
W1W 8QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
8 November 2022Amended total exemption full accounts made up to 30 June 2021 (11 pages)
20 October 2022Amended total exemption full accounts made up to 30 June 2020 (11 pages)
20 October 2022Amended total exemption full accounts made up to 30 June 2021 (11 pages)
13 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
9 September 2021Cancellation of shares. Statement of capital on 1 July 2021
  • GBP 74
(4 pages)
9 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
21 July 2021Change of details for Mrs Hilary Siobhan Murray as a person with significant control on 1 July 2021 (5 pages)
8 July 2021Change of details for Mrs Hilary Siobhan Murray as a person with significant control on 1 July 2021 (2 pages)
8 July 2021Cessation of James William Mark Sweetbaum as a person with significant control on 1 July 2021 (1 page)
8 July 2021Termination of appointment of Anne Betty Leonie Sweetbaum-De Vigier as a director on 1 July 2021 (1 page)
19 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 September 2019Change of details for Mr James William Mark Sweetbaum as a person with significant control on 27 July 2019 (2 pages)
5 August 2019Confirmation statement made on 31 July 2019 with updates (6 pages)
2 August 2019Register inspection address has been changed from 26 Pensford Avenue Richmond TW9 4HP England to 3rd Floor 37 Great Portland Street London W1W 8QH (1 page)
1 August 2019Register(s) moved to registered office address 3rd Floor 37 Great Portland Street London W1W 8QH (1 page)
31 July 2019Termination of appointment of Richard Leigh Boddie as a director on 27 July 2019 (1 page)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 May 2019Director's details changed for Mrs Hilary Siobhan Watts on 29 May 2019 (2 pages)
29 May 2019Change of details for Mrs Hilary Siobhan Watts as a person with significant control on 29 May 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 August 2018Register inspection address has been changed to 26 Pensford Avenue Richmond TW9 4HP (1 page)
9 August 2018Cessation of Arlington Enterprises Limited as a person with significant control on 25 July 2018 (1 page)
9 August 2018Register(s) moved to registered inspection location 26 Pensford Avenue Richmond TW9 4HP (1 page)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
3 May 2018Director's details changed for Hilary Siobhan Murray on 1 May 2018 (2 pages)
3 May 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
2 May 2018Director's details changed for Mrs Anne Betty Leonie Sweetbaum on 1 May 2018 (2 pages)
1 May 2018Change of details for Hilary Siobhan Murray as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Notification of James William Mark Sweetbaum as a person with significant control on 22 March 2018 (2 pages)
31 August 2017Company name changed jessop avenue (no.11) LIMITED\certificate issued on 31/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
31 August 2017Company name changed jessop avenue (no.11) LIMITED\certificate issued on 31/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
9 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
9 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
27 July 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
27 July 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
27 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-27
  • GBP 100
(44 pages)
27 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-27
  • GBP 100
(44 pages)