Company NameAr Development Investments Limited
Company StatusActive
Company Number12012860
CategoryPrivate Limited Company
Incorporation Date22 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rory Ewen Boyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Gordon Knox Coster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 May 2019(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

19 January 2022Delivered on: 27 January 2022
Persons entitled: Beaufort Senior Debt S.A.R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding
18 February 2020Delivered on: 25 February 2020
Persons entitled: Rs Luxembourg Ii S.A.R.L as Lender

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 14 June 2019
Persons entitled: Rs Luxembourg Ii S.a R.L. as Lender

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 14 June 2019
Persons entitled: Rs Luxembourg Ii S.a R.L. as Lender

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 14 June 2019
Persons entitled: Rs Luxembourg Ii S.a R.L. as Lender

Classification: A registered charge
Outstanding

Filing History

11 October 2023Change of share class name or designation (2 pages)
14 September 2023Second filing of Confirmation Statement dated 21 May 2023 (3 pages)
13 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 August 2023Compulsory strike-off action has been discontinued (1 page)
10 August 2023Confirmation statement made on 21 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 14/09/2023.
(4 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
18 October 2022Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 18 October 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
26 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
23 May 2022Director's details changed for Mr Gordon Knox Coster on 21 May 2022 (2 pages)
23 May 2022Director's details changed for Mr Rory Ewen Boyd on 21 May 2022 (2 pages)
23 May 2022Director's details changed for Mr David Gaffney on 21 May 2022 (2 pages)
27 January 2022Registration of charge 120128600005, created on 19 January 2022 (17 pages)
27 January 2022Satisfaction of charge 120128600004 in full (4 pages)
20 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
5 January 2022Accounts for a small company made up to 31 December 2020 (9 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
10 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
29 June 202021/05/20 Statement of Capital gbp 200.00 (5 pages)
25 February 2020Registration of charge 120128600004, created on 18 February 2020 (26 pages)
1 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2019Resolutions
  • RES13 ‐ Re-sub div 05/06/2019
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 200.00
(4 pages)
27 June 2019Sub-division of shares on 5 June 2019 (6 pages)
27 June 2019Change of share class name or designation (2 pages)
14 June 2019Registration of charge 120128600003, created on 13 June 2019 (24 pages)
14 June 2019Registration of charge 120128600001, created on 13 June 2019 (35 pages)
14 June 2019Registration of charge 120128600002, created on 13 June 2019 (27 pages)
3 June 2019Director's details changed for Mr Gary Knox Coster on 22 May 2019 (2 pages)
29 May 2019Change of details for Ambassador Viscounte Ltd as a person with significant control on 29 May 2019 (2 pages)
22 May 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
22 May 2019Incorporation
Statement of capital on 2019-05-22
  • GBP 100
(47 pages)