ARALBRIDGE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3HH

Company number 01533168
Status Active
Incorporation Date 9 December 1980
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, UNITED KINGDOM, WC1B 3HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Sophie Talson as a director on 1 January 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of ARALBRIDGE LIMITED are www.aralbridge.co.uk, and www.aralbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aralbridge Limited is a Private Limited Company. The company registration number is 01533168. Aralbridge Limited has been working since 09 December 1980. The present status of the company is Active. The registered address of Aralbridge Limited is 21 Bedford Square London United Kingdom Wc1b 3hh. . JAYE, Beulah is a Secretary of the company. JAYE, Andrew Ian is a Director of the company. JAYE, Beulah is a Director of the company. JAYE, Elaine Alison Rebecca is a Director of the company. TALSON, Sophie is a Director of the company. Director JAYE, Gerald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
JAYE, Andrew Ian

71 years old

Director
JAYE, Beulah

101 years old

Director
JAYE, Elaine Alison Rebecca
Appointed Date: 05 April 2012
69 years old

Director
TALSON, Sophie
Appointed Date: 01 January 2016
41 years old

Resigned Directors

Director
JAYE, Gerald
Resigned: 24 March 2012
106 years old

Persons With Significant Control

Mr Andrew Ian Jaye
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ARALBRIDGE LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Appointment of Sophie Talson as a director on 1 January 2016
25 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Jan 2016
Registered office address changed from Wisdom 109 Wise Lane London NW7 2BD to 21 Bedford Square London WC1B 3HH on 20 January 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
07 Aug 1987
Return made up to 04/04/87; full list of members

23 Jul 1987
Particulars of mortgage/charge

27 Jun 1986
Return made up to 20/04/86; full list of members

16 May 1986
Full accounts made up to 31 March 1985

09 Dec 1980
Incorporation

ARALBRIDGE LIMITED Charges

10 September 1999
Legal charge containing fixed and floating charges
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 6 market place wymondham norfolk…
17 December 1996
Legal charge
Delivered: 4 January 1997
Status: Satisfied on 15 September 2010
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 5 station road dorset and the proceeds of…
25 August 1992
Legal charge
Delivered: 27 August 1992
Status: Satisfied on 15 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 market st. Ebbw vale gwent.
7 August 1992
Legal charge
Delivered: 8 August 1992
Status: Satisfied on 15 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1 the broadway crowborough sussex.
19 January 1990
Legal mortgage
Delivered: 9 February 1990
Status: Satisfied on 15 September 2010
Persons entitled: Hill Samuel Bank Limited
Description: F/H property in the city of liverpool k/a 58 and 58A bold…
23 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 15 September 2010
Persons entitled: Hill Samuel Bank Limited
Description: 53 knowsley street bolton greater manchester together with…
21 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 15 September 2010
Persons entitled: Bank Hapoalim Bm
Description: All that l/h property situate at and known as 13,15 and 17…
2 June 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied on 15 September 2010
Persons entitled: Bank of Wales PLC
Description: All that f/h property situate at & k/a 2 high street…
2 June 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied on 15 September 2010
Persons entitled: Bank of Wales PLC
Description: All that f/h property situate at & k/a land buildngs at…
2 June 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied on 15 September 2010
Persons entitled: Bank of Wales PLC
Description: F/H property situate at & k/a 1 high street treorchy.…
21 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied on 15 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Workshop building and premises at harrow yard akeman…
15 October 1987
Legal charge
Delivered: 29 October 1987
Status: Satisfied on 14 May 1988
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Workshop building and premises at harrow yard, akeman…
9 July 1987
Debenture
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 April 1984
Legal charge
Delivered: 26 April 1984
Status: Satisfied on 15 September 2010
Persons entitled: Barclays Bank PLC
Description: Newton hse 456 stratford rd sparkhill birmingham W…
13 December 1982
Mortgage
Delivered: 15 December 1982
Status: Satisfied on 18 June 1993
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 47 & 47A charlton street manchester.
1 June 1982
Legal charge
Delivered: 3 June 1982
Status: Satisfied on 15 September 2010
Persons entitled: Eagle Star Insurance Company Limited
Description: 38,40,42 nottingham rd eastwood.
20 May 1982
Legal charge
Delivered: 1 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Brews yard, moss lane cadishead gt. Manchester gm 95035.
20 May 1982
Legal charge
Delivered: 1 June 1982
Status: Satisfied on 15 September 2010
Persons entitled: Barclays Bank PLC
Description: 14-16 (even nos) chester road west, sholton clwyd.

Similar Companies

ARALANGTON LTD ARALBEST LIMITED ARALCO LIMITED ARALDICA (UK) LTD. ARALDO LIMITED ARALE GROUP LIMITED ARALE LTD