ARLINGTON BUILDERS LIMITED

Hellopages » Greater London » Enfield » N14 7BE

Company number 02465571
Status Active
Incorporation Date 31 January 1990
Company Type Private Limited Company
Address 50 CONWAY ROAD, LONDON, N14 7BE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 . The most likely internet sites of ARLINGTON BUILDERS LIMITED are www.arlingtonbuilders.co.uk, and www.arlington-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Arlington Builders Limited is a Private Limited Company. The company registration number is 02465571. Arlington Builders Limited has been working since 31 January 1990. The present status of the company is Active. The registered address of Arlington Builders Limited is 50 Conway Road London N14 7be. . RIGHELATO, Andrew Christopher is a Secretary of the company. RIGHELATO, Paul is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors


Director
RIGHELATO, Paul

67 years old

Persons With Significant Control

Mr Paul Righelato
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Christopher Righelato
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARLINGTON BUILDERS LIMITED Events

08 Mar 2017
Confirmation statement made on 31 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2

...
... and 83 more events
17 Dec 1991
Particulars of mortgage/charge

02 Jul 1991
Return made up to 31/01/91; full list of members

08 May 1990
Registered office changed on 08/05/90 from: 372 old street london EC1V 9LT

08 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jan 1990
Incorporation

ARLINGTON BUILDERS LIMITED Charges

31 October 2014
Charge code 0246 5571 0020
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 55 cheyne walk grange park london t/no. MX57844…
2 May 2013
Charge code 0246 5571 0019
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Premisies to the rearof 86-88 aldermans hill palmers green…
2 May 2013
Charge code 0246 5571 0018
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 7 highpoint business village henwood ashford kent t/n…
22 April 2013
Charge code 0246 5571 0017
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
30 May 2012
Legal charge
Delivered: 13 June 2012
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 45 fernleigh road london t/no NGL263340 any other interests…
24 January 2011
Legal charge
Delivered: 27 January 2011
Status: Satisfied on 1 March 2011
Persons entitled: National Westminster Bank PLC
Description: 5 the chine winchmore hill london t/no MX418390 by way of…
26 November 2009
Legal charge
Delivered: 2 December 2009
Status: Satisfied on 22 July 2010
Persons entitled: National Westminster Bank PLC
Description: 5-7 the chine winchmore hill london t/no's MX394826 and…
29 August 2006
Legal charge
Delivered: 2 September 2006
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 22 cadogan gardens enfield middlesex. By way of fixed…
18 March 2005
Charge of deposit
Delivered: 31 March 2005
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £47,000 credited to account…
2 December 2002
Legal charge
Delivered: 14 December 2002
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 20 cadogan gardens london N21 1ER. By way of fixed charge…
28 September 2002
Charge of deposit
Delivered: 15 October 2002
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: Initial deposit 47,533 credited to account no 45434077 with…
10 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: 32 hydefield close, winchmore hill, london. By way of fixed…
27 November 2001
Charge of deposit
Delivered: 12 December 2001
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 June 2001
Charge of deposit
Delivered: 14 June 2001
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account no 45434077 with the bank…
24 November 2000
Legal mortgage
Delivered: 12 December 2000
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 31 brodie road enfield middlesex t/n…
24 November 2000
Legal mortgage
Delivered: 8 December 2000
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the rear of 31 brodie road enfield…
22 September 1999
Charge over credit balances
Delivered: 4 October 1999
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £11,303.10 together with interest accrued now or…
22 September 1999
Charge over credit balances
Delivered: 4 October 1999
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £9,973.50 together with interest accrued now or…
9 April 1992
Legal mortgage
Delivered: 10 April 1992
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: Yard at the rear of 86 and 88 aldermans hill, palmers…
12 December 1991
Mortgage debenture
Delivered: 17 December 1991
Status: Satisfied on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…