Company number 01688620
Status Active
Incorporation Date 23 December 1982
Company Type Private Limited Company
Address 2 HIGHBRIDGE, OXFORD ROAD, MIDDLESEX, UB8 1LX
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-four events have happened. The last three records are Director's details changed for Martin Cayzer on 26 July 2014; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of ARRI (GB) LIMITED are www.arrigb.co.uk, and www.arri-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Arri Gb Limited is a Private Limited Company.
The company registration number is 01688620. Arri Gb Limited has been working since 23 December 1982.
The present status of the company is Active. The registered address of Arri Gb Limited is 2 Highbridge Oxford Road Middlesex Ub8 1lx. . CAYZER, Martin is a Director of the company. KRAUS, Franz is a Director of the company. OATLEY, Dawn Melanie is a Director of the company. POHLMAN, Jorg, Dr. is a Director of the company. Secretary LEONE, Michael Sean Noel has been resigned. Director ARNOLD, Robert has been resigned. Director EVERITT, David John Frederick has been resigned. Director LEONE, Michael Sean Noel has been resigned. Director LOUKA, Renos has been resigned. Director MORAN, Thomas Joseph has been resigned. Director MUNDAY, Peter James has been resigned. Director PRILLMANN, Martin, Dr. has been resigned. Director ROSS, Derrick Charles has been resigned. Director SCHAFER, Jens has been resigned. Director SCHOPF, Alfred has been resigned. Director SHAPLEY, Nicholas Charles Edward has been resigned. Director STAHL, Walter has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".
Current Directors
Resigned Directors
Director
LOUKA, Renos
Resigned: 28 June 2011
Appointed Date: 01 October 1995
66 years old
Director
SCHAFER, Jens
Resigned: 14 March 2008
Appointed Date: 13 March 2007
56 years old
Director
SCHOPF, Alfred
Resigned: 31 July 2003
Appointed Date: 02 April 2001
68 years old
Persons With Significant Control
Christoph Stahl
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Carolin Stahl
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Florian Stahl
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ARRI (GB) LIMITED Events
31 Mar 2017
Director's details changed for Martin Cayzer on 26 July 2014
13 Sep 2016
Group of companies' accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 29 August 2016 with updates
15 Aug 2016
Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
16 Mar 2016
Satisfaction of charge 4 in full
...
... and 124 more events
01 Jul 1987
Return made up to 09/06/87; full list of members
14 Aug 1986
Accounts for a small company made up to 31 December 1985
18 Jun 1986
Return made up to 17/06/86; full list of members
23 Dec 1982
Certificate of incorporation
23 Dec 1982
Incorporation
16 July 2009
Legal charge
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1 2 and 3 (postal nos 2 3 and 4)…
16 June 2006
Guarantee & debenture
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2002
Deed of assignment
Delivered: 24 May 2002
Status: Satisfied
on 16 March 2016
Persons entitled: Aib Group (UK) PLC
Description: All refunds of V.A.T. in relation to the purchase of the…
10 May 2002
Legal mortgage
Delivered: 15 May 2002
Status: Satisfied
on 16 March 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the freehold property known as…
28 April 1994
Guarantee and debenture
Delivered: 9 May 1994
Status: Satisfied
on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1992
Deed of charge over credit balances
Delivered: 4 January 1993
Status: Satisfied
on 11 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit being barclays bank PLC…
16 April 1991
Letter of charge
Delivered: 30 April 1991
Status: Satisfied
on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
3 July 1990
Guarantee & debenture
Delivered: 13 July 1990
Status: Satisfied
on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1989
Guarantee & debenture
Delivered: 12 October 1989
Status: Satisfied
on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1988
Debenture
Delivered: 26 April 1988
Status: Satisfied
on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…