AR LAND AND PROPERTY LIMITED
LONDON SAGER HOUSE (SHEPHERDESS WALK) LIMITED SAGER HOUSE (HARROW ON THE HILL) LIMITED DOME SUPPORT SOLUTIONS LIMITED

Hellopages » Greater London » Westminster » W1H 7JG

Company number 03925205
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address SAGER HOUSE, 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Registration of charge 039252050014, created on 23 December 2016. The most likely internet sites of AR LAND AND PROPERTY LIMITED are www.arlandandproperty.co.uk, and www.ar-land-and-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Ar Land and Property Limited is a Private Limited Company. The company registration number is 03925205. Ar Land and Property Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Ar Land and Property Limited is Sager House 50 Seymour Street London W1h 7jg. . RABINOVITCH, Giris Frank is a Director of the company. STANTON, Victor Raymond is a Director of the company. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Secretary RABINOVITCH, Giris Frank has been resigned. Director ECKHARDT, Westley Adam has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. Director MCLAREN, Gregory David has been resigned. Director MCLAREN, Gregory David has been resigned. Director RAI, Arunkumar Ramas has been resigned. Director ROBINSON, William Alvin has been resigned. Director STARK, Amari Devorah Etta Maria Theresa has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
RABINOVITCH, Giris Frank
Appointed Date: 10 April 2000
78 years old

Director
STANTON, Victor Raymond
Appointed Date: 01 July 2016
73 years old

Resigned Directors

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 10 April 2000
Appointed Date: 14 February 2000

Secretary
RABINOVITCH, Giris Frank
Resigned: 15 March 2016
Appointed Date: 10 April 2000

Director
ECKHARDT, Westley Adam
Resigned: 01 March 2016
Appointed Date: 11 December 2002
80 years old

Nominee Director
JSA NOMINEES LIMITED
Resigned: 10 April 2000
Appointed Date: 14 February 2000

Director
MCLAREN, Gregory David
Resigned: 01 March 2016
Appointed Date: 29 October 2003
75 years old

Director
MCLAREN, Gregory David
Resigned: 28 October 2003
Appointed Date: 10 April 2000
75 years old

Director
RAI, Arunkumar Ramas
Resigned: 30 June 2016
Appointed Date: 15 March 2016
48 years old

Director
ROBINSON, William Alvin
Resigned: 14 April 2015
Appointed Date: 29 March 2006
80 years old

Director
STARK, Amari Devorah Etta Maria Theresa
Resigned: 30 June 2015
Appointed Date: 13 December 2004
46 years old

Persons With Significant Control

A R Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AR LAND AND PROPERTY LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
04 Jan 2017
Registration of charge 039252050014, created on 23 December 2016
04 Jan 2017
Registration of charge 039252050015, created on 23 December 2016
04 Jan 2017
Registration of charge 039252050013, created on 23 December 2016
...
... and 92 more events
27 Jun 2000
Registered office changed on 27/06/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB
27 Jun 2000
New director appointed
27 Jun 2000
Director resigned
27 Jun 2000
Secretary resigned
14 Feb 2000
Incorporation

AR LAND AND PROPERTY LIMITED Charges

23 December 2016
Charge code 0392 5205 0015
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All that freehold leasehold and other immovable property…
23 December 2016
Charge code 0392 5205 0014
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The freehold property known as 1A and 1B st paul street…
23 December 2016
Charge code 0392 5205 0013
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
22 March 2013
Legal charge over building contract
Delivered: 26 March 2013
Status: Satisfied on 19 February 2016
Persons entitled: Julian Hodge Bank Limited
Description: Interest in the contract dated 24 august 2011 see image for…
22 March 2013
Legal charge over building contract
Delivered: 26 March 2013
Status: Satisfied on 19 February 2016
Persons entitled: Julian Hodge Bank Limited
Description: Interest in the contract dated 24 august 2011 see image for…
19 November 2012
Legal mortgage
Delivered: 21 November 2012
Status: Satisfied on 19 February 2016
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 1A and 1B st paul street, islington…
19 November 2012
Legal mortgage
Delivered: 21 November 2012
Status: Satisfied on 19 February 2016
Persons entitled: Julian Hodge Bank Limited
Description: F/H properties k/a 121 shepherdess walk, shoreditch, london…
19 November 2012
Debenture
Delivered: 21 November 2012
Status: Satisfied on 19 February 2016
Persons entitled: Julian Hodge Bank Limited
Description: 121 shepherdess walk, shoreditch, london and the workshop…
19 November 2012
Charge over deposit account
Delivered: 21 November 2012
Status: Satisfied on 19 February 2016
Persons entitled: Julian Hodge Bank Limited
Description: All monies from time to time standing to the credit of…
19 November 2012
Charge over deposit account
Delivered: 21 November 2012
Status: Satisfied on 19 February 2016
Persons entitled: Julian Hodge Bank Limited
Description: All monies from time to time standing to the credit of the…
30 March 2012
Retention deed
Delivered: 17 April 2012
Status: Satisfied on 21 August 2015
Persons entitled: Royal Mail Group Limited
Description: The amount standing to the credit of an interest earning…
20 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 21 August 2015
Persons entitled: Irish Nationwide Building Society
Description: 129 and 130 upper street islington london all money…
16 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 25 April 2012
Persons entitled: Leopold Joseph & Sons Limited
Description: 121 shepherdess walk london N1 t/no 427787 and all that f/h…
16 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 25 April 2012
Persons entitled: Leopold Joseph & Sons Limited
Description: 121 shepherdess walk london N1 t/no 427787 and all that f/h…
16 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 25 April 2012
Persons entitled: Leopold Joseph & Sons Limited
Description: All that f/h property k/a 281A new north road 14A rydon…