ARTHUR HOUSE (NO7) LIMITED

ARTHUR HOUSE (NO7) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARTHUR HOUSE (NO7) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00079294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARTHUR HOUSE (NO7) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ARTHUR HOUSE (NO7) LIMITED located?

    Registered Office Address
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARTHUR HOUSE (NO7) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILL CREST MEWS NO 3 LIMITEDAug 08, 1997Aug 08, 1997
    THE COUNTRY GENTLEMAN'S ASSOCIATION LIMITEDAug 06, 1997Aug 06, 1997

    What are the latest accounts for ARTHUR HOUSE (NO7) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for ARTHUR HOUSE (NO7) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2013

    Statement of capital on Feb 01, 2013

    • Capital: GBP 199,749.75
    SH01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Jan 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jan 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tenon Nominees Limited on Feb 04, 2010

    2 pagesCH02

    Director's details changed for Mr Scott Edward Massie on Feb 04, 2010

    2 pagesCH01

    Secretary's details changed for Aberdeen Asset Management Plc on Feb 04, 2010

    2 pagesCH04

    Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on Jan 20, 2010

    1 pagesAD01

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2005

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2004

    5 pagesAA

    Who are the officers of ARTHUR HOUSE (NO7) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    MASSIE, Scott Edward
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandScottishCompany Secretary134096870001
    TENON NOMINEES LIMITED
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Director
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC106595
    52499670001
    BERRY, Ian Anthony John
    1 Billingshurst Road Broadbridge
    Heath
    Horsham
    Sussex
    Director
    1 Billingshurst Road Broadbridge
    Heath
    Horsham
    Sussex
    BritishAccountant6378680001
    DENHAM, Ronald William
    27 Connaught Road
    HP20 1PS Aylesbury
    Buckinghamshire
    Director
    27 Connaught Road
    HP20 1PS Aylesbury
    Buckinghamshire
    BritishDirector4345390001
    GILBERT, Martin James
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    United KingdomBritishDirector48820002
    NEASHAM, Brian Lloyd
    The Small House
    Clavering
    CB11 4QW Saffron Walden
    Essex
    Director
    The Small House
    Clavering
    CB11 4QW Saffron Walden
    Essex
    BritishDirector35994100001
    ROBB, George Alan
    Birchwood 6 Hillhead Road
    Bieldside
    AB1 9EJ Aberdeen
    Aberdeenshire
    Director
    Birchwood 6 Hillhead Road
    Bieldside
    AB1 9EJ Aberdeen
    Aberdeenshire
    BritishDirector35558670001

    Does ARTHUR HOUSE (NO7) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Aug 29, 1991
    Delivered On Sep 11, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the bank in the name of the company.
    Persons Entitled
    • The Governor and Company Bank of Scotland.
    Transactions
    • Sep 11, 1991Registration of a charge
    Legal charge
    Created On Jul 06, 1988
    Delivered On Jul 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land fronting ickfield way west & spring road letchworth hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 1988Registration of a charge
    • Jan 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1971
    Delivered On Oct 08, 1971
    Satisfied
    Amount secured
    £20,000
    Short particulars
    13, 13A & 14 the green & 18 brewers lane london borough of richmond upon thames.
    Persons Entitled
    • The National Mutual Life Assurance Society
    Transactions
    • Oct 08, 1971Registration of a charge
    • Jan 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Disposition in security
    Created On Feb 11, 1969
    Delivered On Mar 07, 1969
    Satisfied
    Amount secured
    £100,000 & all moneys due or to become due from the company to the chargee secured by a charge dated 23/01/69
    Short particulars
    30, melville street, edinburgh & other buildings erected thereon together with the fixtures & fittings.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Mar 07, 1969Registration of a charge
    • Jan 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 15, 1966
    Delivered On Apr 21, 1966
    Satisfied
    Amount secured
    £20,000
    Short particulars
    14, the green, richmond.
    Persons Entitled
    • The National Mutual Life Assurance Society
    Transactions
    • Apr 21, 1966Registration of a charge
    • Jan 09, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0