ARLE HERITAGE LLP

Register to unlock more data on OkredoRegister

ARLE HERITAGE LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC358027

Incorporation date

20/09/2010

Size

Group

Classification

-

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2010)
dot icon29/06/2017
Final Gazette dissolved following liquidation
dot icon29/03/2017
Return of final meeting in a members' voluntary winding up
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon08/06/2016
Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to 1 More London Place London SE1 2AF on 2016-06-08
dot icon05/04/2016
Registered office address changed from 1 More London Place London SE1 2AF to Amadeus House 27B Floral Street London WC2E 9DP on 2016-04-05
dot icon11/01/2016
Register(s) moved to registered inspection location Third Floor 12 Charles Ii Street London SW1Y 4QU
dot icon11/01/2016
Location of register of charges has been changed to Third Floor 12 Charles Ii Street London SW1Y 4QU
dot icon11/01/2016
Registered office address changed from Third Floor 12 Charles Ii Street London SW1Y 4QU to 1 More London Place London SE1 2AF on 2016-01-11
dot icon07/01/2016
Declaration of solvency
dot icon07/01/2016
Appointment of a voluntary liquidator
dot icon07/01/2016
Determination
dot icon19/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-20
dot icon15/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-20
dot icon15/04/2014
Termination of appointment of Rutger Bruning as a member
dot icon15/04/2014
Termination of appointment of Christopher Tuke as a member
dot icon14/04/2014
Termination of appointment of Francisco Abad Marturet as a member
dot icon14/04/2014
Termination of appointment of Raphael Candelier as a member
dot icon14/04/2014
Termination of appointment of Mikael Johansson as a member
dot icon14/04/2014
Termination of appointment of Richard Booth as a member
dot icon14/04/2014
Termination of appointment of a member
dot icon14/04/2014
Termination of appointment of Nils Stoesser as a member
dot icon11/04/2014
Termination of appointment of Philip Price as a member
dot icon20/01/2014
Member's details changed for Matthew Colin Harrison on 2013-12-21
dot icon06/12/2013
Member's details changed for Mr Nils Ian Stoesser on 2013-12-04
dot icon25/11/2013
Termination of appointment of Mark Dickinson as a member
dot icon20/09/2013
Annual return made up to 2013-09-20
dot icon17/09/2013
Member's details changed for Christopher Faville Tuke on 2011-03-01
dot icon17/09/2013
Member's details changed for Christopher Faville Tuke on 2011-03-01
dot icon16/09/2013
Member's details changed for Raphael Benjamin Thomas Candelier on 2012-06-01
dot icon11/09/2013
Member's details changed for Mr Richard James Booth on 2012-11-12
dot icon03/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-20
dot icon10/09/2012
Member's details changed for Francisco Javier Abad Marturet on 2012-08-28
dot icon03/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/12/2011
Certificate of change of name
dot icon13/12/2011
Certificate of change of name
dot icon25/10/2011
Member's details changed for Matthew Colin Harrison on 2011-10-01
dot icon28/09/2011
Annual return made up to 2011-09-20
dot icon27/09/2011
Termination of appointment of Richard Booth as a member
dot icon12/07/2011
Registered office address changed from 20 Old Bailey London Greater London EC4M 7LN on 2011-07-12
dot icon27/06/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon16/06/2011
Certificate of change of name
dot icon08/03/2011
Appointment of Mr Richard James Booth as a member
dot icon02/03/2011
Appointment of Matthew Colin Harrison as a member
dot icon26/01/2011
Appointment of Mikael Hans Rune Johansson as a member
dot icon26/01/2011
Member's details changed for Philip Ian Price on 2010-12-15
dot icon25/01/2011
Member's details changed for John Andrew Arney on 2010-12-15
dot icon20/01/2011
Appointment of Mr Mark Simon Dickinson as a member
dot icon20/01/2011
Appointment of Nils Ian Stoesser as a member
dot icon20/01/2011
Appointment of Francisco Javier Abad Marturet as a member
dot icon20/01/2011
Appointment of Christopher Faville Tuke as a member
dot icon20/01/2011
Appointment of Rutger Govert Bruning as a member
dot icon20/01/2011
Appointment of Raphael Benjamin Thomas Candelier as a member
dot icon14/01/2011
Change of status notice
dot icon15/12/2010
Appointment of Philip Ian Price as a member
dot icon15/12/2010
Registered office address changed from 10 Snow Hill London EC1A 2AL on 2010-12-15
dot icon07/12/2010
Termination of appointment of Travers Smith Limited as a member
dot icon07/12/2010
Termination of appointment of Travers Smith Secretaries Limited as a member
dot icon02/12/2010
Appointment of John Andrew Arney as a member
dot icon20/09/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVERS SMITH SECRETARIES LIMITED
LLP Designated Member
20/09/2010 - 29/11/2010
738
TRAVERS SMITH LIMITED
LLP Designated Member
20/09/2010 - 29/11/2010
370
Arney, John Andrew
LLP Designated Member
29/11/2010 - Present
3
Booth, Richard James
LLP Member
06/12/2010 - 06/12/2010
3
Booth, Richard James
LLP Member
06/12/2010 - 10/04/2014
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARLE HERITAGE LLP

ARLE HERITAGE LLP is an(a) Dissolved company incorporated on 20/09/2010 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARLE HERITAGE LLP?

toggle

ARLE HERITAGE LLP is currently Dissolved. It was registered on 20/09/2010 and dissolved on 29/06/2017.

Where is ARLE HERITAGE LLP located?

toggle

ARLE HERITAGE LLP is registered at 1 More London Place, London SE1 2AF.

What is the latest filing for ARLE HERITAGE LLP?

toggle

The latest filing was on 29/06/2017: Final Gazette dissolved following liquidation.