About

Registered Number: 00925820
Date of Incorporation: 12/01/1968 (56 years and 5 months ago)
Company Status: Active
Registered Address: Rear Of Unit L Turnpike Way, Cressex Business Park, High Wycombe, HP12 3TF,

 

Arl 1 Ltd was founded on 12 January 1968 with its registered office in High Wycombe, it's status at Companies House is "Active". There are 11 directors listed as Thambiayah, Ganesh, Morita, Junichiro, Yoshida, Tadatsugu, Bassington, Jean Margaret, Conde, Rita Maria, Hopkins, Adel, Hopkins, Richard Conrad, Miyake, Goho, Ogawa, Takashi, Shiotsu, Masao, Takemoto, Katsumi for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORITA, Junichiro 01 April 2007 - 1
YOSHIDA, Tadatsugu N/A - 1
HOPKINS, Adel N/A 20 September 1992 1
HOPKINS, Richard Conrad N/A 29 March 1996 1
MIYAKE, Goho N/A 30 June 2002 1
OGAWA, Takashi N/A 31 March 2007 1
SHIOTSU, Masao 01 July 2002 25 May 2005 1
TAKEMOTO, Katsumi 25 May 2006 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
THAMBIAYAH, Ganesh 01 April 2015 - 1
BASSINGTON, Jean Margaret 29 March 1996 20 November 1998 1
CONDE, Rita Maria 20 November 1998 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 25 February 2020
RESOLUTIONS - N/A 14 August 2019
RESOLUTIONS - N/A 12 August 2019
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 13 June 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 05 June 2017
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 15 December 2015
AP03 - Appointment of secretary 26 November 2015
AR01 - Annual Return 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
353 - Register of members 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 09 November 2004
363a - Annual Return 18 August 2004
353 - Register of members 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
AA - Annual Accounts 01 October 2003
363a - Annual Return 27 June 2003
AA - Annual Accounts 13 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363a - Annual Return 06 June 2002
AA - Annual Accounts 12 September 2001
363a - Annual Return 27 June 2001
AA - Annual Accounts 16 October 2000
363a - Annual Return 06 June 2000
AA - Annual Accounts 19 October 1999
363a - Annual Return 23 June 1999
353 - Register of members 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
395 - Particulars of a mortgage or charge 18 June 1999
395 - Particulars of a mortgage or charge 16 June 1999
RESOLUTIONS - N/A 17 March 1999
RESOLUTIONS - N/A 17 March 1999
RESOLUTIONS - N/A 17 March 1999
RESOLUTIONS - N/A 23 February 1999
MEM/ARTS - N/A 23 February 1999
225 - Change of Accounting Reference Date 19 January 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
AA - Annual Accounts 19 August 1998
363a - Annual Return 05 June 1998
AA - Annual Accounts 07 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 1997
363a - Annual Return 24 July 1997
363(353) - N/A 24 July 1997
288c - Notice of change of directors or secretaries or in their particulars 02 July 1997
AA - Annual Accounts 04 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1996
363a - Annual Return 21 June 1996
353 - Register of members 21 June 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
AA - Annual Accounts 17 August 1995
363x - Annual Return 08 August 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 04 August 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 14 July 1993
288 - N/A 26 May 1993
AA - Annual Accounts 08 October 1992
363b - Annual Return 15 July 1992
363(287) - N/A 15 July 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
363a - Annual Return 10 December 1991
363a - Annual Return 10 December 1991
363a - Annual Return 10 December 1991
363a - Annual Return 10 December 1991
363a - Annual Return 10 December 1991
363a - Annual Return 10 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 23 July 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 21 August 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
AA - Annual Accounts 03 February 1988
288 - N/A 09 September 1987
363 - Annual Return 21 July 1987
363 - Annual Return 07 August 1986
AA - Annual Accounts 15 July 1986
AA - Annual Accounts 28 September 1985

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 June 1999 Fully Satisfied

N/A

Debenture 09 June 1999 Fully Satisfied

N/A

Legal charge 04 October 1983 Fully Satisfied

N/A

Legal charge and mortgage 28 April 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.