About

Registered Number: 01559541
Date of Incorporation: 05/05/1981 (43 years ago)
Company Status: Active
Registered Address: 1 London Street, Reading, Berkshire, RG1 4QW,

 

Founded in 1981, Arleigh International Ltd have registered office in Reading. This organisation is VAT Registered. There are 18 directors listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Andrew 02 January 2019 - 1
JOURDENAIS, Annick 22 May 2018 - 1
RAMSDEN, Adam John 08 August 2019 - 1
AYRES, John Brian William 05 April 2005 31 July 2019 1
COTTAM, David 14 April 2004 08 October 2004 1
CUNNINGHAM, Todd Gregory 29 July 2016 25 July 2018 1
GRAY, Martin Kenneth 29 July 2016 02 January 2019 1
GRIMSDELL, Paul Leonard Roy 06 April 1995 12 March 1997 1
LEA, Antony Ronald Victor 06 April 1995 26 March 1997 1
LEA, Ronald Victor N/A 26 March 1997 1
LEA, Sheila Diana N/A 06 April 1995 1
LEA, Timothy John Walter 06 April 1995 10 July 1998 1
MACARTHUR, Geoffrey Simon George 10 July 1998 08 October 2004 1
QUINN, John 29 July 2016 18 October 2019 1
RANDLE, Darren Lloyd 08 October 2004 20 September 2018 1
ROBINSON, Gary Paul 10 July 1998 16 December 1999 1
THOMAS, Alastair Paul Edward Llewellyn 16 December 1999 14 April 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Alastair Paul Edward Llewellyn 08 October 2004 29 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 09 April 2020
TM01 - Termination of appointment of director 11 March 2020
CH01 - Change of particulars for director 18 November 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 16 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 17 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2019
PSC05 - N/A 15 April 2019
CH01 - Change of particulars for director 15 April 2019
CH01 - Change of particulars for director 15 April 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 27 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 13 April 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 April 2017
AUD - Auditor's letter of resignation 15 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AD01 - Change of registered office address 04 August 2016
AD04 - Change of location of company records to the registered office 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
AP04 - Appointment of corporate secretary 04 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 06 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2016
AR01 - Annual Return 21 December 2015
MR04 - N/A 21 October 2015
MR04 - N/A 21 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 09 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AR01 - Annual Return 17 January 2013
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
MG01 - Particulars of a mortgage or charge 31 October 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 20 January 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 30 April 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 09 June 2009
287 - Change in situation or address of Registered Office 06 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 17 April 2008
363s - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 17 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 11 January 2006
353 - Register of members 10 August 2005
AA - Annual Accounts 10 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
363s - Annual Return 11 January 2005
AUD - Auditor's letter of resignation 02 November 2004
RESOLUTIONS - N/A 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2004
MISC - Miscellaneous document 26 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 23 September 2004
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 May 2004
395 - Particulars of a mortgage or charge 28 April 2004
395 - Particulars of a mortgage or charge 23 April 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 14 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
363a - Annual Return 20 January 2003
AA - Annual Accounts 26 September 2002
363a - Annual Return 30 January 2002
AA - Annual Accounts 18 May 2001
363a - Annual Return 28 December 2000
AA - Annual Accounts 25 October 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
363a - Annual Return 07 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1999
287 - Change in situation or address of Registered Office 23 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
363a - Annual Return 09 December 1998
287 - Change in situation or address of Registered Office 12 November 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
287 - Change in situation or address of Registered Office 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
AA - Annual Accounts 10 August 1998
395 - Particulars of a mortgage or charge 04 August 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
RESOLUTIONS - N/A 20 July 1998
RESOLUTIONS - N/A 20 July 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 1998
MISC - Miscellaneous document 15 July 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 01 October 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
MEM/ARTS - N/A 16 May 1997
RESOLUTIONS - N/A 02 May 1997
RESOLUTIONS - N/A 02 May 1997
AUD - Auditor's letter of resignation 29 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
RESOLUTIONS - N/A 03 February 1997
RESOLUTIONS - N/A 03 February 1997
123 - Notice of increase in nominal capital 03 February 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 25 October 1996
CERTNM - Change of name certificate 27 February 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 10 October 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
363s - Annual Return 10 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 18 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1993
287 - Change in situation or address of Registered Office 30 March 1993
AUD - Auditor's letter of resignation 19 March 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 24 December 1992
395 - Particulars of a mortgage or charge 02 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1992
363s - Annual Return 28 November 1991
395 - Particulars of a mortgage or charge 15 November 1991
AA - Annual Accounts 25 September 1991
AA - Annual Accounts 08 January 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
CERTNM - Change of name certificate 24 June 1986
MISC - Miscellaneous document 05 May 1981

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 20 November 2012 Outstanding

N/A

Floating charge (all assets) 20 November 2012 Outstanding

N/A

Legal assignment of contract monies 29 October 2012 Outstanding

N/A

Debenture 18 October 2012 Outstanding

N/A

Debenture 03 March 2010 Fully Satisfied

N/A

All assets debenture 09 November 2009 Fully Satisfied

N/A

Debenture 08 October 2004 Fully Satisfied

N/A

Debenture 08 October 2004 Fully Satisfied

N/A

Debenture 20 September 2004 Fully Satisfied

N/A

Debenture 15 April 2004 Fully Satisfied

N/A

Trustee debenture 15 April 2004 Fully Satisfied

N/A

Debenture 31 July 1998 Fully Satisfied

N/A

Single debenture 27 November 1992 Fully Satisfied

N/A

Debenture 05 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.