UKBizDB.co.uk

ARION FACILITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arion Facilities Limited. The company was founded 35 years ago and was given the registration number 02387772. The firm's registered office is in LONDON. You can find them at Deluxe Limited Film House, 142 Wardour Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ARION FACILITIES LIMITED
Company Number:02387772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Deluxe Limited Film House, 142 Wardour Street, London, England, W1F 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deluxe House, Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH

Director17 September 2019Active
10 Park Way, Ruislip, HA4 8NY

Secretary24 April 1998Active
221 Long Hill Drive, Short Hills, Usa 07078, FOREIGN

Secretary27 January 2006Active
20 Dukes Close, Gerrards Cross, SL9 7LH

Secretary03 September 2007Active
Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary21 October 2016Active
10 Lime Tree Walk, Enfield, EN2 0TJ

Secretary24 June 1996Active
77 St Marys Drive, Benfleet, SS7 1LH

Secretary-Active
91a Crystal Palace Road, London, SE22 9EY

Secretary18 December 2000Active
50 Windsor Road, Dagenham, RM8 3LA

Secretary01 November 2005Active
26 Pleasant Drive, London, CM12 0JL

Secretary10 May 1999Active
6 Errington Close, Chadwell St Mary, Grays, RM16 4TA

Secretary-Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary19 January 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
34 Richmond Hill Court, Richmond, TW10 6BD

Director27 January 2006Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Director18 December 2000Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 May 2018Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director22 April 2015Active
6 Brace Close, Cheshunt, Waltham Cross, EN7 6WY

Director24 April 1998Active
11 Merryfields, Uxbridge, UB8 2BT

Director27 January 2006Active
399 Russell Hill Road, Toronto, Canada M4v 2vs,

Director27 January 2006Active
25 Landells Road, London, SE22 9PG

Director11 July 2000Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 April 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director10 July 2015Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director29 August 2017Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
1 Ambleside, Kendal Avenue, Epping, CM16 4PT

Director-Active
50 Windsor Road, Dagenham, RM8 3LA

Director01 November 2005Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL

Director24 June 1996Active
The Old Vicarage Church Way, East Claydon, Buckingham, MK18 2ND

Director-Active
26 Pleasant Drive, London, CM12 0JL

Director24 June 1996Active
Aldbury, 29 Grange Gardens, Pinner, HA5 5QD

Director-Active

People with Significant Control

Mr Ronald Owen Perelman
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:American
Country of residence:Usa
Address:Macandrews & Forbes House, 35 East 62nd Street, New York, Usa, NY 10065
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-12-24Address

Move registers to sail company with new address.

Download
2020-12-24Address

Change sail address company with new address.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-09-23Resolution

Resolution.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.