Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AR (TIMES WHARF) LIMITED
Company Information for

AR (TIMES WHARF) LIMITED

50 SEYMOUR STREET, LONDON, W1H,
Company Registration Number
06267057
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Ar (times Wharf) Ltd
AR (TIMES WHARF) LIMITED was founded on 2007-06-04 and had its registered office in 50 Seymour Street. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
AR (TIMES WHARF) LIMITED
 
Legal Registered Office
50 SEYMOUR STREET
LONDON
 
Filing Information
Company Number 06267057
Date formed 2007-06-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-11-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AR (TIMES WHARF) LIMITED

Current Directors
Officer Role Date Appointed
GIRIS FRANK RABINOVITCH
Company Secretary 2007-06-04
WESTLEY ADAM ECKHARDT
Director 2007-07-19
GREGORY DAVID MCLAREN
Director 2007-07-19
GIRIS FRANK RABINOVITCH
Director 2007-06-04
VICTOR RAYMOND STANTON
Director 2011-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ISAAC GOLDBERG
Director 2007-07-27 2015-06-30
MORDECHAI MOTTI LINK
Director 2011-05-08 2015-06-30
AMARI DEVORAH ETTA MARIA THERESA STARK
Director 2007-07-19 2015-06-30
WILLIAM ALVIN ROBINSON
Director 2007-07-19 2015-04-14
JSA SECRETARIES LIMITED
Company Secretary 2007-06-04 2007-06-04
JSA NOMINEES LIMITED
Director 2007-06-04 2007-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIRIS FRANK RABINOVITCH SAGER HOUSE (SEYMOUR STREET) LIMITED Company Secretary 2001-06-06 CURRENT 2001-04-09 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER HOUSE (HAMPSTEAD) LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-27 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (ROSE COURT) LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-27 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER MANAGEMENT LIMITED Company Secretary 1999-12-09 CURRENT 1999-07-08 Active
GIRIS FRANK RABINOVITCH SAGER GROUP LIMITED Company Secretary 1998-01-09 CURRENT 1998-01-09 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (ISLINGTON) LIMITED Company Secretary 1997-12-10 CURRENT 1997-12-04 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (HARROW) LIMITED Company Secretary 1997-12-10 CURRENT 1997-12-05 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER HOUSE LIMITED Company Secretary 1995-12-04 CURRENT 1995-12-01 Active
WESTLEY ADAM ECKHARDT SAGER GROUP LIMITED Director 2014-10-08 CURRENT 1998-01-09 Active
WESTLEY ADAM ECKHARDT FORTUNE GREEN LTD Director 2002-12-11 CURRENT 2002-07-02 Dissolved 2016-11-15
WESTLEY ADAM ECKHARDT SAGER HOUSE (ISLINGTON) LIMITED Director 2002-12-11 CURRENT 1997-12-04 Active
WESTLEY ADAM ECKHARDT SAGER HOUSE (HARROW) LIMITED Director 2002-12-11 CURRENT 1997-12-05 Active - Proposal to Strike off
WESTLEY ADAM ECKHARDT SAGER MANAGEMENT LIMITED Director 2002-12-11 CURRENT 1999-07-08 Active
WESTLEY ADAM ECKHARDT SAGER HOUSE (ROSE COURT) LIMITED Director 2002-12-11 CURRENT 2001-04-27 Active - Proposal to Strike off
WESTLEY ADAM ECKHARDT SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2002-12-11 CURRENT 2001-04-09 Active - Proposal to Strike off
WESTLEY ADAM ECKHARDT SAGER HOUSE LIMITED Director 2001-06-22 CURRENT 1995-12-01 Active
WESTLEY ADAM ECKHARDT SAGER HOUSE (HAMPSTEAD) LIMITED Director 2001-06-22 CURRENT 2001-04-27 Active
GREGORY DAVID MCLAREN SAGER GROUP LIMITED Director 2014-04-01 CURRENT 1998-01-09 Active
GREGORY DAVID MCLAREN A R LAND AND PROPERTY INVESTMENTS LTD Director 2009-03-11 CURRENT 2009-03-11 Active
GREGORY DAVID MCLAREN 4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active
GREGORY DAVID MCLAREN SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2001-06-06 CURRENT 2001-04-09 Active - Proposal to Strike off
GREGORY DAVID MCLAREN SAGER HOUSE (HAMPSTEAD) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
GREGORY DAVID MCLAREN SAGER HOUSE (ROSE COURT) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active - Proposal to Strike off
GREGORY DAVID MCLAREN SAGER HOUSE LIMITED Director 2000-07-20 CURRENT 1995-12-01 Active
GREGORY DAVID MCLAREN BIZZY B MANAGEMENT LIMITED Director 2000-05-25 CURRENT 2000-03-30 Dissolved 2015-12-15
GREGORY DAVID MCLAREN SAGER HOUSE (HARROW) LIMITED Director 1999-12-12 CURRENT 1997-12-05 Active - Proposal to Strike off
GREGORY DAVID MCLAREN SAGER CONSTRUCTION LIMITED Director 1999-12-09 CURRENT 1996-01-23 Active
GREGORY DAVID MCLAREN SAGER MANAGEMENT LIMITED Director 1999-12-09 CURRENT 1999-07-08 Active
GREGORY DAVID MCLAREN SAGER HOUSE (ISLINGTON) LIMITED Director 1999-12-08 CURRENT 1997-12-04 Active
GIRIS FRANK RABINOVITCH THE SALT 125 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-03-21
GIRIS FRANK RABINOVITCH SAGER CONSTRUCTION LIMITED Director 2015-12-22 CURRENT 1996-01-23 Active
GIRIS FRANK RABINOVITCH A R LAND AND PROPERTY INVESTMENTS LTD Director 2009-03-11 CURRENT 2009-03-11 Active
GIRIS FRANK RABINOVITCH A R HOLDINGS LTD Director 2003-11-28 CURRENT 2003-09-25 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH FORTUNE GREEN LTD Director 2002-07-02 CURRENT 2002-07-02 Dissolved 2016-11-15
GIRIS FRANK RABINOVITCH SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2001-06-06 CURRENT 2001-04-09 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER HOUSE (HAMPSTEAD) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (ROSE COURT) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH AR LAND AND PROPERTY LIMITED Director 2000-04-10 CURRENT 2000-02-14 Active
GIRIS FRANK RABINOVITCH SAGER MANAGEMENT LIMITED Director 1999-12-09 CURRENT 1999-07-08 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (HARROW) LIMITED Director 1997-12-10 CURRENT 1997-12-05 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER HOUSE LIMITED Director 1995-12-04 CURRENT 1995-12-01 Active
VICTOR RAYMOND STANTON AR LAND AND PROPERTY LIMITED Director 2016-07-01 CURRENT 2000-02-14 Active
VICTOR RAYMOND STANTON A R HOLDINGS LTD Director 2016-07-01 CURRENT 2003-09-25 Active - Proposal to Strike off
VICTOR RAYMOND STANTON ANYTIME ACCOUNTING LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
VICTOR RAYMOND STANTON THE SALT 125 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-03-21
VICTOR RAYMOND STANTON BALANCE PROFESSIONAL SERVICES LIMITED Director 2013-02-12 CURRENT 2012-06-28 Active - Proposal to Strike off
VICTOR RAYMOND STANTON FORTUNE GREEN LTD Director 2011-05-08 CURRENT 2002-07-02 Dissolved 2016-11-15
VICTOR RAYMOND STANTON A R LAND AND PROPERTY INVESTMENTS LTD Director 2011-05-08 CURRENT 2009-03-11 Active
VICTOR RAYMOND STANTON SAGER HOUSE LIMITED Director 2011-05-08 CURRENT 1995-12-01 Active
VICTOR RAYMOND STANTON SAGER CONSTRUCTION LIMITED Director 2011-05-08 CURRENT 1996-01-23 Active
VICTOR RAYMOND STANTON SAGER HOUSE (ISLINGTON) LIMITED Director 2011-05-08 CURRENT 1997-12-04 Active
VICTOR RAYMOND STANTON SAGER HOUSE (HARROW) LIMITED Director 2011-05-08 CURRENT 1997-12-05 Active - Proposal to Strike off
VICTOR RAYMOND STANTON SAGER GROUP LIMITED Director 2011-05-08 CURRENT 1998-01-09 Active
VICTOR RAYMOND STANTON SAGER MANAGEMENT LIMITED Director 2011-05-08 CURRENT 1999-07-08 Active
VICTOR RAYMOND STANTON SAGER HOUSE (HAMPSTEAD) LIMITED Director 2011-05-08 CURRENT 2001-04-27 Active
VICTOR RAYMOND STANTON SAGER HOUSE (ROSE COURT) LIMITED Director 2011-05-08 CURRENT 2001-04-27 Active - Proposal to Strike off
VICTOR RAYMOND STANTON SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2011-05-08 CURRENT 2001-04-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-23DS01APPLICATION FOR STRIKING-OFF
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0104/06/16 FULL LIST
2016-04-01AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR AMARI STARK
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI LINK
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC GOLDBERG
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0104/06/15 FULL LIST
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR RAYMOND STANTON / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 20/05/2015
2015-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 20/05/2015
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON
2015-04-13AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-04AA30/06/13 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0104/06/14 FULL LIST
2014-03-28AA01PREVSHO FROM 28/06/2013 TO 27/06/2013
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-06-28AA01CURRSHO FROM 29/06/2012 TO 28/06/2012
2013-06-04AR0104/06/13 FULL LIST
2013-03-28AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2012-09-28AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-06-20AR0104/06/12 FULL LIST
2012-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-21DISS40DISS40 (DISS40(SOAD))
2012-01-14DISS40DISS40 (DISS40(SOAD))
2011-12-27GAZ1FIRST GAZETTE
2011-07-27AP01DIRECTOR APPOINTED MR MORDECHAI MOTTI LINK
2011-06-24AP01DIRECTOR APPOINTED MR VICTOR RAYMOND STANTON
2011-06-07AR0104/06/11 FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-09AR0104/06/10 FULL LIST
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM JSA HOUSE, 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / AMARI FANNIN / 12/05/2009
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-05363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-08-04190LOCATION OF DEBENTURE REGISTER
2008-08-04353LOCATION OF REGISTER OF MEMBERS
2008-08-01225PREVSHO FROM 30/06/2008 TO 31/12/2007
2007-10-09288aNEW DIRECTOR APPOINTED
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AR (TIMES WHARF) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against AR (TIMES WHARF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-11 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-08-11 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of AR (TIMES WHARF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AR (TIMES WHARF) LIMITED
Trademarks
We have not found any records of AR (TIMES WHARF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AR (TIMES WHARF) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AR (TIMES WHARF) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AR (TIMES WHARF) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAR (TIMES WHARF) LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AR (TIMES WHARF) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AR (TIMES WHARF) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.