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

PICASSO INVESTMENTS (ARLINGTON) LIMITED

21A KINGLY STREET, LONDON, W1B 5QA,
Company Registration Number
04528609
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Picasso Investments (arlington) Ltd
PICASSO INVESTMENTS (ARLINGTON) LIMITED was founded on 2002-09-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Picasso Investments (arlington) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PICASSO INVESTMENTS (ARLINGTON) LIMITED
 
Legal Registered Office
21A KINGLY STREET
LONDON
W1B 5QA
Other companies in W1B
 
Previous Names
CUBE REAL ESTATE NO.3 LIMITED19/08/2005
Filing Information
Company Number 04528609
Company ID Number 04528609
Date formed 2002-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-08-24
Return next due 2018-09-07
Type of accounts DORMANT
Last Datalog update: 2018-02-12 20:27:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICASSO INVESTMENTS (ARLINGTON) LIMITED
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 PICASSO INVESTMENTS (ARLINGTON) LIMITED

Current Directors
Officer Role Date Appointed
STUART LOGGIE
Company Secretary 2017-01-26
JONATHAN MARK EDWARD LAWES
Director 2008-07-14
STUART CAMPBELL LOGGIE
Director 2002-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK OLIVER
Company Secretary 2003-02-10 2017-01-26
CHRISTOPHER PATRICK OLIVER
Director 2002-09-06 2017-01-26
MICHAEL RONALD RAVENSCROFT
Director 2006-12-15 2009-08-21
JAMES PHILIP JAKEMAN
Director 2005-07-25 2006-11-29
BARRY PORTER
Director 2005-07-25 2006-11-29
ALISON JANE TAYLOR
Company Secretary 2002-09-06 2003-02-10
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-09-06 2002-09-06
A.C. DIRECTORS LIMITED
Nominated Director 2002-09-06 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK EDWARD LAWES ARENA CENTRE (STOCKLEY) LIMITED Director 2011-12-08 CURRENT 2003-02-27 Dissolved 2016-03-15
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2006-12-15 CURRENT 2004-05-19 Dissolved 2015-03-10
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (TT) LIMITED Director 2006-12-15 CURRENT 2005-08-02 Dissolved 2016-02-16
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (ARENA) LIMITED Director 2006-12-15 CURRENT 2003-01-16 Dissolved 2016-08-16
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (PIER) LIMITED Director 2006-12-15 CURRENT 2004-06-30 Dissolved 2017-09-07
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2006-12-15 CURRENT 2004-10-11 Active - Proposal to Strike off
JONATHAN MARK EDWARD LAWES PICASSO PROPERTIES LIMITED Director 2006-12-15 CURRENT 1999-03-24 Active
JONATHAN MARK EDWARD LAWES CUBE REAL ESTATE LIMITED Director 2006-12-15 CURRENT 2002-05-03 Liquidation
STUART CAMPBELL LOGGIE DUNLUCE PROPERTY ADVISERS LIMITED Director 2017-11-09 CURRENT 2015-11-03 Liquidation
STUART CAMPBELL LOGGIE CUBE ADVISERS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
STUART CAMPBELL LOGGIE CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
STUART CAMPBELL LOGGIE CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
STUART CAMPBELL LOGGIE PLANTATION WHARF MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1988-09-19 Active
STUART CAMPBELL LOGGIE CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
STUART CAMPBELL LOGGIE PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
STUART CAMPBELL LOGGIE CUBE ASSET MANAGEMENT LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
STUART CAMPBELL LOGGIE STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
STUART CAMPBELL LOGGIE CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
STUART CAMPBELL LOGGIE CINNAMON (PLANTATION WHARF) LIMITED Director 2005-02-18 CURRENT 2001-06-25 Active
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS 1 LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
STUART CAMPBELL LOGGIE PICASSO PROPERTIES LIMITED Director 2002-03-06 CURRENT 1999-03-24 Active

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
2018-03-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-06DS01Application to strike the company off the register
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-07AP03Appointment of Mr Stuart Loggie as company secretary on 2017-01-26
2017-03-07TM02Termination of appointment of Christopher Patrick Oliver on 2017-01-26
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK OLIVER
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0124/08/15 ANNUAL RETURN FULL LIST
2015-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-12-05DS02Withdrawal of the company strike off application
2014-11-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-11-18DS01Application to strike the company off the register
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0124/08/14 ANNUAL RETURN FULL LIST
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-02AR0124/08/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-29AR0124/08/12 ANNUAL RETURN FULL LIST
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/12 FROM 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom
2012-03-01RES01ADOPT ARTICLES 09/12/2011
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-26AR0124/08/11 FULL LIST
2010-11-10AR0124/08/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-08-27363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAVENSCROFT
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 17 SAVILE ROW LONDON W1S 3PN
2008-09-04363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-07-14288aDIRECTOR APPOINTED MR JONATHAN MARK EDWARD LAWES
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-09-14288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 17 SAVILE ROW LONDON W1S 3PN
2006-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/06
2006-10-16363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-09-02363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-08-19CERTNMCOMPANY NAME CHANGED CUBE REAL ESTATE NO.3 LIMITED CERTIFICATE ISSUED ON 19/08/05
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-09-27363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2003-10-15363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-02-28353LOCATION OF REGISTER OF MEMBERS
2003-02-18288bSECRETARY RESIGNED
2003-02-18288aNEW SECRETARY APPOINTED
2002-10-16225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04
2002-10-11288aNEW SECRETARY APPOINTED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-09288bSECRETARY RESIGNED
2002-10-09288bDIRECTOR RESIGNED
2002-09-06NEWINCINCORPORATION 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 PICASSO INVESTMENTS (ARLINGTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PICASSO INVESTMENTS (ARLINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-09 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE “SECURITY AGENT”)
DEBENTURE 2011-12-09 Satisfied LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
DEBENTURE 2011-12-09 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICASSO INVESTMENTS (ARLINGTON) LIMITED

Intangible Assets
Patents
We have not found any records of PICASSO INVESTMENTS (ARLINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICASSO INVESTMENTS (ARLINGTON) LIMITED
Trademarks
We have not found any records of PICASSO INVESTMENTS (ARLINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICASSO INVESTMENTS (ARLINGTON) 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 PICASSO INVESTMENTS (ARLINGTON) 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 PICASSO INVESTMENTS (ARLINGTON) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICASSO INVESTMENTS (ARLINGTON) 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 PICASSO INVESTMENTS (ARLINGTON) 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.