20 ARUNDEL GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 ARUNDEL GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03111727

Incorporation date

09/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

20 Arundel Gardens, London W11 2LACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1995)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon04/04/2022
Termination of appointment of Hawksford Jersey Limited as Trustee of the Havelock Trust as a director on 2022-03-23
dot icon04/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon04/04/2022
Appointment of Daisy Thornton as a director on 2022-03-23
dot icon14/04/2021
Director's details changed for Ms Caroline Nicola Helen Philipson-Stow on 2021-03-16
dot icon31/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon17/03/2021
Director's details changed for Sound Identity Limited on 2021-03-17
dot icon19/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/02/2021
Registered office address changed from C/O Talbot Scott Ltd 17 Clifford Street London W1S 3RQ United Kingdom to 20 Arundel Gardens London W11 2LA on 2021-02-03
dot icon03/02/2021
Appointment of Katrina Mckenzie-Smith as a secretary on 2021-01-01
dot icon03/02/2021
Termination of appointment of Simon Anthony Talbot Williams as a secretary on 2020-12-31
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon19/08/2019
Appointment of Mr Gary Paul Mckenzie-Smith as a director on 2019-07-29
dot icon16/08/2019
Appointment of Mrs Katrina Rebecca Mckenzie-Smith as a director on 2019-07-29
dot icon08/08/2019
Termination of appointment of Harry Hunt as a director on 2019-07-29
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon18/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2016
Appointment of Hawksford Jersey Limited as Trustee of the Havelock Trust as a director on 2015-04-30
dot icon22/09/2016
Termination of appointment of Malcolm Simpson as a director on 2015-04-30
dot icon22/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon22/03/2016
Registered office address changed from 27-29 Fitzroy Street London W1T 6DS to C/O Talbot Scott Ltd 17 Clifford Street London W1S 3RQ on 2016-03-22
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/02/2014
Secretary's details changed for Simon Anthony Talbot Williams on 2014-02-07
dot icon07/02/2014
Secretary's details changed for Simon Anthony Talbot Williams on 2014-02-07
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon15/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon12/12/2012
Appointment of Mr Harry Hunt as a director
dot icon01/11/2012
Termination of appointment of Susan Cohen as a director
dot icon01/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon18/10/2010
Registered office address changed from 15 Half Moon Street Mayfair London W1J 7AT on 2010-10-18
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon06/11/2009
Director's details changed for Susan Beth Cohen on 2009-10-09
dot icon06/11/2009
Director's details changed for Malcolm Simpson on 2009-10-09
dot icon06/11/2009
Director's details changed for Sound Identity Limited on 2009-10-09
dot icon06/11/2009
Director's details changed for Caroline Nicola Helen Philipson-Stow on 2009-10-09
dot icon12/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2008
Return made up to 09/10/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/11/2007
Return made up to 09/10/07; no change of members
dot icon19/12/2006
Return made up to 09/10/06; full list of members
dot icon25/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/10/2005
Return made up to 09/10/05; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/01/2005
Return made up to 09/10/04; full list of members
dot icon24/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/12/2003
Return made up to 09/10/03; no change of members
dot icon29/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/10/2002
Return made up to 09/10/02; no change of members
dot icon13/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/10/2001
Return made up to 09/10/01; full list of members
dot icon19/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/06/2001
Director resigned
dot icon07/06/2001
New director appointed
dot icon11/10/2000
Return made up to 09/10/00; full list of members
dot icon18/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/10/1999
Return made up to 09/10/99; full list of members
dot icon26/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/10/1998
Return made up to 09/10/98; no change of members
dot icon18/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/11/1997
Return made up to 09/10/97; no change of members
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
Secretary resigned
dot icon26/08/1997
Registered office changed on 26/08/97 from: 20 arundel gardens london W11
dot icon12/08/1997
Resolutions
dot icon12/08/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon12/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon03/08/1997
New director appointed
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New secretary appointed;new director appointed
dot icon09/06/1997
Registered office changed on 09/06/97 from: 41 vine street london EC3N 2AA
dot icon09/06/1997
Ad 04/02/97--------- £ si 2@1=2 £ ic 2/4
dot icon03/12/1996
Return made up to 09/10/96; full list of members
dot icon11/11/1996
New director appointed
dot icon25/07/1996
Registered office changed on 25/07/96 from: 41 vine street london EC3
dot icon25/07/1996
New secretary appointed
dot icon25/07/1996
New secretary appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon19/02/1996
Director resigned
dot icon19/02/1996
Secretary resigned
dot icon19/02/1996
Registered office changed on 19/02/96 from: 16 st john street london EC1M 4AY
dot icon09/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Malcolm
Director
03/02/1997 - 29/04/2015
9
Tree, Margaret
Director
16/07/1996 - 22/05/2001
6
Hawksford Jersey Limited
Corporate Director
29/04/2015 - 22/03/2022
47
Tester, William Andrew Joseph
Nominee Director
08/10/1995 - 08/10/1995
5139
Thomas, Howard
Nominee Secretary
08/10/1995 - 08/10/1995
3157

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 ARUNDEL GARDENS MANAGEMENT LIMITED

20 ARUNDEL GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 09/10/1995 with the registered office located at 20 Arundel Gardens, London W11 2LA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 ARUNDEL GARDENS MANAGEMENT LIMITED?

toggle

20 ARUNDEL GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 09/10/1995 .

Where is 20 ARUNDEL GARDENS MANAGEMENT LIMITED located?

toggle

20 ARUNDEL GARDENS MANAGEMENT LIMITED is registered at 20 Arundel Gardens, London W11 2LA.

What does 20 ARUNDEL GARDENS MANAGEMENT LIMITED do?

toggle

20 ARUNDEL GARDENS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 20 ARUNDEL GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.