38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01223083

Incorporation date

14/08/1975

Size

Micro Entity

Contacts

Registered address

Registered address

25 Westbourne Studios 242 Acklam Road, London W10 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1975)
dot icon27/03/2026
Registered office address changed from Unit 12 18 All Saints Road London W11 1HH England to 25 Westbourne Studios 242 Acklam Road London W10 5JJ on 2026-03-27
dot icon16/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Termination of appointment of Keith James Durward as a secretary on 2023-02-09
dot icon04/07/2023
Appointment of Mr Martin Klein as a secretary on 2023-02-09
dot icon04/07/2023
Registered office address changed from Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG England to Unit 12 18 All Saints Road London W11 1HH on 2023-07-04
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon13/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Registered office address changed from 3rd Floor 6 Vigo Street London W1S 3HF to Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG on 2021-03-02
dot icon19/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon15/10/2020
Micro company accounts made up to 2019-12-25
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-12-25
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-12-25
dot icon30/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-12-25
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/07/2016
Termination of appointment of Samia Haddad as a director on 2015-12-21
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-25
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/11/2014
Total exemption full accounts made up to 2013-12-25
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/11/2013
Appointment of Mr Karim Reda Hakim Derrough as a director
dot icon12/07/2013
Total exemption full accounts made up to 2012-12-25
dot icon04/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/11/2011
Appointment of Mr Keith James Durward as a secretary
dot icon10/11/2011
Termination of appointment of Lucraft Secretarial Limited as a secretary
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Registered office address changed from 2/4 Ash Lane Rustington West Sussex BN16 3BZ on 2011-09-21
dot icon07/03/2011
Termination of appointment of Philip Constantinidi as a director
dot icon02/03/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon06/01/2011
Appointment of Keith James Durward as a director
dot icon23/09/2010
Appointment of Lucraft Secretarial Limited as a secretary
dot icon23/09/2010
Termination of appointment of Rupert Cecil as a director
dot icon23/09/2010
Termination of appointment of Rupert Cecil as a secretary
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/03/2010
Director's details changed for Ioannis Ioannou on 2010-01-01
dot icon10/03/2010
Director's details changed for Samia Haddad on 2010-01-01
dot icon10/03/2010
Director's details changed for Rupert Lawrence Amherst Cecil on 2010-01-01
dot icon12/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 30/11/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 30/11/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 30/11/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 30/11/05; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
New director appointed
dot icon04/01/2005
Return made up to 30/11/04; full list of members
dot icon22/12/2004
Accounting reference date extended from 24/12/04 to 31/12/04
dot icon22/12/2004
Total exemption small company accounts made up to 2003-12-24
dot icon14/04/2004
Director resigned
dot icon06/03/2004
Return made up to 30/11/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-24
dot icon15/01/2003
Return made up to 30/11/02; full list of members
dot icon30/08/2002
New secretary appointed;new director appointed
dot icon30/08/2002
Secretary resigned
dot icon28/08/2002
Total exemption small company accounts made up to 2001-12-24
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2000-12-24
dot icon14/12/2000
Return made up to 30/11/00; full list of members
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Director resigned
dot icon24/07/2000
Accounts for a small company made up to 1999-12-24
dot icon10/01/2000
Return made up to 30/11/99; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-12-24
dot icon09/12/1998
Accounts for a small company made up to 1997-12-24
dot icon09/12/1998
Return made up to 30/11/98; no change of members
dot icon11/03/1998
New secretary appointed
dot icon15/01/1998
Return made up to 30/11/97; no change of members
dot icon17/10/1997
Accounts for a small company made up to 1996-12-24
dot icon28/05/1997
Return made up to 30/11/96; full list of members
dot icon28/05/1997
Director resigned
dot icon19/03/1997
Registered office changed on 19/03/97 from: 38/40 arundel gardens london W11 2LB
dot icon02/11/1996
New secretary appointed
dot icon08/10/1996
New director appointed
dot icon29/09/1996
Auditor's resignation
dot icon26/09/1996
Secretary resigned
dot icon06/08/1996
Secretary resigned
dot icon28/07/1996
Accounts for a small company made up to 1995-12-24
dot icon12/12/1995
Return made up to 30/11/95; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-12-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 30/11/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-12-24
dot icon28/01/1994
Return made up to 30/11/93; full list of members
dot icon24/01/1994
Director resigned;new director appointed
dot icon18/06/1993
Full accounts made up to 1992-12-24
dot icon10/12/1992
Return made up to 30/11/92; no change of members
dot icon14/07/1992
Full accounts made up to 1991-12-24
dot icon27/01/1992
Return made up to 30/11/91; no change of members
dot icon18/09/1991
Full accounts made up to 1990-12-24
dot icon02/01/1991
Full accounts made up to 1989-12-24
dot icon05/12/1990
Registered office changed on 05/12/90 from: 84 high street london NW1O 4SJ
dot icon05/12/1990
Return made up to 30/11/90; full list of members
dot icon11/04/1990
Full accounts made up to 1988-12-24
dot icon20/03/1990
Return made up to 16/01/89; full list of members
dot icon30/01/1989
Full accounts made up to 1987-12-24
dot icon12/08/1988
Return made up to 16/01/88; full list of members
dot icon24/02/1988
Full accounts made up to 1986-12-24
dot icon24/02/1988
Return made up to 16/01/87; full list of members
dot icon23/02/1988
Full accounts made up to 1985-12-24
dot icon31/10/1987
First gazette
dot icon19/09/1986
Return made up to 16/01/86; full list of members
dot icon17/05/1986
Registered office changed on 17/05/86 from: 38-40 arundel gardens london W11
dot icon14/08/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
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
-
-
0.00
-
-
2022
0
6.34K
-
0.00
-
-
2022
0
6.34K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ioannou, Ioannis
Director
27/07/2005 - Present
4
Durward, Keith James
Secretary
31/10/2011 - 09/02/2023
-
Klein, Martin
Secretary
09/02/2023 - Present
-
Durward, Keith James
Director
04/10/2010 - Present
2
Derrough, Karim Reda Hakim
Director
24/06/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED

38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 14/08/1975 with the registered office located at 25 Westbourne Studios 242 Acklam Road, London W10 5JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED?

toggle

38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 14/08/1975 .

Where is 38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED located?

toggle

38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED is registered at 25 Westbourne Studios 242 Acklam Road, London W10 5JJ.

What does 38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED do?

toggle

38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 AND 40 ARUNDEL GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from Unit 12 18 All Saints Road London W11 1HH England to 25 Westbourne Studios 242 Acklam Road London W10 5JJ on 2026-03-27.