44 ARUNDEL GARDENS W11 FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

44 ARUNDEL GARDENS W11 FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03375827

Incorporation date

23/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1997)
dot icon03/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon19/03/2025
Secretary's details changed for Michael Laurie Magar Ltd on 2025-03-19
dot icon14/03/2025
Registered office address changed from Premiere House C/O Mlm Elstree Way Borehamwood WD6 1JH England to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on 2025-03-14
dot icon13/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon22/08/2022
Appointment of Michael Laurie Magar Ltd as a secretary on 2022-08-22
dot icon22/08/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Premiere House C/O Mlm Elstree Way Borehamwood WD6 1JH on 2022-08-22
dot icon17/08/2022
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-08-13
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon02/08/2021
Termination of appointment of John Barry Smith as a director on 2021-06-29
dot icon02/08/2021
Appointment of Mr Marc Stuart Haynes as a director on 2021-06-29
dot icon19/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon08/01/2021
Change of details for Ms Harriet Diana Joly as a person with significant control on 2021-01-06
dot icon06/01/2021
Notification of Harriet Diana Joly as a person with significant control on 2016-04-06
dot icon06/01/2021
Director's details changed for Ms Harriet Diana Joly on 2021-01-06
dot icon08/12/2020
Micro company accounts made up to 2020-09-30
dot icon04/08/2020
Termination of appointment of David Roy Butcher as a director on 2020-03-06
dot icon23/06/2020
Appointment of Mr Morgan Andrew Mckay as a director on 2020-03-06
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon11/05/2020
Micro company accounts made up to 2019-09-30
dot icon29/05/2019
Micro company accounts made up to 2018-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon08/02/2019
Termination of appointment of Michela Pettinicchio Carnevale as a director on 2015-08-04
dot icon03/07/2018
Appointment of Mr David Roy Butcher as a director on 2018-03-06
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-09-30
dot icon18/07/2017
Confirmation statement made on 2017-05-09 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon24/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon26/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon24/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon28/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon19/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/07/2013
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon03/07/2013
Termination of appointment of Pankaj Adatia as a secretary
dot icon03/07/2013
Registered office address changed from 1 Rees Drive Stanmore HA7 4YN United Kingdom on 2013-07-03
dot icon28/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon28/06/2013
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2013-06-28
dot icon26/06/2013
Registered office address changed from 1 Rees Drive Stanmore HA7 4YN United Kingdom on 2013-06-26
dot icon11/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/03/2013
Previous accounting period extended from 2012-08-31 to 2012-09-30
dot icon18/03/2013
Appointment of Mr Pankaj Adatia as a secretary
dot icon10/08/2012
Registered office address changed from 44 Arundel Gardens London W11 2LB on 2012-08-10
dot icon30/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-08-31
dot icon04/10/2011
Termination of appointment of Andrew Freer as a secretary
dot icon04/10/2011
Termination of appointment of Andrew Freer as a director
dot icon04/10/2011
Termination of appointment of Andrew Freer as a secretary
dot icon25/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon24/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon18/10/2010
Appointment of Mr John Barry Smith as a director
dot icon22/08/2010
Termination of appointment of Caroline Vestey as a director
dot icon01/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon29/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon28/05/2010
Director's details changed for Andrew Mark Freer on 2010-05-23
dot icon28/05/2010
Director's details changed for Caroline Vestey on 2010-05-23
dot icon28/05/2010
Director's details changed for Harriet Diana Joly on 2010-05-23
dot icon28/05/2010
Director's details changed for Michela Pettinicchio Carnevale on 2010-05-23
dot icon08/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon08/06/2009
Return made up to 23/05/09; full list of members
dot icon16/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon16/06/2008
Return made up to 23/05/08; full list of members
dot icon25/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon25/05/2007
Return made up to 23/05/07; full list of members
dot icon05/06/2006
Return made up to 23/05/06; full list of members
dot icon03/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon19/10/2005
New director appointed
dot icon30/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon10/06/2005
Director resigned
dot icon25/05/2005
Return made up to 23/05/05; full list of members
dot icon25/05/2005
Director's particulars changed
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon02/03/2005
New secretary appointed
dot icon16/08/2004
Accounts for a dormant company made up to 2003-08-31
dot icon20/05/2004
Return made up to 23/05/04; full list of members
dot icon14/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon12/06/2003
Return made up to 23/05/03; full list of members
dot icon29/07/2002
Ad 11/03/98-15/02/01 £ si 5@1
dot icon19/07/2002
Return made up to 23/05/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/03/2002
Accounting reference date extended from 31/05/02 to 31/08/02
dot icon20/08/2001
New director appointed
dot icon25/05/2001
Return made up to 23/05/01; full list of members
dot icon28/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon24/05/2000
Return made up to 23/05/00; full list of members
dot icon20/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon16/08/1999
Return made up to 23/05/99; full list of members
dot icon16/08/1999
Director's particulars changed
dot icon02/07/1999
Director resigned
dot icon20/05/1999
New secretary appointed;new director appointed
dot icon08/04/1999
Secretary resigned
dot icon08/04/1999
Director resigned
dot icon08/04/1999
Registered office changed on 08/04/99 from: c/o palmer cowen 16 berkeley street london W1X 5AE
dot icon08/04/1999
Director resigned
dot icon15/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon15/03/1999
Resolutions
dot icon12/02/1999
New director appointed
dot icon22/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New secretary appointed;new director appointed
dot icon08/01/1999
New director appointed
dot icon17/06/1998
Return made up to 23/05/98; full list of members
dot icon12/03/1998
Secretary resigned;director resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Registered office changed on 12/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Ad 11/03/98--------- £ si 3@1=3 £ ic 2/5
dot icon11/03/1998
Resolutions
dot icon10/03/1998
Certificate of change of name
dot icon23/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/06/2013 - 12/08/2022
2825
MICHAEL LAURIE MAGAR LIMITED
Corporate Secretary
22/08/2022 - Present
82
Mckay, Morgan Andrew
Director
06/03/2020 - Present
-
Haynes, Marc Stuart
Director
29/06/2021 - Present
4
Clementson, John
Director
09/03/1998 - 02/03/1999
6

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 44 ARUNDEL GARDENS W11 FREEHOLD LIMITED

44 ARUNDEL GARDENS W11 FREEHOLD LIMITED is an(a) Active company incorporated on 23/05/1997 with the registered office located at C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RS. 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 44 ARUNDEL GARDENS W11 FREEHOLD LIMITED?

toggle

44 ARUNDEL GARDENS W11 FREEHOLD LIMITED is currently Active. It was registered on 23/05/1997 .

Where is 44 ARUNDEL GARDENS W11 FREEHOLD LIMITED located?

toggle

44 ARUNDEL GARDENS W11 FREEHOLD LIMITED is registered at C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RS.

What does 44 ARUNDEL GARDENS W11 FREEHOLD LIMITED do?

toggle

44 ARUNDEL GARDENS W11 FREEHOLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 44 ARUNDEL GARDENS W11 FREEHOLD LIMITED?

toggle

The latest filing was on 03/06/2025: Confirmation statement made on 2025-05-09 with no updates.