ARUNDEL HOUSE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL HOUSE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03720258

Incorporation date

25/02/1999

Size

Small

Contacts

Registered address

Registered address

6 Temple Place, London WC2R 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon05/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon26/02/2026
Accounts for a small company made up to 2025-09-30
dot icon22/05/2025
Accounts for a small company made up to 2024-09-30
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon01/07/2024
Appointment of Dr Bastian Giegerich as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of John Miguel Warwick Chipman as a director on 2024-07-01
dot icon15/06/2024
Accounts for a small company made up to 2023-09-30
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon18/07/2023
Change of details for The International Institute for Strategic Studies as a person with significant control on 2017-07-10
dot icon18/07/2023
Director's details changed for Doctor John Miguel Warwick Chipman on 2023-07-18
dot icon28/03/2023
Accounts for a small company made up to 2022-09-30
dot icon27/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-09-30
dot icon02/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon26/03/2020
Accounts for a small company made up to 2019-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon25/03/2019
Accounts for a small company made up to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon10/01/2019
Termination of appointment of Francois Heisbourg as a director on 2018-12-31
dot icon24/05/2018
Accounts for a small company made up to 2017-09-30
dot icon01/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon01/03/2018
Registered office address changed from Arundel House 13-15 Arundel Street London WC2R 3DX to 6 Temple Place London WC2R 2PG on 2018-03-01
dot icon30/03/2017
Full accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon08/08/2016
Termination of appointment of Ben Carey as a director on 2016-07-15
dot icon06/05/2016
Full accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon02/03/2016
Appointment of Mr Ben Carey as a director on 2016-03-01
dot icon25/03/2015
Full accounts made up to 2014-09-30
dot icon11/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon11/03/2015
Director's details changed for Doctor John Miguel Warwick Chipman on 2015-01-06
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon18/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon21/03/2013
Full accounts made up to 2012-09-30
dot icon05/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-09-30
dot icon19/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon20/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-09-30
dot icon07/05/2010
Full accounts made up to 2009-09-30
dot icon12/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon12/03/2010
Director's details changed for Doctor John Miguel Warwick Chipman on 2010-03-12
dot icon12/03/2010
Director's details changed for Francois Heisbourg on 2010-03-12
dot icon09/12/2009
Appointment of Ms Sally Taylor as a secretary
dot icon09/12/2009
Termination of appointment of Michael Draeger as a secretary
dot icon09/12/2009
Appointment of Ms Sally Taylor as a director
dot icon23/11/2009
Termination of appointment of Michael Draeger as a director
dot icon19/06/2009
Full accounts made up to 2008-09-30
dot icon04/03/2009
Return made up to 25/02/09; full list of members
dot icon04/03/2009
Appointment terminated director david morrison
dot icon24/07/2008
Full accounts made up to 2007-09-30
dot icon19/03/2008
Return made up to 25/02/08; full list of members
dot icon19/07/2007
Full accounts made up to 2006-09-30
dot icon14/03/2007
Return made up to 25/02/07; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon09/03/2006
Return made up to 25/02/06; full list of members
dot icon26/07/2005
Secretary resigned;director resigned
dot icon26/07/2005
New secretary appointed;new director appointed
dot icon17/05/2005
Full accounts made up to 2004-09-30
dot icon17/02/2005
Return made up to 25/02/05; full list of members
dot icon03/08/2004
Auditor's resignation
dot icon11/05/2004
Full accounts made up to 2003-09-30
dot icon25/03/2004
Return made up to 25/02/04; full list of members
dot icon23/04/2003
Full accounts made up to 2002-09-30
dot icon22/04/2003
Return made up to 25/02/03; full list of members
dot icon17/07/2002
Full accounts made up to 2001-09-30
dot icon05/03/2002
Return made up to 25/02/02; full list of members
dot icon27/09/2001
New director appointed
dot icon08/07/2001
Full accounts made up to 2000-09-30
dot icon02/03/2001
Return made up to 25/02/01; full list of members
dot icon05/10/2000
Statement of affairs
dot icon05/10/2000
Ad 04/09/00--------- £ si 1@1=1 £ ic 2/3
dot icon28/09/2000
Full accounts made up to 2000-02-29
dot icon18/09/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon08/09/2000
Resolutions
dot icon08/09/2000
Resolutions
dot icon08/09/2000
Resolutions
dot icon08/09/2000
Registered office changed on 08/09/00 from: 112 hills road cambridge CB2 1PH
dot icon24/03/2000
Return made up to 25/02/00; full list of members
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New secretary appointed;new director appointed
dot icon26/04/1999
Certificate of change of name
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draeger, Michael John
Secretary
24/02/2005 - 04/11/2009
1
Taylor, Sally
Director
05/11/2009 - Present
-
Giegerich, Bastian, Dr
Director
01/07/2024 - Present
1
King, David Edwin, Colonel
Secretary
26/05/1999 - 24/02/2005
-
Taylor, Sally
Secretary
04/11/2009 - 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+
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 ARUNDEL HOUSE ENTERPRISES LIMITED

ARUNDEL HOUSE ENTERPRISES LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at 6 Temple Place, London WC2R 2PG. There are currently 3 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 ARUNDEL HOUSE ENTERPRISES LIMITED?

toggle

ARUNDEL HOUSE ENTERPRISES LIMITED is currently Active. It was registered on 25/02/1999 .

Where is ARUNDEL HOUSE ENTERPRISES LIMITED located?

toggle

ARUNDEL HOUSE ENTERPRISES LIMITED is registered at 6 Temple Place, London WC2R 2PG.

What does ARUNDEL HOUSE ENTERPRISES LIMITED do?

toggle

ARUNDEL HOUSE ENTERPRISES LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for ARUNDEL HOUSE ENTERPRISES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-25 with no updates.