ARUNDEL LODGE LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03316896

Incorporation date

12/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 40 Landseer Road, London N19 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1997)
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon25/09/2024
Appointment of Mrs Elizabeth Githinji as a director on 2024-09-24
dot icon24/09/2024
Appointment of Ms Laura Mary Forde as a director on 2024-09-24
dot icon23/09/2024
Termination of appointment of David John Brewster as a secretary on 2024-09-22
dot icon23/09/2024
Termination of appointment of David John Brewster as a director on 2024-09-22
dot icon23/09/2024
Registered office address changed from Ellis David Ltd 152-154 Essex Road London N1 8LY England to Flat 1 40 Landseer Road London N19 4JY on 2024-09-23
dot icon23/09/2024
Appointment of Ms Pushpakanthie Gonaseelan as a director on 2024-09-23
dot icon23/09/2024
Appointment of Ms Laura Mary Forde as a secretary on 2024-09-23
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon06/03/2024
Micro company accounts made up to 2024-02-28
dot icon20/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon20/08/2023
Registered office address changed from 152 Red Developments 152 Essex Road London N1 8LY England to Ellis David Ltd 152-154 Essex Road London N1 8LY on 2023-08-20
dot icon02/03/2023
Micro company accounts made up to 2023-02-28
dot icon21/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon11/03/2022
Micro company accounts made up to 2022-02-28
dot icon06/10/2021
Micro company accounts made up to 2021-02-28
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon06/10/2020
Registered office address changed from Flat 3 Arundel Lodge 40 Landseer Road London N19 4JY England to 152 Red Developments 152 Essex Road London N1 8LY on 2020-10-06
dot icon11/09/2020
Appointment of Mr David John Brewster as a secretary on 2020-09-11
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon24/06/2020
Micro company accounts made up to 2020-02-28
dot icon16/09/2019
Termination of appointment of Margaret Smith as a director on 2019-09-16
dot icon16/09/2019
Termination of appointment of Pushpa Kan Thie Gonaseelan as a director on 2019-09-16
dot icon16/09/2019
Termination of appointment of Cheryl Wanjiku Githinji as a director on 2019-09-16
dot icon16/09/2019
Termination of appointment of Laura Mary Forde as a director on 2019-09-16
dot icon16/09/2019
Termination of appointment of Pushpakanthie Gonaseelan as a secretary on 2019-09-16
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon27/06/2019
Micro company accounts made up to 2019-02-28
dot icon17/10/2018
Director's details changed for Mr David John Brewster on 2018-10-17
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2016-02-28
dot icon09/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon25/09/2015
Registered office address changed from Flat 5 Arundel Lodge 40-42 Landseer Road London N19 4JY to Flat 3 Arundel Lodge 40 Landseer Road London N19 4JY on 2015-09-25
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/08/2014
Total exemption full accounts made up to 2014-02-28
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon20/08/2014
Appointment of Mr David John Brewster as a director on 2014-08-20
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon20/08/2014
Termination of appointment of Martin Richards as a director on 2014-08-20
dot icon24/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon25/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon20/08/2012
Total exemption full accounts made up to 2012-02-28
dot icon13/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon11/03/2010
Total exemption full accounts made up to 2009-02-28
dot icon04/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon04/03/2010
Appointment of Miss Cheryl Wanjiku Githinji as a director
dot icon04/03/2010
Director's details changed for Martin Richards on 2010-03-02
dot icon04/03/2010
Director's details changed for Margaret Smith on 2010-03-02
dot icon04/03/2010
Director's details changed for Pushpa Kan Thie Gonaseelan on 2010-03-02
dot icon04/03/2010
Director's details changed for Laura Mary Forde on 2010-03-02
dot icon30/06/2009
Appointment terminated director joanna west
dot icon10/02/2009
Return made up to 09/02/09; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2008-02-28
dot icon13/02/2008
Return made up to 10/02/08; full list of members
dot icon26/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon23/08/2007
New director appointed
dot icon10/03/2007
Return made up to 10/02/07; full list of members
dot icon07/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon17/03/2006
Return made up to 10/02/06; full list of members
dot icon17/03/2006
New director appointed
dot icon06/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon19/09/2005
New director appointed
dot icon11/02/2005
Return made up to 10/02/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon09/09/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Return made up to 12/02/04; full list of members
dot icon30/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon13/03/2003
Return made up to 12/02/03; full list of members
dot icon06/01/2003
Accounts for a dormant company made up to 2002-02-28
dot icon12/03/2002
Return made up to 12/02/02; full list of members
dot icon20/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon12/03/2001
Return made up to 12/02/01; full list of members
dot icon12/03/2001
New director appointed
dot icon20/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon22/11/2000
New secretary appointed
dot icon09/11/2000
Secretary resigned;director resigned
dot icon13/03/2000
Return made up to 12/02/00; full list of members
dot icon21/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon12/03/1999
Return made up to 12/02/99; no change of members
dot icon23/04/1998
Accounts for a dormant company made up to 1998-02-28
dot icon19/03/1998
Resolutions
dot icon04/03/1998
Return made up to 12/02/98; full list of members
dot icon17/12/1997
Registered office changed on 17/12/97 from: flat 4 arundel lodge lanseer road london N19 4JY
dot icon11/11/1997
Ad 05/11/97--------- £ si 4@1=4 £ ic 2/6
dot icon12/03/1997
New director appointed
dot icon05/03/1997
Director resigned
dot icon05/03/1997
Secretary resigned
dot icon05/03/1997
Registered office changed on 05/03/97 from: po box 55 7 spa road london SE16 3QQ
dot icon05/03/1997
New secretary appointed;new director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon12/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
11.27K
-
0.00
-
-
2023
0
8.90K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Githinji, Elizabeth
Director
24/09/2024 - Present
-
Richards, Martin
Director
22/08/2005 - 19/08/2014
-
C & M SECRETARIES LIMITED
Nominee Secretary
11/02/1997 - 11/02/1997
1867
C & M REGISTRARS LIMITED
Nominee Director
11/02/1997 - 11/02/1997
2135
Brewster, David John
Director
20/08/2014 - 22/09/2024
16

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 LODGE LIMITED

ARUNDEL LODGE LIMITED is an(a) Active company incorporated on 12/02/1997 with the registered office located at Flat 1 40 Landseer Road, London N19 4JY. There are currently 4 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 LODGE LIMITED?

toggle

ARUNDEL LODGE LIMITED is currently Active. It was registered on 12/02/1997 .

Where is ARUNDEL LODGE LIMITED located?

toggle

ARUNDEL LODGE LIMITED is registered at Flat 1 40 Landseer Road, London N19 4JY.

What does ARUNDEL LODGE LIMITED do?

toggle

ARUNDEL LODGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARUNDEL LODGE LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-02-28.