58 ARUNDEL SQUARE LIMITED -
Company Profile | Company Filings |
Overview
58 ARUNDEL SQUARE LIMITED is a Private Limited Company from and has the status: Active.
58 ARUNDEL SQUARE LIMITED was incorporated 38 years ago on 07/02/1986 and has the registered number: 01987235. The accounts status is MICRO ENTITY and accounts are next due on 01/04/2024.
58 ARUNDEL SQUARE LIMITED was incorporated 38 years ago on 07/02/1986 and has the registered number: 01987235. The accounts status is MICRO ENTITY and accounts are next due on 01/04/2024.
58 ARUNDEL SQUARE LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 7 | 01/07/2022 | 01/04/2024 |
Registered Office
58 ARUNDEL SQUARE
N7 8AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2023 | 12/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JANE WRIGHT | Jan 1966 | British | Director | CURRENT | |
RAKHIT CAPITAL LTD | Corporate Director | 2021-06-23 | CURRENT | ||
LAUREN BENSON-ARMER | Secretary | 2023-12-21 | CURRENT | ||
MS LAUREN BENSON-ARMER | Feb 1996 | British | Director | 2022-12-21 | CURRENT |
MR SIMON RICHARD BOUGHEY | Jan 1962 | British | Director | 2005-09-25 | CURRENT |
TYETH JONATHAN WATKIN GUNDRY | Jun 1973 | British | Director | 1999-06-25 UNTIL 2003-04-28 | RESIGNED |
CAROLINE LOUISE KING | Apr 1962 | British | Director | 2000-06-15 UNTIL 2005-09-25 | RESIGNED |
MR PAUL FROST-SMITH | Sep 1964 | British | Director | RESIGNED | |
MISS MICHELLE REBECCA MCGINLEY | Sep 1984 | British | Director | 2013-10-11 UNTIL 2021-06-23 | RESIGNED |
MR JAMES EDWARD MITCHELL | Sep 1983 | British | Director | 2011-12-15 UNTIL 2013-10-11 | RESIGNED |
MS LUCY PITMAN-WALLACE | Dec 1965 | British | Director | RESIGNED | |
JAMES WILLIAM BRUCE ROBINSON | British | Director | RESIGNED | ||
HELEN SEIGEL | Jun 1956 | British | Director | RESIGNED | |
MICHELLE LARKIN | Sep 1971 | Irish | Director | 2003-04-28 UNTIL 2011-12-15 | RESIGNED |
MS JANE WRIGHT | Secretary | 2022-12-21 UNTIL 2023-12-21 | RESIGNED | ||
MR ADAM SIEGEL | British | Secretary | RESIGNED | ||
JAMES WILLIAM BRUCE ROBINSON | British | Secretary | RESIGNED | ||
MR TIMOTHY CLIFTON | Dec 1960 | British | Director | RESIGNED | |
DAVID WITTMANN | Aug 1964 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
58 Arundel Square Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-12 | 01-07-2023 | £4,126 equity |
58 Arundel Square Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-23 | 01-07-2022 | £12,169 equity |
58 Arundel Square Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-02 | 01-07-2021 | £12,365 equity |
58 Arundel Square Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-16 | 01-07-2019 | £9,612 equity |
58 Arundel Square Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-10 | 01-07-2018 | £7,924 equity |
58 Arundel Square Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-12 | 01-07-2017 | £5,875 equity |
58 Arundel Square Limited - Limited company - abbreviated - 11.6 | 2015-03-24 | 01-07-2014 | £1,963 Cash £4,724 equity |