Company Name17 Arundel Gardens Limited
DirectorsNoleen Mei Norh Oh and Victoria Gay Russell-Hills
Company StatusActive
Company Number01790322
CategoryPrivate Limited Company
Incorporation Date9 February 1984(40 years, 1 month ago)
Previous NameLordmoss Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNoleen Mei Norh Oh
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySingaporean
StatusCurrent
Appointed02 February 1997(12 years, 12 months after company formation)
Appointment Duration27 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Arundel Gardens
London
W11 2LN
Director NameMs Victoria Gay Russell-Hills
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleTextile Designer
Country of ResidenceEngland
Correspondence AddressCottons Accountants 136 Kensington Church Street
London
W8 4BH
Director NameClaire Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 1994)
RoleTeacher
Correspondence Address17 Arundel Gardens
London
W11 2LN
Director NameCatherine Anne Newton
NationalityBritish
StatusResigned
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 August 1993)
RoleInterior Designer
Correspondence Address17 Arundel Gardens
London
W11 2LN
Director NameRichard Antony Ripper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavendon Lodge
Lower End Road Wavendon
Milton Keynes
Buckinghamshire
MK17 8AU
Director NameDavid Anthony Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 1995)
RoleManaging Director
Correspondence Address42 Abbey Gardens
London
NW8 9AT
Secretary NameMr David Anthony Taylor
NationalityBritish
StatusResigned
Appointed25 July 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address17 Arundel Gardens
London
W11 2LN
Director NameZoe Hoenig
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(9 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2000)
RoleMarketing Executive
Correspondence Address17 Arundel Gardens
London
W11 2LN
Director NameMr Arnold Philip Pilkington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(9 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 26 September 2014)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address2 Southwick Mews
London
W2 1JG
Director NameRosie Lea Daltrey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 2001)
RoleStudent
Correspondence Address17 Arundel Gardens
London
W11 2LN
Secretary NameRichard Antony Ripper
NationalityBritish
StatusResigned
Appointed07 July 1995(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavendon Lodge
Lower End Road Wavendon
Milton Keynes
Buckinghamshire
MK17 8AU
Director NameMs Elaine Williams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(17 years after company formation)
Appointment Duration11 years (resigned 01 March 2012)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
17 Arundel Gardens
London
W11 2LN
Secretary NameMs Elaine Williams
NationalityBritish
StatusResigned
Appointed04 June 2001(17 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
17 Arundel Gardens
London
W11 2LN
Director NameAmelia Alexandra Elizabeth Granville
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(20 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 September 2017)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressFirst Floor
Flat 17 Arundel Gardens
London
W11 2LN
Director NamePhillip Harvey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(29 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 17 Arundel Gardens
London
W11 2LN

Location

Registered AddressStudio 4 224 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Noleen Mei Norh Oh
50.00%
Ordinary
1 at £1Ms Amelia Dare
16.67%
Ordinary
1 at £1Philip Pilkington
16.67%
Ordinary
1 at £1Phillip Harvey
16.67%
Ordinary

Financials

Year2014
Net Worth£843
Cash£1,528
Current Liabilities£685

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

14 January 1986Delivered on: 15 January 1986
Satisfied on: 5 June 1992
Persons entitled: Bank Fur Gemeinwirtschaft A.G.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 17 arundel gardens london W11 t/n 283127. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
31 July 2023Change of details for Ms Victoria Gay Russell-Hills as a person with significant control on 21 July 2023 (2 pages)
31 July 2023Registered office address changed from Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ United Kingdom to Studio 4 224 Shoreditch High Street London E1 6PJ on 31 July 2023 (1 page)
31 July 2023Director's details changed for Ms Victoria Gay Russell-Hills on 21 July 2023 (2 pages)
31 July 2023Change of details for Noleen Mei Norh Oh as a person with significant control on 21 July 2023 (2 pages)
31 July 2023Director's details changed for Noleen Mei Norh Oh on 21 July 2023 (2 pages)
8 March 2023Change of details for Noleen Mei Norh Oh as a person with significant control on 8 March 2023 (2 pages)
8 March 2023Registered office address changed from Cottons Accountants 136 Kensington Church Street London W8 4BH United Kingdom to Lower Ground Floor Office 229 Shoreditch High Street London E1 6PJ on 8 March 2023 (1 page)
8 March 2023Change of details for Ms Victoria Gay Russell-Hills as a person with significant control on 8 March 2023 (2 pages)
8 March 2023Director's details changed for Ms Victoria Gay Russell-Hills on 8 March 2023 (2 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
19 August 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
12 August 2022Change of details for Noleen Mei Norh Oh as a person with significant control on 21 July 2022 (2 pages)
12 August 2022Director's details changed for Ms Victoria Gay Russell-Hills on 21 July 2022 (2 pages)
12 August 2022Registered office address changed from Roberts & Co 136 Kensington Church Street London W8 4BH to Cottons Accountants 136 Kensington Church Street London W8 4BH on 12 August 2022 (1 page)
12 August 2022Change of details for Ms Victoria Gay Russell-Hills as a person with significant control on 21 July 2022 (2 pages)
5 July 2022Appointment of Ms Victoria Gay Russell-Hills as a director on 4 May 2022 (2 pages)
5 July 2022Notification of Victoria Gay Russell-Hills as a person with significant control on 4 May 2022 (2 pages)
29 June 2022Termination of appointment of Phillip Harvey as a director on 4 May 2022 (1 page)
29 June 2022Cessation of Phillip Harvey as a person with significant control on 4 May 2022 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 March 2021Withdrawal of a person with significant control statement on 26 March 2021 (2 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
31 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
6 November 2017Termination of appointment of Amelia Alexandra Elizabeth Granville as a director on 15 September 2017 (2 pages)
6 November 2017Termination of appointment of Amelia Alexandra Elizabeth Granville as a director on 15 September 2017 (2 pages)
27 July 2017Notification of Noleen Mei Norh Oh as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Notification of Phillip Harvey as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Notification of Phillip Harvey as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Noleen Mei Norh Oh as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
11 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
25 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
(5 pages)
25 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
(5 pages)
2 July 2015Director's details changed for Amelia Dare on 25 June 2015 (3 pages)
2 July 2015Director's details changed for Amelia Dare on 25 June 2015 (3 pages)
17 June 2015Termination of appointment of Arnold Philip Pilkington as a director on 26 September 2014 (2 pages)
17 June 2015Termination of appointment of Arnold Philip Pilkington as a director on 26 September 2014 (2 pages)
16 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
(6 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
(6 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
30 July 2013Director's details changed for Philip Harvey on 3 June 2013 (2 pages)
30 July 2013Director's details changed for Philip Harvey on 3 June 2013 (2 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
13 June 2013Appointment of Philip Harvey as a director (7 pages)
13 June 2013Appointment of Philip Harvey as a director (7 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
20 March 2012Termination of appointment of Elaine Williams as a secretary (2 pages)
20 March 2012Termination of appointment of Elaine Williams as a secretary (2 pages)
20 March 2012Termination of appointment of Elaine Williams as a director (2 pages)
20 March 2012Termination of appointment of Elaine Williams as a director (2 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Noleen Mei Norh Oh on 21 July 2010 (2 pages)
29 July 2010Director's details changed for Elaine Williams on 21 July 2010 (2 pages)
29 July 2010Director's details changed for Arnold Philip Pilkington on 21 July 2010 (2 pages)
29 July 2010Director's details changed for Arnold Philip Pilkington on 21 July 2010 (2 pages)
29 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Amelia Dare on 21 July 2010 (2 pages)
29 July 2010Director's details changed for Noleen Mei Norh Oh on 21 July 2010 (2 pages)
29 July 2010Director's details changed for Elaine Williams on 21 July 2010 (2 pages)
29 July 2010Director's details changed for Amelia Dare on 21 July 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 July 2009Director's change of particulars / amelia dare / 21/07/2009 (1 page)
23 July 2009Return made up to 21/07/09; full list of members (5 pages)
23 July 2009Return made up to 21/07/09; full list of members (5 pages)
23 July 2009Director's change of particulars / amelia dare / 21/07/2009 (1 page)
2 October 2008Return made up to 21/07/08; no change of members (8 pages)
2 October 2008Return made up to 21/07/08; no change of members (8 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 September 2006Return made up to 21/07/06; full list of members (9 pages)
26 September 2006Return made up to 21/07/06; full list of members (9 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 August 2005Return made up to 21/07/05; full list of members (9 pages)
3 August 2005Return made up to 21/07/05; full list of members (9 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
13 September 2004Return made up to 02/08/04; full list of members (7 pages)
13 September 2004Return made up to 02/08/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
10 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(7 pages)
10 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(7 pages)
6 December 2002Full accounts made up to 31 March 2002 (10 pages)
6 December 2002Full accounts made up to 31 March 2002 (10 pages)
29 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2002Full accounts made up to 31 March 2001 (8 pages)
25 January 2002Full accounts made up to 31 March 2001 (8 pages)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 November 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
9 November 2000Return made up to 02/08/00; full list of members (8 pages)
9 November 2000Return made up to 02/08/00; full list of members (8 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
11 October 1999Full accounts made up to 31 March 1999 (8 pages)
11 October 1999Full accounts made up to 31 March 1999 (8 pages)
11 August 1999Return made up to 02/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 August 1999Return made up to 02/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 August 1998Full accounts made up to 31 March 1998 (10 pages)
19 August 1998Return made up to 02/08/98; no change of members (7 pages)
19 August 1998Full accounts made up to 31 March 1998 (10 pages)
19 August 1998Return made up to 02/08/98; no change of members (7 pages)
8 August 1997Return made up to 02/08/97; no change of members (6 pages)
8 August 1997Return made up to 02/08/97; no change of members (6 pages)
1 July 1997Full accounts made up to 31 March 1997 (11 pages)
1 July 1997Full accounts made up to 31 March 1997 (11 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 September 1996Return made up to 02/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1996Return made up to 02/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 1996Full accounts made up to 31 March 1995 (12 pages)
9 January 1996Full accounts made up to 31 March 1995 (12 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
3 October 1995Secretary resigned;director resigned (2 pages)
3 October 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
22 March 1984Alter mem and arts (9 pages)
22 March 1984Alter mem and arts (9 pages)