58 Arundel Square
London
N7 8AP
Director Name | Mr Simon Richard Boughey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2005(19 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Financial Journalist |
Country of Residence | England |
Correspondence Address | 58c Arundel Square London N7 8AP |
Director Name | Ms Lauren Benson-Armer |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 58d Arundel Square London N7 8AP |
Secretary Name | Lauren Benson-Armer |
---|---|
Status | Current |
Appointed | 21 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | 58 Arundel Square Flat D London N7 8AP |
Director Name | Rakhit Capital Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | The Senate Southernhay Gardens Exeter EX1 1UG |
Director Name | Ms Lucy Pitman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 June 2000) |
Role | Theatre Director |
Correspondence Address | Flat C 58 Arundel Square London N7 8AP |
Director Name | Helen Seigel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1993) |
Role | Housewife |
Correspondence Address | Flat A 58 Victoria Drive Eastbourne East Sussex BN20 8LB |
Director Name | Mr Paul Frost-Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 June 1999) |
Role | Solicitor |
Correspondence Address | Flat B 58 Arundel Square London N7 8AP |
Director Name | Mr Timothy Clifton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1993) |
Role | Civil Servant |
Correspondence Address | Flat D 58 Arundel Square London N7 8AP |
Secretary Name | Mr Adam Siegel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 58 Arundel Square London N7 8AP |
Director Name | David Wittman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 1997) |
Role | Solicitor |
Correspondence Address | 28 Islington Park Street London N1 1PX |
Director Name | James William Bruce Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 21 December 2022) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 58 Arundel Square London N7 8AP |
Secretary Name | James William Bruce Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 58 Arundel Square London N7 8AP |
Director Name | Tyeth Jonathan Watkin Gundry |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2003) |
Role | Designer |
Correspondence Address | 58b Arundel Square London N7 8AP |
Director Name | Caroline Louise King |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 2005) |
Role | Designer |
Correspondence Address | Flat C 58 Arundel Square London N7 8AP |
Director Name | Michelle Larkin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2003(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 December 2011) |
Role | Environment Consultant |
Country of Residence | Australia |
Correspondence Address | Flat B 58 Arundel Square London N7 8AP |
Director Name | Mr James Edward Mitchell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2013) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Arundel Square London N7 8AP |
Director Name | Miss Michelle Rebecca McGinley |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 June 2021) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Arundel Square London N7 8AP |
Secretary Name | Ms Jane Wright |
---|---|
Status | Resigned |
Appointed | 21 December 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2023) |
Role | Company Director |
Correspondence Address | 58a Arundel Square London N7 8AP |
Telephone | 020 76090925 |
---|---|
Telephone region | London |
Registered Address | 58 Arundel Square London N7 8AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1 at £1 | J.w.b. Robinson 25.00% Ordinary |
---|---|
1 at £1 | Jane Wright 25.00% Ordinary |
1 at £1 | Michelle Mcginley 25.00% Ordinary |
1 at £1 | Simon Richard Boughey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,234 |
Cash | £1,328 |
Current Liabilities | £446 |
Latest Accounts | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 1 April 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 July |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
3 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 1 July 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 1 July 2018 (4 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 1 July 2017 (5 pages) |
5 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 1 July 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 1 July 2016 (5 pages) |
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
15 January 2016 | Total exemption small company accounts made up to 1 July 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 1 July 2015 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 1 July 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 1 July 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 1 July 2014 (6 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 March 2014 | Total exemption small company accounts made up to 1 July 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 1 July 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 1 July 2013 (6 pages) |
25 February 2014 | Appointment of Miss Michelle Rebecca Mcginley as a director (2 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of James Mitchell as a director (1 page) |
25 February 2014 | Termination of appointment of James Mitchell as a director (1 page) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Miss Michelle Rebecca Mcginley as a director (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 1 July 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 1 July 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 1 July 2012 (5 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 1 July 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 1 July 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 1 July 2011 (5 pages) |
26 February 2012 | Termination of appointment of Michelle Larkin as a director (1 page) |
26 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
26 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
26 February 2012 | Termination of appointment of Michelle Larkin as a director (1 page) |
15 December 2011 | Appointment of Mr James Edward Mitchell as a director (2 pages) |
15 December 2011 | Appointment of Mr James Edward Mitchell as a director (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 1 July 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 1 July 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 1 July 2010 (5 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 1 July 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 1 July 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 1 July 2009 (5 pages) |
25 February 2010 | Director's details changed for Michelle Larkin on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michelle Larkin on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jane Wright on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jane Wright on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James William Bruce Robinson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Richard Boughey on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Simon Richard Boughey on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James William Bruce Robinson on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 1 July 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 1 July 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 1 July 2008 (5 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 1 July 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 1 July 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 1 July 2007 (5 pages) |
18 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 1 July 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 1 July 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 1 July 2006 (5 pages) |
30 March 2007 | Return made up to 29/01/07; full list of members (9 pages) |
30 March 2007 | Return made up to 29/01/07; full list of members (9 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Return made up to 29/01/06; full list of members
|
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Return made up to 29/01/06; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 1 July 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 1 July 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 1 July 2005 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 1 July 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 1 July 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 1 July 2004 (5 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members (9 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members (9 pages) |
27 March 2004 | Total exemption small company accounts made up to 1 July 2003 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 1 July 2003 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 1 July 2003 (5 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 29/01/04; full list of members (8 pages) |
1 March 2004 | Return made up to 29/01/04; full list of members (8 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
22 April 2003 | Total exemption small company accounts made up to 1 July 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 1 July 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 1 July 2002 (5 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members (9 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members (9 pages) |
18 March 2002 | Total exemption small company accounts made up to 1 July 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 1 July 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 1 July 2001 (5 pages) |
27 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
27 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 1 July 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 1 July 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 1 July 2000 (5 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 29/01/01; full list of members
|
13 March 2001 | Return made up to 29/01/01; full list of members
|
13 March 2001 | New director appointed (2 pages) |
27 April 2000 | Accounts for a small company made up to 1 July 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 1 July 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 1 July 1999 (5 pages) |
7 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
1 April 1999 | Accounts for a small company made up to 1 July 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 1 July 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 1 July 1998 (5 pages) |
4 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 1 July 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 1 July 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 1 July 1997 (5 pages) |
16 February 1998 | Return made up to 29/01/98; full list of members
|
16 February 1998 | Return made up to 29/01/98; full list of members
|
24 April 1997 | Accounts for a small company made up to 1 July 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 1 July 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 1 July 1996 (6 pages) |
7 February 1997 | Return made up to 29/01/97; no change of members (6 pages) |
7 February 1997 | Return made up to 29/01/97; no change of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 1 July 1995 (6 pages) |
18 February 1996 | Return made up to 29/01/96; no change of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 1 July 1995 (6 pages) |
18 February 1996 | Return made up to 29/01/96; no change of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 1 July 1995 (6 pages) |
20 April 1995 | Accounts for a small company made up to 1 July 1994 (5 pages) |
20 April 1995 | Accounts for a small company made up to 1 July 1994 (5 pages) |
20 April 1995 | Accounts for a small company made up to 1 July 1994 (5 pages) |