Company Name58 Arundel Square Limited
Company StatusActive
Company Number01987235
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 months ago)

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 NameJane Wright
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(6 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
58 Arundel Square
London
N7 8AP
Director NameMr Simon Richard Boughey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleFinancial Journalist
Country of ResidenceEngland
Correspondence Address58c Arundel Square
London
N7 8AP
Director NameMs Lauren Benson-Armer
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address58d Arundel Square
London
N7 8AP
Secretary NameLauren Benson-Armer
StatusCurrent
Appointed21 December 2023(37 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address58 Arundel Square
Flat D
London
N7 8AP
Director NameRakhit Capital Ltd (Corporation)
StatusCurrent
Appointed23 June 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressThe Senate Southernhay Gardens
Exeter
EX1 1UG
Director NameMs Lucy Pitman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 June 2000)
RoleTheatre Director
Correspondence AddressFlat C 58 Arundel Square
London
N7 8AP
Director NameHelen Seigel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 January 1993)
RoleHousewife
Correspondence AddressFlat A 58 Victoria Drive
Eastbourne
East Sussex
BN20 8LB
Director NameMr Paul Frost-Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 1999)
RoleSolicitor
Correspondence AddressFlat B 58 Arundel Square
London
N7 8AP
Director NameMr Timothy Clifton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 January 1993)
RoleCivil Servant
Correspondence AddressFlat D 58 Arundel Square
London
N7 8AP
Secretary NameMr Adam Siegel
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 January 1993)
RoleCompany Director
Correspondence Address58 Arundel Square
London
N7 8AP
Director NameDavid Wittman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 1997)
RoleSolicitor
Correspondence Address28 Islington Park Street
London
N1 1PX
Director NameJames William Bruce Robinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(6 years, 11 months after company formation)
Appointment Duration29 years, 11 months (resigned 21 December 2022)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
58 Arundel Square
London
N7 8AP
Secretary NameJames William Bruce Robinson
NationalityBritish
StatusResigned
Appointed29 January 1993(6 years, 11 months after company formation)
Appointment Duration29 years, 11 months (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
58 Arundel Square
London
N7 8AP
Director NameTyeth Jonathan Watkin Gundry
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2003)
RoleDesigner
Correspondence Address58b Arundel Square
London
N7 8AP
Director NameCaroline Louise King
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 2005)
RoleDesigner
Correspondence AddressFlat C
58 Arundel Square
London
N7 8AP
Director NameMichelle Larkin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2003(17 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 2011)
RoleEnvironment Consultant
Country of ResidenceAustralia
Correspondence AddressFlat B
58 Arundel Square
London
N7 8AP
Director NameMr James Edward Mitchell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2013)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Arundel Square
London
N7 8AP
Director NameMiss Michelle Rebecca McGinley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(27 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 June 2021)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Arundel Square
London
N7 8AP
Secretary NameMs Jane Wright
StatusResigned
Appointed21 December 2022(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 December 2023)
RoleCompany Director
Correspondence Address58a Arundel Square
London
N7 8AP

Contact

Telephone020 76090925
Telephone regionLondon

Location

Registered Address58 Arundel Square
London
N7 8AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1 at £1J.w.b. Robinson
25.00%
Ordinary
1 at £1Jane Wright
25.00%
Ordinary
1 at £1Michelle Mcginley
25.00%
Ordinary
1 at £1Simon Richard Boughey
25.00%
Ordinary

Financials

Year2014
Net Worth£4,234
Cash£1,328
Current Liabilities£446

Accounts

Latest Accounts1 July 2023 (9 months, 4 weeks ago)
Next Accounts Due1 April 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End1 July

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 1 July 2019 (4 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 1 July 2018 (4 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 1 July 2017 (5 pages)
5 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 1 July 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 1 July 2016 (5 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(7 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(7 pages)
15 January 2016Total exemption small company accounts made up to 1 July 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 1 July 2015 (5 pages)
23 March 2015Total exemption small company accounts made up to 1 July 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 1 July 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 1 July 2014 (6 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(7 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(7 pages)
20 March 2014Total exemption small company accounts made up to 1 July 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 1 July 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 1 July 2013 (6 pages)
25 February 2014Appointment of Miss Michelle Rebecca Mcginley as a director (2 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(8 pages)
25 February 2014Termination of appointment of James Mitchell as a director (1 page)
25 February 2014Termination of appointment of James Mitchell as a director (1 page)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(8 pages)
25 February 2014Appointment of Miss Michelle Rebecca Mcginley as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 1 July 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 1 July 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 1 July 2012 (5 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 1 July 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 1 July 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 1 July 2011 (5 pages)
26 February 2012Termination of appointment of Michelle Larkin as a director (1 page)
26 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
26 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
26 February 2012Termination of appointment of Michelle Larkin as a director (1 page)
15 December 2011Appointment of Mr James Edward Mitchell as a director (2 pages)
15 December 2011Appointment of Mr James Edward Mitchell as a director (2 pages)
11 March 2011Total exemption small company accounts made up to 1 July 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 1 July 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 1 July 2010 (5 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 1 July 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 1 July 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 1 July 2009 (5 pages)
25 February 2010Director's details changed for Michelle Larkin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michelle Larkin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jane Wright on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jane Wright on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James William Bruce Robinson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Richard Boughey on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Simon Richard Boughey on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James William Bruce Robinson on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
13 April 2009Total exemption small company accounts made up to 1 July 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 1 July 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 1 July 2008 (5 pages)
25 February 2009Return made up to 29/01/09; full list of members (5 pages)
25 February 2009Return made up to 29/01/09; full list of members (5 pages)
18 April 2008Total exemption small company accounts made up to 1 July 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 1 July 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 1 July 2007 (5 pages)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 1 July 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 1 July 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 1 July 2006 (5 pages)
30 March 2007Return made up to 29/01/07; full list of members (9 pages)
30 March 2007Return made up to 29/01/07; full list of members (9 pages)
14 February 2006New director appointed (1 page)
14 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 February 2006New director appointed (1 page)
14 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 January 2006Total exemption small company accounts made up to 1 July 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 1 July 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 1 July 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 1 July 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 1 July 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 1 July 2004 (5 pages)
3 March 2005Return made up to 29/01/05; full list of members (9 pages)
3 March 2005Return made up to 29/01/05; full list of members (9 pages)
27 March 2004Total exemption small company accounts made up to 1 July 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 1 July 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 1 July 2003 (5 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
1 March 2004Return made up to 29/01/04; full list of members (8 pages)
1 March 2004Return made up to 29/01/04; full list of members (8 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
22 April 2003Total exemption small company accounts made up to 1 July 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 1 July 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 1 July 2002 (5 pages)
4 March 2003Return made up to 29/01/03; full list of members (9 pages)
4 March 2003Return made up to 29/01/03; full list of members (9 pages)
18 March 2002Total exemption small company accounts made up to 1 July 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 1 July 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 1 July 2001 (5 pages)
27 February 2002Return made up to 29/01/02; full list of members (8 pages)
27 February 2002Return made up to 29/01/02; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 1 July 2000 (5 pages)
3 May 2001Accounts for a small company made up to 1 July 2000 (5 pages)
3 May 2001Accounts for a small company made up to 1 July 2000 (5 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 March 2001New director appointed (2 pages)
27 April 2000Accounts for a small company made up to 1 July 1999 (5 pages)
27 April 2000Accounts for a small company made up to 1 July 1999 (5 pages)
27 April 2000Accounts for a small company made up to 1 July 1999 (5 pages)
7 February 2000Return made up to 29/01/00; full list of members (8 pages)
7 February 2000Return made up to 29/01/00; full list of members (8 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
1 April 1999Accounts for a small company made up to 1 July 1998 (5 pages)
1 April 1999Accounts for a small company made up to 1 July 1998 (5 pages)
1 April 1999Accounts for a small company made up to 1 July 1998 (5 pages)
4 February 1999Return made up to 29/01/99; no change of members (4 pages)
4 February 1999Return made up to 29/01/99; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 1 July 1997 (5 pages)
27 April 1998Accounts for a small company made up to 1 July 1997 (5 pages)
27 April 1998Accounts for a small company made up to 1 July 1997 (5 pages)
16 February 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1997Accounts for a small company made up to 1 July 1996 (6 pages)
24 April 1997Accounts for a small company made up to 1 July 1996 (6 pages)
24 April 1997Accounts for a small company made up to 1 July 1996 (6 pages)
7 February 1997Return made up to 29/01/97; no change of members (6 pages)
7 February 1997Return made up to 29/01/97; no change of members (6 pages)
18 February 1996Accounts for a small company made up to 1 July 1995 (6 pages)
18 February 1996Return made up to 29/01/96; no change of members (6 pages)
18 February 1996Accounts for a small company made up to 1 July 1995 (6 pages)
18 February 1996Return made up to 29/01/96; no change of members (6 pages)
18 February 1996Accounts for a small company made up to 1 July 1995 (6 pages)
20 April 1995Accounts for a small company made up to 1 July 1994 (5 pages)
20 April 1995Accounts for a small company made up to 1 July 1994 (5 pages)
20 April 1995Accounts for a small company made up to 1 July 1994 (5 pages)