38 Arundel Square Islington
London
N7 8AP
Director Name | Mr David John Julius Rothwell |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Arundel Square London N7 8AP |
Secretary Name | Mr Jeremy John Rawlins |
---|---|
Status | Current |
Appointed | 03 March 2016(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 38 Arundel Square London N7 8AP |
Director Name | Miss Pamela Dianne Whitter |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 1996) |
Role | Civil Servant |
Correspondence Address | 38 Arundel Square London N7 8AP |
Director Name | Mrs Philippa Turner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1994) |
Role | PR Executive |
Correspondence Address | 38 Arundel Square London N7 8AP |
Secretary Name | Miss Pamela Dianne Whitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 38 Arundel Square London N7 8AP |
Director Name | Jane Brigette Hicks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 1998) |
Role | Solicitor |
Correspondence Address | First Floor Flat 38 Arundel Square London N7 8AP |
Director Name | Laurence David Perry |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1998) |
Role | Finance |
Correspondence Address | 2nd Floor Flat 38 Arundel Square London N7 8AP |
Secretary Name | Laurence David Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(9 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1997) |
Role | Finance |
Correspondence Address | 2nd Floor Flat 38 Arundel Square London N7 8AP |
Secretary Name | Jane Brigette Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 1998) |
Role | Solicitor |
Correspondence Address | First Floor Flat 38 Arundel Square London N7 8AP |
Director Name | David Eales |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2000) |
Role | Consultant |
Correspondence Address | Basement Flat 38 Arundel Square London N7 8AP |
Secretary Name | David Eales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2000) |
Role | Consultant |
Correspondence Address | Basement Flat 38 Arundel Square London N7 8AP |
Director Name | Erik Johan Pott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 2000(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2003) |
Role | Product Manager |
Correspondence Address | 38 Arundel Square London N7 8AP |
Secretary Name | Erik Johan Pott |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 2000(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2003) |
Role | Product Manager |
Correspondence Address | 38 Arundel Square London N7 8AP |
Director Name | James Frederick Marks |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2005) |
Role | Architect |
Correspondence Address | Basement Flat 38 Arundel Square Islington London N7 8AP |
Secretary Name | James Frederick Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2005) |
Role | Architect |
Correspondence Address | Basement Flat 38 Arundel Square Islington London N7 8AP |
Director Name | Olivia Gordon |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 October 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 38 Arundel Square London N7 8AP |
Secretary Name | Olivia Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 October 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 38 Arundel Square London N7 8AP |
Director Name | Miss Vicky Logan Williamson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2016) |
Role | Personnel Officer |
Country of Residence | England |
Correspondence Address | 38 Arundel Square London N7 8AP |
Secretary Name | Miss Vicky Logan Williamson |
---|---|
Status | Resigned |
Appointed | 06 October 2014(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | 38 Arundel Square London N7 8AP |
Telephone | 020 76099892 |
---|---|
Telephone region | London |
Registered Address | 38 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 | Daniel Bandholtz Jorgenson & Peter Bandholtz Jorgenson 25.00% Ordinary |
---|---|
1 at £1 | David John Julius Rothwell & Kimberley Ching Li Ong 25.00% Ordinary |
1 at £1 | Jeremy John Rawlins 25.00% Ordinary |
1 at £1 | Vicky Logan Williamson 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
22 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
14 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
23 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
7 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 March 2016 | Termination of appointment of Vicky Logan Williamson as a director on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Jeremy John Rawlins as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr David John Julius Rothwell as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr David John Julius Rothwell as a director on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Vicky Logan Williamson as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Vicky Logan Williamson as a director on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Vicky Logan Williamson as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Jeremy John Rawlins as a secretary on 3 March 2016 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 October 2014 | Appointment of Miss Vicky Logan Williamson as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Miss Vicky Logan Williamson as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Olivia Gordon as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Miss Vicky Logan Williamson as a director on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Olivia Gordon as a director on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Miss Vicky Logan Williamson as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Olivia Gordon as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Olivia Gordon as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Miss Vicky Logan Williamson as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Olivia Gordon as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Miss Vicky Logan Williamson as a director on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Olivia Gordon as a director on 6 October 2014 (1 page) |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
28 May 2010 | Statement of company's objects (2 pages) |
28 May 2010 | Statement of company's objects (2 pages) |
5 April 2010 | Director's details changed for Olivia Gordon on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
5 April 2010 | Director's details changed for Jeremy John Rawlins on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
5 April 2010 | Director's details changed for Jeremy John Rawlins on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Olivia Gordon on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Jeremy John Rawlins on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Olivia Gordon on 5 April 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 April 2004 | Return made up to 11/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 11/03/04; full list of members (8 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 April 2003 | Return made up to 11/03/03; full list of members (8 pages) |
14 April 2003 | Return made up to 11/03/03; full list of members (8 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 May 2002 | Return made up to 11/03/02; full list of members (8 pages) |
1 May 2002 | Return made up to 11/03/02; full list of members (8 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 April 2001 | Return made up to 11/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 11/03/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
23 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
10 April 1997 | Return made up to 11/02/97; full list of members
|
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Return made up to 11/02/97; full list of members
|
10 April 1997 | New secretary appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
5 December 1996 | Secretary resigned;director resigned (1 page) |
5 December 1996 | Secretary resigned;director resigned (1 page) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
13 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 May 1987 | Incorporation (17 pages) |
19 May 1987 | Incorporation (17 pages) |