Company Name15 Arundel Square Management Limited
Company StatusActive
Company Number02297951
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1988(35 years, 7 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 NameDonna McLaughlin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(13 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleTV Director
Country of ResidenceEngland
Correspondence AddressFlat 1
15 Arundel Square
London
N7 8at
N7 8AT
Director NameJo Lyons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(15 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 15 Arundel Square
Islington
London
N7 8AT
Director NameCarlotta Damiani
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2004(16 years after company formation)
Appointment Duration19 years, 7 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address15 Arundel Square
Flat 5
London
N7 8AT
Director NameMiss Jennifer Anne Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(17 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 7
15 Arundel Square
London
N7 8AT
Secretary NameJennifer Anne Williams
StatusCurrent
Appointed05 February 2018(29 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address15 Arundel Square
London
N7 8AT
Director NameMr Joao Marcal Grilo
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(31 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 15
Arundel Square
London
N7 8AT
Secretary NameCarlotta Damiani
StatusCurrent
Appointed24 January 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address15 Arundel Square
Flat 5
London
N7 8AT
Director NameTina Fedeski
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 1998)
RoleMusician
Correspondence Address15 Arundel Square
London
N7 8AT
Director NamePaul Heyworth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2000)
RoleBiochemist
Correspondence Address5 Lygon Court
Fairford
Gloucestershire
GL7 4LX
Wales
Director NameJohn Robert McIvor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(4 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 December 2001)
RoleStockbroker
Correspondence Address76 New River Head
173 Rosebery Avenue
London
EC1R 4UP
Director NameMr Lee Cookson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(4 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2003)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1
33 St Peters Street
London
N1 8JP
Secretary NameJohn Robert McIvor
NationalityBritish
StatusResigned
Appointed23 January 1993(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address76 New River Head
173 Rosebery Avenue
London
EC1R 4UP
Director NameDr Mosini Valeria
Date of BirthMarch 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed10 May 1998(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2004)
RoleUniv Lecturer
Correspondence AddressFlat 77 St Marks Apartments
300 City Road
London
EC1V 2PW
Director NameAndrew Nicholas Ryan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2001)
RoleEconomist
Correspondence Address7 Crane Grove
London
N7 8LB
Secretary NameAndrew Nicholas Ryan
NationalityBritish
StatusResigned
Appointed25 October 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2001)
RoleEconomist
Correspondence Address7 Crane Grove
London
N7 8LB
Director NameMr Joao Marcal Grilo
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2001(12 years, 4 months after company formation)
Appointment Duration10 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 15 Arundel Square
London
N7 8AT
Secretary NameMr Joao Marcal Grilo
NationalityBritish
StatusResigned
Appointed11 December 2001(13 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 15 Arundel Square
London
N7 8AT

Contact

Telephone020 76097542
Telephone regionLondon

Location

Registered Address15 Arundel Square
London
N7 8AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,609
Cash£219
Current Liabilities£1,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

10 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
25 January 2022Appointment of Carlotta Damiani as a secretary on 24 January 2022 (2 pages)
25 January 2022Termination of appointment of Joao Marcal Grilo as a secretary on 24 January 2022 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
2 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 February 2020Appointment of Mr Joao Marcal Grilo as a director on 15 February 2020 (2 pages)
14 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 February 2018Appointment of Jennifer Anne Williams as a secretary on 5 February 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 23 January 2016 no member list (6 pages)
5 February 2016Annual return made up to 23 January 2016 no member list (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 23 January 2015 no member list (6 pages)
26 January 2015Annual return made up to 23 January 2015 no member list (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 23 January 2014 no member list (6 pages)
24 January 2014Annual return made up to 23 January 2014 no member list (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 23 January 2013 no member list (6 pages)
1 February 2013Annual return made up to 23 January 2013 no member list (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2012Annual return made up to 23 January 2012 no member list (6 pages)
17 March 2012Annual return made up to 23 January 2012 no member list (6 pages)
3 February 2011Annual return made up to 23 January 2011 no member list (6 pages)
3 February 2011Annual return made up to 23 January 2011 no member list (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Director's details changed for Carlotta Damiani on 23 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 no member list (4 pages)
25 January 2010Director's details changed for Carlotta Damiani on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Donna Mclaughlin on 23 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 no member list (4 pages)
25 January 2010Director's details changed for Jo Lyons on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Jo Lyons on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Donna Mclaughlin on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Jennifer Anne Williams on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Jennifer Anne Williams on 23 January 2010 (2 pages)
16 February 2009Annual return made up to 23/01/09 (3 pages)
16 February 2009Annual return made up to 23/01/09 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
31 March 2008Annual return made up to 23/01/08 (3 pages)
31 March 2008Annual return made up to 23/01/08 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2007Annual return made up to 23/01/07 (5 pages)
6 February 2007Annual return made up to 23/01/07 (5 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 September 2006New director appointed (4 pages)
22 September 2006New director appointed (4 pages)
21 March 2006Annual return made up to 23/01/06 (4 pages)
21 March 2006Annual return made up to 23/01/06 (4 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2005Annual return made up to 23/01/05 (4 pages)
27 January 2005Annual return made up to 23/01/05 (4 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Annual return made up to 23/01/04
  • 363(288) ‐ Director resigned
(4 pages)
10 May 2004Annual return made up to 23/01/04
  • 363(288) ‐ Director resigned
(4 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 May 2003Annual return made up to 23/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
3 May 2003Annual return made up to 23/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 February 2002Annual return made up to 23/01/02 (4 pages)
28 February 2002Annual return made up to 23/01/02 (4 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
29 January 2002Registered office changed on 29/01/02 from: 7 crane grove islington london N7 8LB (1 page)
29 January 2002Registered office changed on 29/01/02 from: 7 crane grove islington london N7 8LB (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
29 March 2001Annual return made up to 23/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 2001Annual return made up to 23/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 1999 (8 pages)
23 January 2001Registered office changed on 23/01/01 from: 15 arundel square london N7 8AT (1 page)
23 January 2001Registered office changed on 23/01/01 from: 15 arundel square london N7 8AT (1 page)
29 February 2000Annual return made up to 23/01/00 (4 pages)
29 February 2000Annual return made up to 23/01/00 (4 pages)
16 September 1999Annual return made up to 23/01/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 September 1999Annual return made up to 23/01/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
18 February 1998Annual return made up to 23/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Annual return made up to 23/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1997Amended full accounts made up to 31 March 1997 (7 pages)
26 September 1997Amended full accounts made up to 31 March 1997 (7 pages)
21 July 1997Full accounts made up to 31 March 1997 (7 pages)
21 July 1997Full accounts made up to 31 March 1997 (7 pages)
13 February 1997Annual return made up to 23/01/97 (4 pages)
13 February 1997Annual return made up to 23/01/97 (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 February 1996Annual return made up to 23/01/96 (6 pages)
25 February 1996Annual return made up to 23/01/96 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
12 April 1995Annual return made up to 23/01/95 (6 pages)
12 April 1995Annual return made up to 23/01/95 (6 pages)
20 September 1988Incorporation (16 pages)
20 September 1988Incorporation (16 pages)