Company Name12 Arundel Gardens Limited
Company StatusActive
Company Number02338014
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThe Rt Honourable Susan Jane Antonia Baillie-Hamilton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleHousewife Mother
Country of ResidenceScotland
Correspondence AddressMellerstain
Gordon
Berwickshire
TD3 6LG
Scotland
Director NamePeter James Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Great Portland Street
London
W1N 5PH
Director NameMrs Fiona Glenser
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(5 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleConference Production
Country of ResidenceEngland
Correspondence AddressC/O Cunningham
1st Floor
135 Nottinghill Gate
London
W11 3LB
Secretary NameFiona Glenser
NationalityBritish
StatusCurrent
Appointed23 December 1994(5 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleConference Production
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham
1st Floor
135 Nottinghill Gate
London
W11 3LB
Director NameBarbara Ann Catherine Elsie Conrad
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 11 October 1999)
RoleSecretary
Correspondence Address12 Arundel Gardens
London
W11 2LA
Director NameRoderick Coverley Hugh Orr Ewing
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address12 Arundel Gardens
London
W11 2LA
Director NameSven Hakan Selin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed24 January 1993(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1996)
RoleBanker
Correspondence Address12 Arundel Gardens
London
W11 2LA
Secretary NameRoderick Coverley Hugh Orr Ewing
NationalityBritish
StatusResigned
Appointed24 January 1993(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address12 Arundel Gardens
London
W11 2LA
Director NameJames Donald Laurence Clyde
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 21 December 2004)
RoleCompany Director
Correspondence Address12 Arundel Gardens
London
Greater London
W11 2LA
Director NameHenry Johnson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 December 2007)
RoleMulti Media Producer
Correspondence Address12 Arundel Gardens
London
W11 2LA
Director NameMrs Melanie Jane Boyd
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Somerset Square
London
W14 8EE

Location

Registered AddressC/O Cunningham
1st Floor
135 Nottinghill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £10Fiona Mcmillan
20.00%
Ordinary
1 at £10Jakob Moeller Jensen
20.00%
Ordinary
1 at £10Mr M. Wood & Michele Poleser & Betele Hem Kebede
20.00%
Ordinary
1 at £10Peter James Thompson
20.00%
Ordinary
1 at £10Susan Jane Antonia Baillie-hamilton
20.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£7,724
Current Liabilities£13,972

Accounts

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

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

30 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Termination of appointment of Melanie Jane Boyd as a director on 23 March 2012 (1 page)
19 December 2015Termination of appointment of Melanie Jane Boyd as a director on 23 March 2012 (1 page)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 50
(7 pages)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 50
(7 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50
(7 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50
(7 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Director's details changed for Fiona Glenser on 1 March 2010 (2 pages)
25 March 2011Director's details changed for Fiona Glenser on 1 March 2010 (2 pages)
25 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
25 March 2011Secretary's details changed for Fiona Glenser on 1 March 2010 (1 page)
25 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
25 March 2011Secretary's details changed for Fiona Glenser on 1 March 2010 (1 page)
25 March 2011Director's details changed for Fiona Glenser on 1 March 2010 (2 pages)
25 March 2011Secretary's details changed for Fiona Glenser on 1 March 2010 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Susan Jane Antonia Baillie-Hamilton on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Peter James Thompson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Peter James Thompson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Susan Jane Antonia Baillie-Hamilton on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 24/01/09; full list of members (6 pages)
20 March 2009Return made up to 24/01/09; full list of members (6 pages)
17 March 2009Return made up to 24/01/08; full list of members (9 pages)
17 March 2009Return made up to 24/01/08; full list of members (9 pages)
23 February 2009Director and secretary's change of particulars / fiona glenser / 28/04/2001 (1 page)
23 February 2009Director and secretary's change of particulars / fiona glenser / 28/04/2001 (1 page)
16 February 2009Director and secretary's change of particulars / fiona mcmillan / 24/01/2009 (1 page)
16 February 2009Director and secretary's change of particulars / fiona mcmillan / 24/01/2009 (1 page)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Director appointed melanie jane boyd (2 pages)
22 December 2008Director appointed melanie jane boyd (2 pages)
12 November 2008Appointment terminated director henry johnson (1 page)
12 November 2008Appointment terminated director henry johnson (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 24/01/07; full list of members (3 pages)
11 May 2007Return made up to 24/01/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 October 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 October 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(9 pages)
11 February 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(9 pages)
19 January 2005Registered office changed on 19/01/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
19 January 2005Registered office changed on 19/01/05 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
9 February 2004Return made up to 24/01/04; full list of members (9 pages)
9 February 2004Return made up to 24/01/04; full list of members (9 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 June 2003Return made up to 24/01/03; full list of members (9 pages)
24 June 2003Return made up to 24/01/03; full list of members (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 June 2002Registered office changed on 18/06/02 from: leo's house 100 westbourne grove london W2 5RX (1 page)
18 June 2002Registered office changed on 18/06/02 from: leo's house 100 westbourne grove london W2 5RX (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Return made up to 24/01/02; full list of members (8 pages)
26 January 2002Return made up to 24/01/02; full list of members (8 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
23 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
6 February 2001Return made up to 24/01/01; full list of members (8 pages)
6 February 2001Return made up to 24/01/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 2000Return made up to 24/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(9 pages)
25 January 2000Return made up to 24/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(9 pages)
19 March 1999Registered office changed on 19/03/99 from: leos house 100 westbourne grove london W2 5RX (1 page)
19 March 1999Registered office changed on 19/03/99 from: leos house 100 westbourne grove london W2 5RX (1 page)
15 March 1999Registered office changed on 15/03/99 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page)
15 March 1999Registered office changed on 15/03/99 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 March 1998Full accounts made up to 31 March 1997 (9 pages)
17 March 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
27 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
27 February 1997Full accounts made up to 31 March 1996 (9 pages)
27 February 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
13 December 1996Return made up to 24/01/96; full list of members (8 pages)
13 December 1996Return made up to 24/01/96; full list of members (8 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 12 arundel gardens LIMITED ground floor flat 12 arundel gardens london W11 2LA (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: 12 arundel gardens LIMITED ground floor flat 12 arundel gardens london W11 2LA (1 page)
13 November 1995Full accounts made up to 31 March 1995 (9 pages)
13 November 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 January 1989Incorporation (12 pages)
24 January 1989Incorporation (12 pages)