Company Name43, Arundel Square Residents Association Limited
Company StatusActive
Company Number02624439
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 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 NameMiss Fiona Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1993(1 year, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Arundel Square
London
N7 8AP
Director NameMs Katharina Victoria Lozowski
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(24 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Arundel Square
London
N7 8AP
Director NameMr Stephen Alexander Ralf
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Arundel Square
London
N7 8AP
Director NamePhilippa Brewster
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RolePublisher
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameDr Judith Rose Stanton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleDoctor (Medical)
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Secretary NameMr Mark Henry Collins
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameLance Robert Bradley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 January 2002)
RoleExport Manager
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed07 April 1994(2 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameRonwen Watts
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(10 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 March 2016)
RoleArtist
Country of ResidenceEngland
Correspondence Address43 Arundel Square
London
N7 8AP
Director NameAndrew John Winterburgh
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(10 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 July 2016)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address183 Fraser Road
Sheffield
S8 0JP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address43 Arundel Square
London
N7 8AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1 at £1Andrew John Winterburgh
33.33%
Ordinary
1 at £1Fiona Grant
33.33%
Ordinary
1 at £1Ronwen Watts
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£8,497

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Filing History

18 December 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
18 May 2023Cessation of Stephen Alexander Ralf as a person with significant control on 21 December 2022 (1 page)
18 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
15 May 2023Appointment of Mr Benjamin Gia-Minh Ha as a director on 21 December 2022 (2 pages)
15 May 2023Termination of appointment of Stephen Alexander Ralf as a director on 21 December 2022 (1 page)
15 May 2023Notification of Benjamin Gia-Minh Ha as a person with significant control on 21 December 2022 (2 pages)
9 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
18 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
6 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
24 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
17 November 2017Amended accounts for a dormant company made up to 30 June 2017 (1 page)
17 November 2017Amended accounts for a dormant company made up to 30 June 2017 (1 page)
8 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
2 February 2017Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 43 Arundel Square London N7 8AP on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 43 Arundel Square London N7 8AP on 2 February 2017 (1 page)
12 December 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
18 October 2016Termination of appointment of Andrew John Winterburgh as a director on 29 July 2016 (1 page)
18 October 2016Appointment of Mr Stephen Alexander Ralf as a director on 29 July 2016 (2 pages)
18 October 2016Termination of appointment of Andrew John Winterburgh as a director on 29 July 2016 (1 page)
18 October 2016Appointment of Mr Stephen Alexander Ralf as a director on 29 July 2016 (2 pages)
5 May 2016Director's details changed for Andrew John Winterburgh on 1 March 2016 (2 pages)
5 May 2016Register inspection address has been changed to 18 Montrose Road Sheffield S7 2EE (1 page)
5 May 2016Register inspection address has been changed to 18 Montrose Road Sheffield S7 2EE (1 page)
5 May 2016Termination of appointment of Ronwen Watts as a director on 7 March 2016 (1 page)
5 May 2016Appointment of Ms Katharina Victoria Lozowski as a director on 22 March 2016 (2 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(4 pages)
5 May 2016Appointment of Ms Katharina Victoria Lozowski as a director on 22 March 2016 (2 pages)
5 May 2016Director's details changed for Fiona Grant on 1 March 2016 (2 pages)
5 May 2016Director's details changed for Andrew John Winterburgh on 1 March 2016 (2 pages)
5 May 2016Director's details changed for Fiona Grant on 1 March 2016 (2 pages)
5 May 2016Termination of appointment of Ronwen Watts as a director on 7 March 2016 (1 page)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(5 pages)
30 June 2015Termination of appointment of Julian John Watts as a secretary on 30 June 2013 (1 page)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(5 pages)
30 June 2015Termination of appointment of Julian John Watts as a secretary on 30 June 2013 (1 page)
3 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(6 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(6 pages)
15 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
15 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
6 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
9 October 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
9 October 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
17 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
17 September 2012Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 17 September 2012 (1 page)
17 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
17 September 2012Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 17 September 2012 (1 page)
13 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
17 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
17 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Ronwen Watts on 4 May 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Ronwen Watts on 4 May 2010 (2 pages)
28 June 2010Director's details changed for Ronwen Watts on 4 May 2010 (2 pages)
28 June 2010Director's details changed for Fiona Grant on 4 May 2010 (2 pages)
28 June 2010Director's details changed for Andrew Winterburgh on 4 May 2010 (2 pages)
28 June 2010Director's details changed for Andrew Winterburgh on 4 May 2010 (2 pages)
28 June 2010Director's details changed for Fiona Grant on 4 May 2010 (2 pages)
28 June 2010Director's details changed for Andrew Winterburgh on 4 May 2010 (2 pages)
28 June 2010Director's details changed for Fiona Grant on 4 May 2010 (2 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 September 2008Return made up to 27/06/08; full list of members (4 pages)
26 September 2008Return made up to 27/06/08; full list of members (4 pages)
26 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
16 July 2007Return made up to 27/06/07; full list of members (3 pages)
16 July 2007Return made up to 27/06/07; full list of members (3 pages)
15 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
31 July 2006Return made up to 27/06/06; full list of members (3 pages)
31 July 2006Return made up to 27/06/06; full list of members (3 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 October 2005Return made up to 27/06/05; full list of members (3 pages)
3 October 2005Return made up to 27/06/05; full list of members (3 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
30 June 2004Registered office changed on 30/06/04 from: 43 arundel square islington london N7 8AP (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 43 arundel square islington london N7 8AP (2 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2003Return made up to 27/06/03; full list of members (8 pages)
5 July 2003Return made up to 27/06/03; full list of members (8 pages)
25 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 July 2001Return made up to 27/06/01; full list of members (6 pages)
9 July 2001Return made up to 27/06/01; full list of members (6 pages)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Return made up to 27/06/00; full list of members (6 pages)
6 July 2000Return made up to 27/06/00; full list of members (6 pages)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
9 July 1999Return made up to 27/06/99; full list of members (6 pages)
9 July 1999Return made up to 27/06/99; full list of members (6 pages)
23 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1998Return made up to 27/06/98; no change of members (4 pages)
19 June 1998Return made up to 27/06/98; no change of members (4 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Return made up to 27/06/97; no change of members (4 pages)
21 July 1997Return made up to 27/06/97; no change of members (4 pages)
17 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
17 June 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
30 July 1996Return made up to 27/06/96; full list of members (6 pages)
30 July 1996Return made up to 27/06/96; full list of members (6 pages)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1995Return made up to 27/06/95; no change of members (4 pages)
20 July 1995Return made up to 27/06/95; no change of members (4 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1991Incorporation (12 pages)
27 June 1991Incorporation (12 pages)