Company Name35 Arundel Gardens Limited
Company StatusActive
Company Number02719721
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Vanda Suzanne Cox
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(1 week after company formation)
Appointment Duration31 years, 11 months
RoleCorporate Benefits Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Northumberland Place
London
W2 5AS
Director NameSusan Teresa Lynn
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 (Basement)
35 Aundrel Gardens
London
W11 2LW
Director NameMichael Dunphy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 May 2001(9 years after company formation)
Appointment Duration22 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3-35 Arundel Gardens
London
W11 2LW
Director NameGeorgina Surguy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(11 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 35 Arundel Gardens
London
W11 2LW
Director NameMungo Von Halle
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(15 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address35 Arundel Gardens
Flat 4
London
W11 2LW
Secretary NameMr Mungo Von Halle
StatusCurrent
Appointed09 February 2012(19 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address24 Sheffield Terrace
London
W8 7NA
Director NameMr Matthew Sydney James Lynn
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2015(23 years after company formation)
Appointment Duration8 years, 11 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressTattlebury House Cranbrook Road
Goudhurst
Cranbrook
Kent
TN17 1BS
Director NameMs Sophy Lynn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2015(23 years after company formation)
Appointment Duration8 years, 11 months
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address117 Purves Road
London
NW10 5TH
Director NameJohn Charles Hammond
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address168 Campden Hill Road
London
W8 7AS
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Secretary NameJohn Charles Hammond
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address168 Campden Hill Road
London
W8 7AS
Director NameMichael Robert Hamer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1995)
RoleJournalist
Correspondence Address1-35 Arundel Gardens
London
W11 2LW
Director NameZelda Barron
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(1 week after company formation)
Appointment Duration11 years, 3 months (resigned 02 October 2003)
RoleWriter/Director
Correspondence Address35 Arundel Gardens
London
W11 2LW
Director NameProf John Michael Ziman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(1 week after company formation)
Appointment Duration13 years, 9 months (resigned 30 March 2006)
RoleAuthor Consultant
Correspondence AddressFlat 4
35 Arundel Gardens
London
W11 2LW
Secretary NameMs Vanda Suzanne Cox
NationalityBritish
StatusResigned
Appointed09 June 1992(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 1994)
RoleDirector-Corporate Pensions/Employee Benefits
Country of ResidenceUnited Kingdom
Correspondence Address44 Northumberland Place
London
W2 5AS
Director NameJuliet Mary Lecchini
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2000)
RoleMarketing Manager
Correspondence Address35 Arundel Gardens
Nottinghill
London
W11 2LW
Secretary NameJuliet Mary Lecchini
NationalityBritish
StatusResigned
Appointed22 February 1994(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 19 March 2000)
RoleMarketing Manager
Correspondence Address35 Arundel Gardens
Nottinghill
London
W11 2LW
Secretary NameSusan Teresa Lynn
NationalityBritish
StatusResigned
Appointed19 March 2000(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 (Basement)
35 Aundrel Gardens
London
W11 2LW
Director NameChanna Jayaweera
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(14 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2006)
RoleBanking
Correspondence AddressFlat 1
12 Talbot Road
London
W2 5LH
Director NameSarah Louise Von Halle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(14 years, 8 months after company formation)
Appointment Duration10 months (resigned 16 December 2007)
RoleCompany Director
Correspondence Address24 Sheffield Terrace
London
W8 7NA

Location

Registered Address44 Northumberland Place
London
W2 5AS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £20Georgina Surguy
20.00%
Ordinary
1 at £20Matthew Lynn & Sophy Lynn
20.00%
Ordinary
1 at £20Michael Dunphy
20.00%
Ordinary
1 at £20Mungo Von Halle
20.00%
Ordinary
1 at £20Vanda Cox
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 5 days from now)

Filing History

26 June 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
19 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
18 April 2023Appointment of Me Stephen Paul Keys as a director on 31 October 2022 (2 pages)
14 April 2023Termination of appointment of Christian Simon Adrian Cox as a director on 31 October 2022 (1 page)
14 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
13 July 2022Appointment of Mr Paul Slinn as a director on 13 July 2022 (2 pages)
13 July 2022Appointment of Mr Christian Cox as a director on 13 July 2022 (2 pages)
8 July 2022Termination of appointment of Mungo Von Halle as a director on 30 June 2022 (1 page)
7 July 2022Termination of appointment of Mungo Von Halle as a secretary on 30 June 2022 (1 page)
20 June 2022Termination of appointment of Sophy Lynn as a director on 27 May 2022 (1 page)
20 June 2022Termination of appointment of Matthew Sydney James Lynn as a director on 27 May 2022 (1 page)
20 June 2022Termination of appointment of Susan Teresa Lynn as a director on 27 May 2022 (1 page)
17 June 2022Appointment of Ms Vanda Suzanne Cox as a secretary on 16 June 2022 (2 pages)
17 June 2022Registered office address changed from 132 Addison Gardens London W14 0DS England to 44 Northumberland Place London W2 5AS on 17 June 2022 (1 page)
27 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 January 2022Registered office address changed from C/O Mungo Von Halle 24 Sheffield Terrace London W8 7NA to 132 Addison Gardens London W14 0DS on 18 January 2022 (1 page)
2 November 2021Secretary's details changed for Mr Mungo Von Halle on 1 November 2021 (1 page)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
14 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
21 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(10 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(10 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 June 2015Appointment of Ms Sophy Lynn as a director on 1 June 2015 (2 pages)
28 June 2015Appointment of Mr Matthew Lynn as a director on 1 June 2015 (2 pages)
28 June 2015Appointment of Mr Matthew Lynn as a director on 1 June 2015 (2 pages)
28 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(10 pages)
28 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(10 pages)
28 June 2015Appointment of Mr Matthew Lynn as a director on 1 June 2015 (2 pages)
28 June 2015Appointment of Ms Sophy Lynn as a director on 1 June 2015 (2 pages)
28 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(10 pages)
28 June 2015Appointment of Ms Sophy Lynn as a director on 1 June 2015 (2 pages)
16 June 2015Registered office address changed from 35 Arundel Gardens London W11 2LW to C/O Mungo Von Halle 24 Sheffield Terrace London W8 7NA on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 35 Arundel Gardens London W11 2LW to C/O Mungo Von Halle 24 Sheffield Terrace London W8 7NA on 16 June 2015 (1 page)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(8 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(8 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(8 pages)
30 March 2014Director's details changed for Susan Teresa Lynn on 29 March 2014 (2 pages)
30 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 March 2014Director's details changed for Susan Teresa Lynn on 29 March 2014 (2 pages)
6 June 2013Director's details changed for Mungo Von Halle on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mungo Von Halle on 5 June 2013 (2 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
6 June 2013Director's details changed for Mungo Von Halle on 5 June 2013 (2 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
30 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
30 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 February 2012Appointment of Mr Mungo Von Halle as a secretary (1 page)
9 February 2012Appointment of Mr Mungo Von Halle as a secretary (1 page)
6 February 2012Termination of appointment of Susan Lynn as a secretary (1 page)
6 February 2012Termination of appointment of Susan Lynn as a secretary (1 page)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 June 2010Director's details changed for Vanda Cox on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Susan Teresa Lynn on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Mungo Von Halle on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Michael Dunphy on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Michael Dunphy on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Georgina Surguy on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Susan Teresa Lynn on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Michael Dunphy on 2 June 2010 (2 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Mungo Von Halle on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Mungo Von Halle on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Georgina Surguy on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Vanda Cox on 2 June 2010 (2 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Georgina Surguy on 2 June 2010 (2 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Susan Teresa Lynn on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Vanda Cox on 2 June 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 June 2009Return made up to 02/06/09; full list of members (5 pages)
5 June 2009Return made up to 02/06/09; full list of members (5 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 June 2008Return made up to 02/06/08; full list of members (5 pages)
4 June 2008Return made up to 02/06/08; full list of members (5 pages)
29 April 2008Appointment terminated director sarah von halle (1 page)
29 April 2008Appointment terminated director sarah von halle (1 page)
29 April 2008Director appointed mungo von halle (2 pages)
29 April 2008Director appointed mungo von halle (2 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 June 2007Return made up to 02/06/07; full list of members (4 pages)
4 June 2007Return made up to 02/06/07; full list of members (4 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 02/06/06; full list of members (3 pages)
19 June 2006Return made up to 02/06/06; full list of members (3 pages)
19 June 2006Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
12 July 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
17 June 2005Return made up to 02/06/05; full list of members (4 pages)
17 June 2005Return made up to 02/06/05; full list of members (4 pages)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
29 July 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
29 July 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
7 June 2004Return made up to 02/06/04; full list of members (9 pages)
7 June 2004Return made up to 02/06/04; full list of members (9 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
8 June 2003Return made up to 02/06/03; full list of members (9 pages)
8 June 2003Return made up to 02/06/03; full list of members (9 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
12 June 2002Return made up to 02/06/02; full list of members (9 pages)
12 June 2002Return made up to 02/06/02; full list of members (9 pages)
2 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
2 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
12 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
14 July 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
30 May 2000Return made up to 02/06/00; full list of members (9 pages)
30 May 2000Return made up to 02/06/00; full list of members (9 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
1 July 1999Return made up to 02/06/99; full list of members (8 pages)
1 July 1999Return made up to 02/06/99; full list of members (8 pages)
1 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
1 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
18 June 1998Return made up to 02/06/98; full list of members (8 pages)
18 June 1998Return made up to 02/06/98; full list of members (8 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 July 1997Return made up to 02/06/97; no change of members (6 pages)
1 July 1997Return made up to 02/06/97; no change of members (6 pages)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
30 June 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 June 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
18 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
18 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
16 June 1995Return made up to 02/06/95; no change of members (6 pages)
16 June 1995Return made up to 02/06/95; no change of members (6 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
3 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 June 1992Memorandum and Articles of Association (8 pages)