Company Name14 Arundel Gardens Limited
Company StatusActive
Company Number03040327
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month 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 NameMr Colin Ferris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Yard Waterloo Road
Cranbrook
Kent
TN17 3JQ
Director NameMs Janet Kathleen Lang
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCumberland Cottage 33 Crown Street
Redbourn
St. Albans
Hertfordshire
AL3 7JX
Secretary NameJanet Kathleen Lang
NationalityBritish
StatusCurrent
Appointed04 September 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland Cottage 33 Crown Street
Redbourn
St. Albans
Hertfordshire
AL3 7JX
Director NameCountess Susan Jane Antonia Haddington
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(6 years after company formation)
Appointment Duration23 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMellerstain
Gordon
Berwickshire
TD3 6LG
Scotland
Director NameAnastassios Tsitsopoulos
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed20 December 2004(9 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleAcct Manager
Country of ResidenceUnited Kingdom
Correspondence Address14d Arundel Gardens
London
W11 2LA
Director NameAdam Darby
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(10 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence Address13 Wolseley Grove
Brighton
Victoria
3186
Secretary NameColin Ferris
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address14a Arundel Gardens
London
W11 2LA
Director NameMaria Kay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1995(6 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 24 March 2006)
RoleSound Engineer
Correspondence Address14e Arundel Gardens
London
W11 2LA
Director NamePahalage Don Nimalasena
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1998)
RoleRetired
Correspondence AddressDormer Trees Springfield
Bushey
Watford
WD2 3JL
Director NameMadeline Buxton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2002)
RolePersonal Assistant
Correspondence Address14d Arundel Gardens
London
W11 2LA
Director NameKarl Curran
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2004)
RoleFutures Broker
Correspondence Address14d Arundel Gardens
London
W11 2LA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Director NameAlgren Ltd (Corporation)
StatusResigned
Appointed27 July 1998(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1999)
Correspondence Address55 Carminia Road
London
SW17 8AJ

Contact

Telephone020 75811650
Telephone regionLondon

Location

Registered Address14 Arundel Gardens
London
W11 2LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anastassios Tsitsopoulos
20.00%
Ordinary
1 at £1Colin Ferris
20.00%
Ordinary
1 at £1Jane Haddington
20.00%
Ordinary
1 at £1Janet K. Lang
20.00%
Ordinary
1 at £1Mr Adam Darby
20.00%
Ordinary

Financials

Year2014
Net Worth£1,634
Cash£1,810
Current Liabilities£20,844

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5
(9 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5
(9 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(9 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(9 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5
(9 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5
(9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Secretary's details changed for Janet Kathleen Lang on 31 August 2013 (2 pages)
2 September 2013Director's details changed for Janet Kathleen Lang on 31 August 2013 (2 pages)
2 September 2013Secretary's details changed for Janet Kathleen Lang on 31 August 2013 (2 pages)
2 September 2013Director's details changed for Janet Kathleen Lang on 31 August 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
3 April 2012Director's details changed for Janet Kathleen Lang on 8 April 2011 (2 pages)
3 April 2012Director's details changed for Janet Kathleen Lang on 8 April 2011 (2 pages)
3 April 2012Director's details changed for Janet Kathleen Lang on 8 April 2011 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Director's details changed for Adam Darby on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Mr Colin Ferris on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Adam Darby on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Anastassios Tsitsopoulos on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Janet Kathleen Lang on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Countess Susan Jane Antonia Haddington on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Anastassios Tsitsopoulos on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Mr Colin Ferris on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Janet Kathleen Lang on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Countess Susan Jane Antonia Haddington on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Adam Darby on 7 May 2008 (1 page)
23 April 2010Director's details changed for Adam Darby on 7 May 2008 (1 page)
23 April 2010Director's details changed for Adam Darby on 7 May 2008 (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 April 2008Director's change of particulars / colin ferris / 16/02/2008 (2 pages)
14 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 April 2008Director's change of particulars / colin ferris / 16/02/2008 (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2007Return made up to 31/03/07; full list of members (4 pages)
30 April 2007Return made up to 31/03/07; full list of members (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 April 2004Return made up to 31/03/04; full list of members (9 pages)
20 April 2004Return made up to 31/03/04; full list of members (9 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 May 2003Return made up to 31/03/03; full list of members (9 pages)
1 May 2003Return made up to 31/03/03; full list of members (9 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Return made up to 31/03/01; full list of members (8 pages)
30 April 2001Return made up to 31/03/01; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 August 1997Return made up to 31/03/97; full list of members (6 pages)
28 August 1997Return made up to 31/03/97; full list of members (6 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
16 April 1997Accounts for a small company made up to 31 December 1995 (3 pages)
16 April 1997Accounts for a small company made up to 31 December 1995 (3 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
13 July 1995Accounting reference date notified as 31/12 (1 page)
13 July 1995Accounting reference date notified as 31/12 (1 page)
13 July 1995New secretary appointed;new director appointed (2 pages)
13 July 1995Registered office changed on 13/07/95 from: 14 arundel gardens london W11 2LA (1 page)
13 July 1995New secretary appointed;new director appointed (2 pages)
13 July 1995Registered office changed on 13/07/95 from: 14 arundel gardens london W11 2LA (1 page)
13 July 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
9 April 1995Secretary resigned;director resigned (2 pages)
9 April 1995Secretary resigned;director resigned (2 pages)
31 March 1995Incorporation (26 pages)
31 March 1995Incorporation (26 pages)