Company Name20 Arundel Gardens Management Limited
Company StatusActive
Company Number03111727
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Caroline Nicola Helen Philipson-Stow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address42 Duke Of Cambridge Close
Twickenham
TW2 7DG
Director NameMr Gary Paul McKenzie-Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 20 Arundel Gardens
London
W11 2LA
Director NameMrs Katrina Rebecca McKenzie-Smith
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleMother
Country of ResidenceEngland
Correspondence Address20 Arundel Gardens
Flat 1
London
W11 2LA
Secretary NameKatrina McKenzie-Smith
StatusCurrent
Appointed01 January 2021(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address20 Arundel Gardens
London
W11 2LA
Director NameDaisy Thornton
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityDutch,New Zealander
StatusCurrent
Appointed23 March 2022(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Arundel Gardens
London
W11 2LA
Director NameSound Identity Limited (Corporation)
StatusCurrent
Appointed04 February 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 2 months
Correspondence Address5a Frascati Way
Maidenhead
SL6 4UY
Director NameJonathan David Ashcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleProperty Consultant
Correspondence Address42 Christchurch Street
London
SW3 4AR
Director NameKenneth Henry Joseph Bowden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBucklands
2 Newport Road, Hanslope
Milton Keynes
MK19 7NZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameGraeme John Nuttall
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMichael John Wright
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address41 Vine Street
London
EC3N 2AA
Director NameMargaret Tree
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2001)
RoleCompany Director
Correspondence AddressFlat 1
20 Arundel Gardens
London
W11 2LA
Director NameMalcolm Simpson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
20 Arundel Gardens
London
W11
Secretary NameCaroline Nicola Helen Fraser
NationalityBritish
StatusResigned
Appointed04 February 1997(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 September 1997)
RoleStockbroker
Correspondence AddressFlat 3
20 Arundel Gardens
London
W11
Secretary NameSimon Anthony Talbot Williams
NationalityBritish
StatusResigned
Appointed22 September 1997(1 year, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Clifford Street
London
W1S 3RQ
Director NameMs Susan Beth Cohen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed30 May 2001(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 March 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
20 Arundel Gardens
London
W11 2LA
Director NameMr Harry Hunt
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address17 Clifford Street
London
W1S 3RQ
Director NameHawksford Jersey Limited As Trustee Of The Havelock Trust (Corporation)
StatusResigned
Appointed30 April 2015(19 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2022)
Correspondence Address15 Esplanada
St Helier
JE1 1RB

Location

Registered Address20 Arundel Gardens
London
W11 2LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Harry Hunt
25.00%
Ordinary
1 at £1Jill Simpson
25.00%
Ordinary
1 at £1Mrs C.n.h. Philipson-stow
25.00%
Ordinary
1 at £1Sound Identity LTD
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
4 April 2022Appointment of Daisy Thornton as a director on 23 March 2022 (2 pages)
4 April 2022Termination of appointment of Hawksford Jersey Limited as Trustee of the Havelock Trust as a director on 23 March 2022 (1 page)
4 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
14 April 2021Director's details changed for Ms Caroline Nicola Helen Philipson-Stow on 16 March 2021 (2 pages)
31 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
17 March 2021Director's details changed for Sound Identity Limited on 17 March 2021 (1 page)
19 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 February 2021Appointment of Katrina Mckenzie-Smith as a secretary on 1 January 2021 (2 pages)
3 February 2021Termination of appointment of Simon Anthony Talbot Williams as a secretary on 31 December 2020 (1 page)
3 February 2021Registered office address changed from C/O Talbot Scott Ltd 17 Clifford Street London W1S 3RQ United Kingdom to 20 Arundel Gardens London W11 2LA on 3 February 2021 (1 page)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 August 2019Appointment of Mr Gary Paul Mckenzie-Smith as a director on 29 July 2019 (2 pages)
16 August 2019Appointment of Mrs Katrina Rebecca Mckenzie-Smith as a director on 29 July 2019 (2 pages)
8 August 2019Termination of appointment of Harry Hunt as a director on 29 July 2019 (1 page)
27 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 September 2016Appointment of Hawksford Jersey Limited as Trustee of the Havelock Trust as a director on 30 April 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Appointment of Hawksford Jersey Limited as Trustee of the Havelock Trust as a director on 30 April 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Termination of appointment of Malcolm Simpson as a director on 30 April 2015 (1 page)
22 September 2016Termination of appointment of Malcolm Simpson as a director on 30 April 2015 (1 page)
22 March 2016Registered office address changed from 27-29 Fitzroy Street London W1T 6DS to C/O Talbot Scott Ltd 17 Clifford Street London W1S 3RQ on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 27-29 Fitzroy Street London W1T 6DS to C/O Talbot Scott Ltd 17 Clifford Street London W1S 3RQ on 22 March 2016 (1 page)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(6 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(6 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(6 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(6 pages)
7 February 2014Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(6 pages)
7 February 2014Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page)
7 February 2014Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(6 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
12 December 2012Appointment of Mr Harry Hunt as a director (2 pages)
12 December 2012Appointment of Mr Harry Hunt as a director (2 pages)
1 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 November 2012Termination of appointment of Susan Cohen as a director (1 page)
1 November 2012Termination of appointment of Susan Cohen as a director (1 page)
1 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
18 October 2010Registered office address changed from 15 Half Moon Street Mayfair London W1J 7AT on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 15 Half Moon Street Mayfair London W1J 7AT on 18 October 2010 (1 page)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Malcolm Simpson on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Malcolm Simpson on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Susan Beth Cohen on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Caroline Nicola Helen Philipson-Stow on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Sound Identity Limited on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Susan Beth Cohen on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Caroline Nicola Helen Philipson-Stow on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Sound Identity Limited on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Susan Beth Cohen on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Caroline Nicola Helen Philipson-Stow on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Malcolm Simpson on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Sound Identity Limited on 9 October 2009 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2008Return made up to 09/10/08; full list of members (5 pages)
22 October 2008Return made up to 09/10/08; full list of members (5 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 November 2007Return made up to 09/10/07; no change of members (8 pages)
6 November 2007Return made up to 09/10/07; no change of members (8 pages)
19 December 2006Return made up to 09/10/06; full list of members (9 pages)
19 December 2006Return made up to 09/10/06; full list of members (9 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 January 2005Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2005Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003Return made up to 09/10/03; no change of members (8 pages)
17 December 2003Return made up to 09/10/03; no change of members (8 pages)
29 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2002Return made up to 09/10/02; no change of members (8 pages)
29 October 2002Return made up to 09/10/02; no change of members (8 pages)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
11 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/00
(8 pages)
11 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/00
(8 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 November 1997Return made up to 09/10/97; no change of members (4 pages)
6 November 1997Return made up to 09/10/97; no change of members (4 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 20 arundel gardens london W11 (1 page)
26 August 1997Registered office changed on 26/08/97 from: 20 arundel gardens london W11 (1 page)
12 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
12 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Ad 04/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: 41 vine street london EC3N 2AA (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Ad 04/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 41 vine street london EC3N 2AA (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New secretary appointed;new director appointed (2 pages)
3 December 1996Return made up to 09/10/96; full list of members (8 pages)
3 December 1996Return made up to 09/10/96; full list of members (8 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Registered office changed on 25/07/96 from: 41 vine street london EC3 (1 page)
25 July 1996New secretary appointed (2 pages)
25 July 1996Registered office changed on 25/07/96 from: 41 vine street london EC3 (1 page)
25 July 1996New secretary appointed (2 pages)
25 July 1996New secretary appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996Registered office changed on 19/02/96 from: 16 st john street london EC1M 4AY (1 page)
19 February 1996Registered office changed on 19/02/96 from: 16 st john street london EC1M 4AY (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
9 October 1995Incorporation (26 pages)
9 October 1995Incorporation (26 pages)