Company NameArundel House Development Limited
DirectorBenedict George Morris
Company StatusActive
Company Number04299068
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Benedict George Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2008(6 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Vyner Street
Tower Hamlets
London
E2 9DG
Secretary NameMr Benedict George Morris
StatusCurrent
Appointed20 September 2012(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1-5 Vyner Street
Tower Hamlets
London
E2 9DG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameAlfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Old Mill Road
Scarva
County Down
BT63 6ND
Northern Ireland
Secretary NameMr James Craig Best
NationalityBritish
StatusResigned
Appointed07 November 2001(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Secretary NameMr Terry William Brandon
NationalityBritish
StatusResigned
Appointed11 September 2008(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hampden Road
Beckenham
Kent
BR3 4HH

Location

Registered Address1-5 Vyner Street
Tower Hamlets
London
E2 9DG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

667 at £1Mr Benedict George Morris
66.70%
Ordinary
333 at £1Mr Benedict George Morris & Hornbuckle Mitchell Trustees LTD
33.30%
Ordinary

Financials

Year2014
Net Worth£1,101,681
Cash£23
Current Liabilities£652,759

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

3 March 2023Delivered on: 8 March 2023
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: 1-5 vyner street, london, E2 9DG as registered with hm land registry with the title number EGL243159.
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land lying to the north west of vyner street and registered at the land registry under title number EGL370524.
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 1-5 vyner street, london, E2 9DG and registered at the land registry under title number EGL243159.
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The properties described in clause 3.1.1 of the legal charge being all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the chargor.
Outstanding
12 September 2008Delivered on: 13 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-5 vyner street, bethnal green london t/no egl 243159, egl 370524 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 September 2008Delivered on: 13 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 December 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 1,334
(4 pages)
20 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2020Resolutions
  • RES13 ‐ Company business 03/11/2020
(2 pages)
20 November 2020Resolutions
  • RES13 ‐ Company business 13/11/2020
(2 pages)
16 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 November 2020Particulars of variation of rights attached to shares (2 pages)
9 November 2020Change of share class name or designation (2 pages)
9 November 2020Memorandum and Articles of Association (24 pages)
24 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
20 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
9 September 2019Cessation of Hornbuckle Mitchell Trustees Limited as a person with significant control on 6 February 2019 (1 page)
9 September 2019Change of details for Mr Benedict George Morris as a person with significant control on 6 February 2019 (2 pages)
8 March 2019Satisfaction of charge 2 in full (2 pages)
27 February 2019Cancellation of shares. Statement of capital on 6 February 2019
  • GBP 667.00
(4 pages)
21 February 2019Purchase of own shares. (3 pages)
19 February 2019Satisfaction of charge 1 in full (1 page)
7 February 2019Registration of charge 042990680005, created on 6 February 2019 (19 pages)
7 February 2019Registration of charge 042990680004, created on 6 February 2019 (19 pages)
7 February 2019Registration of charge 042990680003, created on 6 February 2019 (21 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
24 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
24 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
24 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
31 October 2017Change of details for Hornbuckle Mitchell Trustees Limited as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Change of details for Hornbuckle Mitchell Trustees Limited as a person with significant control on 31 October 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
2 October 2017Change of details for Mr Benedict George Morris as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
2 October 2017Change of details for Mr Benedict George Morris as a person with significant control on 2 October 2017 (2 pages)
22 November 2016Director's details changed for Mr Benedict George Morris on 19 September 2016 (2 pages)
22 November 2016Director's details changed for Mr Benedict George Morris on 19 September 2016 (2 pages)
26 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(3 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Termination of appointment of a director (1 page)
17 September 2014Termination of appointment of a director (1 page)
17 September 2014Termination of appointment of Terry William Brandon as a secretary on 20 September 2013 (1 page)
17 September 2014Termination of appointment of Terry William Brandon as a secretary on 20 September 2013 (1 page)
19 June 2014Termination of appointment of a secretary (2 pages)
19 June 2014Termination of appointment of a secretary (2 pages)
4 November 2013Termination of appointment of a secretary (1 page)
4 November 2013Termination of appointment of a secretary (1 page)
4 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
1 November 2013Appointment of Mr Benedict George Morris as a secretary (1 page)
1 November 2013Appointment of Mr Benedict George Morris as a secretary (1 page)
1 November 2013Termination of appointment of Terence Brandon as a secretary (1 page)
1 November 2013Termination of appointment of Terence Brandon as a secretary (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
21 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
6 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
21 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 667
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 667
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 10 June 2009
  • GBP 1,000
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 10 June 2009
  • GBP 1,000
(2 pages)
21 October 2009Form 123 (1 page)
21 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 667
(2 pages)
21 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2009Form 123 (1 page)
30 July 2009Accounts for a small company made up to 31 October 2008 (5 pages)
30 July 2009Accounts for a small company made up to 31 October 2008 (5 pages)
3 December 2008Return made up to 19/09/08; full list of members (3 pages)
3 December 2008Return made up to 19/09/08; full list of members (3 pages)
1 November 2008Registered office changed on 01/11/2008 from berry house 4 berry street london EC1V 0AA (1 page)
1 November 2008Registered office changed on 01/11/2008 from berry house 4 berry street london EC1V 0AA (1 page)
1 October 2008Auditor's resignation (1 page)
1 October 2008Auditor's resignation (1 page)
15 September 2008Appointment terminated director alfred buller (1 page)
15 September 2008Secretary appointed terence william brandon (1 page)
15 September 2008Director appointed benedict george morris (1 page)
15 September 2008Secretary appointed terence william brandon (1 page)
15 September 2008Appointment terminated director and secretary james best (1 page)
15 September 2008Appointment terminated director alfred buller (1 page)
15 September 2008Director appointed benedict george morris (1 page)
15 September 2008Appointment terminated director and secretary james best (1 page)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2007Full accounts made up to 31 October 2007 (8 pages)
14 November 2007Full accounts made up to 31 October 2007 (8 pages)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
21 November 2006Full accounts made up to 31 October 2006 (8 pages)
21 November 2006Full accounts made up to 31 October 2006 (8 pages)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
25 September 2006Return made up to 19/09/06; full list of members (2 pages)
18 November 2005Full accounts made up to 31 October 2005 (8 pages)
18 November 2005Full accounts made up to 31 October 2005 (8 pages)
19 September 2005Return made up to 19/09/05; full list of members (2 pages)
19 September 2005Return made up to 19/09/05; full list of members (2 pages)
16 December 2004Full accounts made up to 31 October 2004 (8 pages)
16 December 2004Full accounts made up to 31 October 2004 (8 pages)
29 November 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Full accounts made up to 31 October 2003 (8 pages)
26 November 2003Full accounts made up to 31 October 2003 (8 pages)
3 October 2003Return made up to 19/09/03; full list of members (7 pages)
3 October 2003Return made up to 19/09/03; full list of members (7 pages)
6 December 2002Full accounts made up to 31 October 2002 (8 pages)
6 December 2002Full accounts made up to 31 October 2002 (8 pages)
24 October 2002Return made up to 04/10/02; full list of members (7 pages)
24 October 2002Return made up to 04/10/02; full list of members (7 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New director appointed (5 pages)
28 November 2001New secretary appointed;new director appointed (5 pages)
28 November 2001Director resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 16 saint john street london EC1M 4NT (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 16 saint john street london EC1M 4NT (1 page)
28 November 2001New director appointed (5 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed;new director appointed (5 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2001Company name changed bartteam LIMITED\certificate issued on 07/11/01 (2 pages)
7 November 2001Company name changed bartteam LIMITED\certificate issued on 07/11/01 (2 pages)
4 October 2001Incorporation (15 pages)
4 October 2001Incorporation (15 pages)