Company NameArundel Park Ltd
DirectorParul Patel
Company StatusActive
Company Number06782769
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Parul Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address27 Woodside Park Road
London
N12 8RT
Secretary NameMrs Parul Patel
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Woodside Park Road
London
N12 8RT

Location

Registered Address29 Woodside Park Road
London
N12 8RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Parul Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£61,193
Cash£31,559

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

17 October 2017Delivered on: 20 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 April 2019Change of details for Mrs Parul Patel as a person with significant control on 3 April 2019 (2 pages)
4 April 2019Cessation of Piyush Ramanbhai Patel as a person with significant control on 3 April 2019 (1 page)
4 April 2019Change of details for Mrs Parul Patel as a person with significant control on 3 April 2019 (2 pages)
10 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Registration of charge 067827690001, created on 17 October 2017 (18 pages)
20 October 2017Registration of charge 067827690001, created on 17 October 2017 (18 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
14 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
14 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
(4 pages)
21 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(4 pages)
23 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
30 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
29 January 2009Return made up to 27/01/09; full list of members (3 pages)
29 January 2009Return made up to 27/01/09; full list of members (3 pages)
5 January 2009Incorporation (13 pages)
5 January 2009Incorporation (13 pages)