39 Arundel Gardens Limited LONDON


39 Arundel Gardens started in year 1988 as Private Limited Company with registration number 02269402. The 39 Arundel Gardens company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 39 Arundel Gardens. Postal code: W11 2LW.

The firm has 5 directors, namely Oliver D., Gail G. and Chembi M. and others. Of them, The C. has been with the company the longest, being appointed on 3 December 1992 and Oliver D. has been with the company for the least time - from 13 September 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

39 Arundel Gardens Limited Address / Contact

Office Address 39 Arundel Gardens
Town London
Post code W11 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02269402
Date of Incorporation Mon, 20th Jun 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Oliver D.

Position: Director

Appointed: 13 September 2021

Gail G.

Position: Director

Appointed: 31 May 2013

Chembi M.

Position: Director

Appointed: 30 January 2013

Gail H.

Position: Director

Appointed: 01 May 2012

The C.

Position: Director

Appointed: 03 December 1992

Caroline O.

Position: Director

Appointed: 30 September 2020

Resigned: 13 September 2021

Gail H.

Position: Director

Appointed: 29 April 2013

Resigned: 26 July 2013

Robert M.

Position: Director

Appointed: 11 October 2011

Resigned: 30 September 2020

Fredrik B.

Position: Director

Appointed: 11 October 2011

Resigned: 26 July 2013

Ravi L.

Position: Director

Appointed: 29 September 2009

Resigned: 23 May 2012

Feniston Limited

Position: Corporate Secretary

Appointed: 06 December 2006

Resigned: 11 October 2011

Susan H.

Position: Secretary

Appointed: 08 September 2003

Resigned: 08 November 2006

Damien M.

Position: Director

Appointed: 07 April 1997

Resigned: 04 July 2011

Sacha B.

Position: Director

Appointed: 14 May 1996

Resigned: 10 October 2011

Kim R.

Position: Director

Appointed: 18 September 1991

Resigned: 14 May 1996

John D.

Position: Secretary

Appointed: 18 September 1991

Resigned: 07 July 2003

The C.

Position: Secretary

Appointed: 01 August 1991

Resigned: 18 September 1991

John D.

Position: Director

Appointed: 01 August 1991

Resigned: 23 January 2013

Caroline S.

Position: Director

Appointed: 01 August 1991

Resigned: 07 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 94521 94521 94521 945      
Balance Sheet
Current Assets31 16420 26430 63441 35523 95730 60834 50341 82119 64125 764
Net Assets Liabilities   21 94521 94521 94521 94521 94521 94521 945
Cash Bank In Hand29 21818 29028 303       
Debtors1 9461 9742 331       
Net Assets Liabilities Including Pension Asset Liability21 94521 94521 94521 945      
Tangible Fixed Assets6 0006 0006 000       
Reserves/Capital
Called Up Share Capital606060       
Profit Loss Account Reserve15 89115 89115 891       
Shareholder Funds21 94521 94521 94521 945      
Other
Creditors   25 4108 01214 66318 55825 8763 6969 819
Fixed Assets6 0006 0006 0006 0006 0006 0006 0006 0006 0006 000
Net Current Assets Liabilities15 94515 94515 94515 94515 94515 94515 94515 94515 94515 945
Total Assets Less Current Liabilities21 94521 94521 94521 94521 94521 94521 94521 94521 94521 945
Creditors Due Within One Year15 2194 31914 68925 410      
Number Shares Allotted 60        
Par Value Share 1        
Share Capital Allotted Called Up Paid6060        
Share Premium Account5 9945 9945 994       
Tangible Fixed Assets Cost Or Valuation6 0006 0006 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements