You are here: bizstats.co.uk > a-z index > 4 list > 43 list

43, Arundel Square Residents Association Limited LONDON


43, Arundel Square Residents Association started in year 1991 as Private Limited Company with registration number 02624439. The 43, Arundel Square Residents Association company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 43 Arundel Square. Postal code: N7 8AP.

The company has 3 directors, namely Benjamin H., Katharina L. and Fiona G.. Of them, Fiona G. has been with the company the longest, being appointed on 7 March 1993 and Benjamin H. has been with the company for the least time - from 21 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

43, Arundel Square Residents Association Limited Address / Contact

Office Address 43 Arundel Square
Town London
Post code N7 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624439
Date of Incorporation Thu, 27th Jun 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Benjamin H.

Position: Director

Appointed: 21 December 2022

Katharina L.

Position: Director

Appointed: 22 March 2016

Fiona G.

Position: Director

Appointed: 07 March 1993

Stephen R.

Position: Director

Appointed: 29 July 2016

Resigned: 21 December 2022

Ronwen W.

Position: Director

Appointed: 15 June 2002

Resigned: 07 March 2016

Andrew W.

Position: Director

Appointed: 15 June 2002

Resigned: 29 July 2016

Lance B.

Position: Director

Appointed: 07 April 1994

Resigned: 16 January 2002

Julian W.

Position: Secretary

Appointed: 07 April 1994

Resigned: 30 June 2013

Mark C.

Position: Secretary

Appointed: 27 June 1991

Resigned: 07 April 1994

Philippa B.

Position: Director

Appointed: 27 June 1991

Resigned: 07 March 1993

Judith S.

Position: Director

Appointed: 27 June 1991

Resigned: 27 June 1994

Julian W.

Position: Director

Appointed: 27 June 1991

Resigned: 27 June 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 June 1991

Resigned: 27 June 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1991

Resigned: 27 June 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 June 1991

Resigned: 27 June 1991

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we discovered, there is Benjamin H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Fiona G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Katharina L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin H.

Notified on 21 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Fiona G.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Katharina L.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

Notified on 30 June 2016
Ceased on 21 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth33333 
Balance Sheet
Net Assets Liabilities    33
Net Assets Liabilities Including Pension Asset Liability33333 
Tangible Fixed Assets8 5008 5008 500   
Reserves/Capital
Called Up Share Capital333   
Shareholder Funds33333 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   333
Number Shares Allotted 3  33
Par Value Share 1  11
Creditors Due Within One Year8 4978 4978 497   
Fixed Assets8 5008 5008 500   
Net Current Assets Liabilities-8 497-8 497-8 497   
Share Capital Allotted Called Up Paid33 33 
Tangible Fixed Assets Cost Or Valuation8 5008 5008 500   
Total Assets Less Current Liabilities333   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements