Arbours Association Limited LONDON


Arbours Association started in year 1972 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01038983. The Arbours Association company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in London at Garden Flat. Postal code: W9 1BG.

At present there are 4 directors in the the firm, namely Jonathan L., Natasha A. and Rohit D. and others. In addition one secretary - Jonathan L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Leonard F. who worked with the the firm until 1 December 1999.

Arbours Association Limited Address / Contact

Office Address Garden Flat
Office Address2 86b Randolph Avenue
Town London
Post code W9 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01038983
Date of Incorporation Wed, 19th Jan 1972
Industry Other human health activities
End of financial Year 31st May
Company age 52 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Jonathan L.

Position: Secretary

Appointed: 07 June 2023

Jonathan L.

Position: Director

Appointed: 28 June 2022

Natasha A.

Position: Director

Appointed: 31 March 2021

Rohit D.

Position: Director

Appointed: 31 May 1998

Erica D.

Position: Director

Appointed: 01 October 1997

Morton S.

Position: Director

Resigned: 28 January 2021

Michael K.

Position: Director

Appointed: 05 April 2011

Resigned: 29 March 2022

Jonathan L.

Position: Director

Appointed: 12 October 2010

Resigned: 31 December 2021

Thomas R.

Position: Director

Appointed: 22 November 2001

Resigned: 28 January 2021

Craig F.

Position: Director

Appointed: 26 July 2000

Resigned: 01 January 2007

Vivien S.

Position: Director

Appointed: 19 January 2000

Resigned: 13 May 2023

Jeanette L.

Position: Director

Appointed: 07 May 1997

Resigned: 16 January 2002

Peter C.

Position: Director

Appointed: 05 October 1994

Resigned: 06 November 1996

Leonard F.

Position: Secretary

Appointed: 05 October 1994

Resigned: 01 December 1999

Ronald L.

Position: Director

Appointed: 05 October 1994

Resigned: 24 January 2001

Dee F.

Position: Director

Appointed: 05 October 1994

Resigned: 06 November 1996

Suzy M.

Position: Director

Appointed: 05 October 1994

Resigned: 01 December 1999

Sally B.

Position: Director

Appointed: 19 June 1992

Resigned: 05 October 1994

Laura F.

Position: Director

Appointed: 19 June 1992

Resigned: 05 October 1994

Martin J.

Position: Director

Appointed: 19 June 1992

Resigned: 05 October 1994

Peter M.

Position: Director

Appointed: 19 June 1992

Resigned: 05 October 1994

Andrea S.

Position: Director

Appointed: 19 June 1992

Resigned: 05 October 1994

Joseph B.

Position: Director

Appointed: 19 June 1992

Resigned: 05 October 1994

Leonard F.

Position: Director

Appointed: 19 June 1992

Resigned: 01 December 1999

Thomas R.

Position: Director

Appointed: 19 June 1992

Resigned: 05 October 1994

Alexandra F.

Position: Director

Appointed: 06 May 1992

Resigned: 05 October 1994

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 6th, March 2023
Free Download (17 pages)

Company search