Arundale (kingston) Residents Association Limited SURREY


Founded in 1978, Arundale (kingston) Residents Association, classified under reg no. 01386509 is an active company. Currently registered at 15 Penrhyn Road KT1 2BZ, Surrey the company has been in the business for fourty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Duc H., Mehrdad A.. Of them, Duc H., Mehrdad A. have been with the company the longest, being appointed on 23 May 2024. 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.

Arundale (kingston) Residents Association Limited Address / Contact

Office Address 15 Penrhyn Road
Office Address2 Kingston Upon Thames
Town Surrey
Post code KT1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01386509
Date of Incorporation Fri, 1st Sep 1978
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (197 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Duc H.

Position: Director

Appointed: 23 May 2024

Mehrdad A.

Position: Director

Appointed: 23 May 2024

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 24 October 2005

Mohammad Y.

Position: Director

Appointed: 23 January 2020

Resigned: 23 May 2024

Sydney A.

Position: Director

Appointed: 11 December 2018

Resigned: 26 April 2024

Mohammad S.

Position: Director

Appointed: 06 August 2018

Resigned: 23 May 2024

Peter S.

Position: Director

Appointed: 21 April 2017

Resigned: 01 February 2025

Syaney A.

Position: Director

Appointed: 30 September 2013

Resigned: 12 January 2017

Donna B.

Position: Director

Appointed: 08 November 2010

Resigned: 19 February 2019

Doreen F.

Position: Director

Appointed: 16 September 2008

Resigned: 08 November 2010

Derek H.

Position: Director

Appointed: 23 October 2006

Resigned: 06 August 2018

Paul W.

Position: Secretary

Appointed: 31 August 2001

Resigned: 24 October 2005

Raymond F.

Position: Director

Appointed: 20 March 2001

Resigned: 23 October 2006

Sydney A.

Position: Director

Appointed: 27 July 1999

Resigned: 23 October 2006

Alan C.

Position: Director

Appointed: 27 July 1999

Resigned: 23 March 2001

Judith C.

Position: Secretary

Appointed: 22 July 1997

Resigned: 23 March 2001

Judith C.

Position: Director

Appointed: 27 August 1995

Resigned: 23 March 2001

Rita T.

Position: Director

Appointed: 27 July 1992

Resigned: 19 September 1997

William T.

Position: Director

Appointed: 27 July 1992

Resigned: 28 October 2008

Raymond F.

Position: Director

Appointed: 27 July 1992

Resigned: 18 September 1998

Anthony C.

Position: Director

Appointed: 27 July 1992

Resigned: 16 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth41 3701    
Balance Sheet
Net Assets Liabilities  1111
Cash Bank In Hand37 372     
Current Assets45 183     
Debtors7 811     
Net Assets Liabilities Including Pension Asset Liability41 3701    
Tangible Fixed Assets11    
Reserves/Capital
Called Up Share Capital1515    
Profit Loss Account Reserve29 355-14    
Shareholder Funds41 3701    
Other
Fixed Assets111111
Total Assets Less Current Liabilities41 37011111
Creditors Due Within One Year3 814     
Net Current Assets Liabilities41 369     
Number Shares Allotted 15    
Other Aggregate Reserves12 000     
Par Value Share 1    
Share Capital Allotted Called Up Paid1515    
Tangible Fixed Assets Cost Or Valuation1 7131 713    
Tangible Fixed Assets Depreciation1 7121 712    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2024
filed on: 17th, June 2024
Free Download (3 pages)

Company search

Advertisements