ARUNDEL PROPERTY INVESTMENTS LIMITED
LONDON ELAPHUNT PROPERTY DEVELOPMENT COMPANY LIMITED

Hellopages » Greater London » Barnet » N3 1LF

Company number 01673357
Status Active
Incorporation Date 21 October 1982
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARUNDEL PROPERTY INVESTMENTS LIMITED are www.arundelpropertyinvestments.co.uk, and www.arundel-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundel Property Investments Limited is a Private Limited Company. The company registration number is 01673357. Arundel Property Investments Limited has been working since 21 October 1982. The present status of the company is Active. The registered address of Arundel Property Investments Limited is Aston House Cornwall Avenue London N3 1lf. The company`s financial liabilities are £806.66k. It is £-265.07k against last year. The cash in hand is £6.08k. It is £6.08k against last year. And the total assets are £166.91k, which is £-169.52k against last year. SMITH, Linda Ellen is a Secretary of the company. SMITH, Linda Ellen is a Director of the company. SMITH, Matthew James is a Director of the company. SMITH, Robert Mark is a Director of the company. Secretary MARTIN, Stuart Jeffrey has been resigned. Director COPPELL, Stephen James has been resigned. Director SMITH, Alan Graham has been resigned. The company operates in "Development of building projects".


arundel property investments Key Finiance

LIABILITIES £806.66k
-25%
CASH £6.08k
TOTAL ASSETS £166.91k
-51%
All Financial Figures

Current Directors

Secretary
SMITH, Linda Ellen
Appointed Date: 01 November 2008

Director
SMITH, Linda Ellen
Appointed Date: 27 June 1995
76 years old

Director
SMITH, Matthew James
Appointed Date: 01 June 2000
50 years old

Director
SMITH, Robert Mark
Appointed Date: 01 June 2000
49 years old

Resigned Directors

Secretary
MARTIN, Stuart Jeffrey
Resigned: 01 November 2008

Director
COPPELL, Stephen James
Resigned: 27 June 1995
70 years old

Director
SMITH, Alan Graham
Resigned: 10 November 2000
78 years old

Persons With Significant Control

Mrs Linda Ellen Smith
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARUNDEL PROPERTY INVESTMENTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 8 November 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 March 2015
18 Mar 2016
Previous accounting period shortened from 27 March 2015 to 26 March 2015
23 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

...
... and 138 more events
23 Aug 1987
Dissolution discontinued

22 May 1987
Particulars of mortgage/charge

10 Apr 1987
Particulars of mortgage/charge

10 Apr 1987
Particulars of mortgage/charge

21 Oct 1982
Certificate of incorporation

ARUNDEL PROPERTY INVESTMENTS LIMITED Charges

16 September 2013
Charge code 0167 3357 0025
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
16 June 2010
Legal charge
Delivered: 18 June 2010
Status: Satisfied on 1 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 47A walton road, east molesey, surrey by way of fixed…
7 August 2007
Legal charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 114/116 brighton road coulsdon surrey. By way of fixed…
18 September 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied on 4 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 187 watling street, towcester…
16 August 2002
Legal charge
Delivered: 23 August 2002
Status: Satisfied on 24 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 149 brighton road coulsdon surrey CR3 2NF. By way of fixed…
16 August 2002
Legal charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 155 brighton road coulsdon surrey…
16 August 2002
Legal charge
Delivered: 23 August 2002
Status: Satisfied on 24 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 151 brighton rd,coulsdon surrey CR3 2NF. By way of fixed…
30 June 2000
Legal charge
Delivered: 6 July 2000
Status: Satisfied on 4 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 high street,wanstead,essex.. By way of fixed charge the…
30 June 2000
Legal charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 25 high street market drayton shropshire…
30 June 2000
Legal charge
Delivered: 6 July 2000
Status: Satisfied on 15 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 walton road east molesey surrey. By way of fixed charge…
28 October 1999
Legal charge
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 9 market place downham market norfolk. By…
8 December 1997
Legal charge
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 2/2A high street pursley t/no.SGL250779…
8 July 1997
Legal charge
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a block c corbygate business psrk…
8 July 1997
Legal charge
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 68 central road worcester park london borough…
8 July 1997
Legal charge
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a f/h land k/a 18-22 (even) crown street halifax…
5 December 1991
Debenture
Delivered: 6 December 1991
Status: Satisfied on 13 January 1998
Persons entitled: Westpac Banking Corporation
Description: For details see form 395. fixed and floating charges over…
5 December 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied on 22 November 2007
Persons entitled: Westpac Banking Corporation
Description: Leasehold property known as unit 4, block c, corbygate…
28 November 1990
Single debenture
Delivered: 30 November 1990
Status: Satisfied on 15 August 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 19 February 1994
Persons entitled: Barclays Bank PLC
Description: 6 hillfield parade morden l/b of sutton title no: sgl…
7 July 1989
Mortgage
Delivered: 21 July 1989
Status: Satisfied on 23 December 1989
Persons entitled: Sandra Dee Barnett John Barnett
Description: 58 & 60 rushey green lewisham t/no. Ln 64869 land &…
25 February 1988
Legal charge
Delivered: 14 March 1988
Status: Satisfied on 23 December 1989
Persons entitled: Barclays Bank PLC
Description: 58/60 rushey green catford l/b of lewisham title no: ln…
25 February 1988
Legal charge
Delivered: 14 March 1988
Status: Satisfied on 15 August 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings forming part of manifolds market patrol…
1 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 19 February 1994
Persons entitled: Barclays Bank PLC
Description: 225 pooley green road, egham, surrey, part t/n sy 296368.
25 March 1987
Legal charge
Delivered: 10 April 1987
Status: Satisfied on 19 February 1994
Persons entitled: Barclays Bank PLC
Description: 22, crown st. Halifax. W. yorks. T/no: wyk 193255.
25 March 1987
Legal charge
Delivered: 10 April 1987
Status: Satisfied on 19 February 1994
Persons entitled: Barclays Bank PLC
Description: 69, bridge street, warrington, cheshire t/no: la 96031.