ARUNDEL SQUARE (ISLINGTON) LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2DQ

Company number 02402177
Status Active
Incorporation Date 7 July 1989
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Micro company accounts made up to 31 December 2014. The most likely internet sites of ARUNDEL SQUARE (ISLINGTON) LIMITED are www.arundelsquareislington.co.uk, and www.arundel-square-islington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Arundel Square Islington Limited is a Private Limited Company. The company registration number is 02402177. Arundel Square Islington Limited has been working since 07 July 1989. The present status of the company is Active. The registered address of Arundel Square Islington Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. . IYENGAR, Sunil, Dr is a Secretary of the company. COHEN, Philip Trevor is a Director of the company. IYENGAR, Sunil, Dr is a Director of the company. Secretary GENT, Dilly has been resigned. Secretary LUDGATE, Simon has been resigned. Secretary PATTARA, Joseph Alexander has been resigned. Secretary PEAL, Felicity Elizabeth has been resigned. Secretary POWELL, Helen has been resigned. Secretary THOMPSON, Paul has been resigned. Director CLARKE, Francesca Jane has been resigned. Director GENT, Dilly has been resigned. Director KARKI, Saana Elizabeth Johanna has been resigned. Director LUDGATE, Simon has been resigned. Director PATTARA, Joseph Alexander has been resigned. Director POWELL, Helen has been resigned. Director RAINSFORD, David Mark has been resigned. Director THOMPSON, Paul has been resigned. Director TOURNIER, Angeline Andree Simone has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
IYENGAR, Sunil, Dr
Appointed Date: 31 August 2006

Director
COHEN, Philip Trevor
Appointed Date: 01 December 1999
63 years old

Director
IYENGAR, Sunil, Dr
Appointed Date: 31 August 2006
48 years old

Resigned Directors

Secretary
GENT, Dilly
Resigned: 01 April 2002
Appointed Date: 01 December 1999

Secretary
LUDGATE, Simon
Resigned: 01 December 1999
Appointed Date: 13 October 1998

Secretary
PATTARA, Joseph Alexander
Resigned: 30 April 2004
Appointed Date: 18 August 2003

Secretary
PEAL, Felicity Elizabeth
Resigned: 13 October 1998

Secretary
POWELL, Helen
Resigned: 31 August 2006
Appointed Date: 19 August 2004

Secretary
THOMPSON, Paul
Resigned: 26 August 2003
Appointed Date: 01 April 2002

Director
CLARKE, Francesca Jane
Resigned: 01 August 1997
63 years old

Director
GENT, Dilly
Resigned: 01 April 2002
Appointed Date: 01 December 1999
59 years old

Director
KARKI, Saana Elizabeth Johanna
Resigned: 01 January 2003
Appointed Date: 01 April 2002
48 years old

Director
LUDGATE, Simon
Resigned: 01 December 1999
Appointed Date: 13 October 1998
56 years old

Director
PATTARA, Joseph Alexander
Resigned: 30 April 2004
Appointed Date: 01 April 2002
52 years old

Director
POWELL, Helen
Resigned: 31 August 2006
Appointed Date: 01 September 2003
46 years old

Director
RAINSFORD, David Mark
Resigned: 19 November 1991
63 years old

Director
THOMPSON, Paul
Resigned: 26 August 2003
Appointed Date: 20 November 1991
63 years old

Director
TOURNIER, Angeline Andree Simone
Resigned: 13 August 1998
Appointed Date: 01 August 1997
55 years old

Persons With Significant Control

Mr Philip Trevor Cohen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brett Budden
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARUNDEL SQUARE (ISLINGTON) LIMITED Events

22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
28 Aug 2015
Micro company accounts made up to 31 December 2014
12 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 10

15 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10

...
... and 93 more events
31 Jan 1990
Ad 13/09/89--------- £ si 8@1=8 £ ic 2/10

30 Jan 1990
Director resigned;new director appointed

11 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1990
Accounting reference date notified as 31/12

07 Jul 1989
Incorporation