16 ARUNDEL SQUARE LIMITED

Hellopages » Greater London » Islington » N7 8AT

Company number 01963242
Status Active
Incorporation Date 21 November 1985
Company Type Private Limited Company
Address 16 ARUNDEL SQUARE, LONDON, N7 8AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 16 ARUNDEL SQUARE LIMITED are www.16arundelsquare.co.uk, and www.16-arundel-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 8 miles; to Beckenham Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.16 Arundel Square Limited is a Private Limited Company. The company registration number is 01963242. 16 Arundel Square Limited has been working since 21 November 1985. The present status of the company is Active. The registered address of 16 Arundel Square Limited is 16 Arundel Square London N7 8at. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £11.67k. It is £4.47k against last year. And the total assets are £12.34k, which is £4.49k against last year. HEATON, Geoffrey Richard James is a Secretary of the company. DALY, Glen Francis is a Director of the company. HEATON, Geoffrey Richard James is a Director of the company. MACARTHUR, Iain Roderick Martin is a Director of the company. MEADE, Angela is a Director of the company. NERKAR, Neena is a Director of the company. Secretary CAMERON, Brian Ross has been resigned. Secretary KHAIRA, Sanjeev has been resigned. Secretary MACARTHUR, Iain Roderick Martin has been resigned. Secretary MACDONALD, Gillian has been resigned. Secretary MILNE, Gustav has been resigned. Secretary STONE, Jason has been resigned. Secretary YATES, Katrina has been resigned. Director ANNESLEY, Angela has been resigned. Director CAMERON, Brian Ross has been resigned. Director COHEN, Kimberly Elizabeth has been resigned. Director COTTAM, Bonnie has been resigned. Director DAY, Holly has been resigned. Director MACDONALD, Gillian has been resigned. Director MASON, Carol Anne has been resigned. Director MILNE, Gustav has been resigned. Director RUSHTON-MCMULLAN, Cathy has been resigned. Director SAVILL, Cecil has been resigned. Director SINGH KHAIRA, Sanjeev has been resigned. Director YATES, Katrina Marjorie has been resigned. The company operates in "Residents property management".


16 arundel square Key Finiance

LIABILITIES £0.1k
CASH £11.67k
+62%
TOTAL ASSETS £12.34k
+57%
All Financial Figures

Current Directors

Secretary
HEATON, Geoffrey Richard James
Appointed Date: 18 July 2014

Director
DALY, Glen Francis
Appointed Date: 23 September 2014
69 years old

Director
HEATON, Geoffrey Richard James
Appointed Date: 01 December 2008
47 years old

Director

Director
MEADE, Angela
Appointed Date: 30 April 2003
51 years old

Director
NERKAR, Neena
Appointed Date: 18 July 2002
63 years old

Resigned Directors

Secretary
CAMERON, Brian Ross
Resigned: 13 June 1995
Appointed Date: 05 May 1992

Secretary
KHAIRA, Sanjeev
Resigned: 19 December 2005
Appointed Date: 07 May 2003

Secretary
MACARTHUR, Iain Roderick Martin
Resigned: 07 May 2003
Appointed Date: 17 May 1996

Secretary
MACDONALD, Gillian
Resigned: 05 May 1992

Secretary
MILNE, Gustav
Resigned: 01 December 2008
Appointed Date: 10 January 2006

Secretary
STONE, Jason
Resigned: 17 May 1996
Appointed Date: 20 July 1995

Secretary
YATES, Katrina
Resigned: 01 July 2014
Appointed Date: 03 April 2011

Director
ANNESLEY, Angela
Resigned: 24 September 2001
Appointed Date: 01 October 1996
57 years old

Director
CAMERON, Brian Ross
Resigned: 13 June 1995
56 years old

Director
COHEN, Kimberly Elizabeth
Resigned: 26 October 2009
Appointed Date: 09 November 2006
53 years old

Director
COTTAM, Bonnie
Resigned: 10 October 2006
Appointed Date: 10 December 2001
51 years old

Director
DAY, Holly
Resigned: 25 October 2001
Appointed Date: 27 May 1997
57 years old

Director
MACDONALD, Gillian
Resigned: 14 April 1997
73 years old

Director
MASON, Carol Anne
Resigned: 13 July 2002
Appointed Date: 26 May 1993
59 years old

Director
MILNE, Gustav
Resigned: 01 December 2008
Appointed Date: 10 January 2006
77 years old

Director
RUSHTON-MCMULLAN, Cathy
Resigned: 04 April 2003
68 years old

Director
SAVILL, Cecil
Resigned: 11 May 1993
60 years old

Director
SINGH KHAIRA, Sanjeev
Resigned: 19 December 2005
Appointed Date: 10 December 2001
53 years old

Director
YATES, Katrina Marjorie
Resigned: 01 July 2014
Appointed Date: 26 October 2009
45 years old

16 ARUNDEL SQUARE LIMITED Events

23 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

26 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
19 Dec 1988
Return made up to 24/11/88; full list of members

24 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1987
Full accounts made up to 31 March 1987

01 Jul 1987
Return made up to 27/04/87; full list of members

09 Sep 1986
Director resigned;new director appointed