ARUNDEL COURT (BARNES) LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW9 1UR

Company number 02075325
Status Active
Incorporation Date 19 November 1986
Company Type Private Limited Company
Address 132 SHEEN ROAD, RICHMOND, SURREY, TW9 1UR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 11 . The most likely internet sites of ARUNDEL COURT (BARNES) LIMITED are www.arundelcourtbarnes.co.uk, and www.arundel-court-barnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Arundel Court Barnes Limited is a Private Limited Company. The company registration number is 02075325. Arundel Court Barnes Limited has been working since 19 November 1986. The present status of the company is Active. The registered address of Arundel Court Barnes Limited is 132 Sheen Road Richmond Surrey Tw9 1ur. . CHESELDINE, Andrew is a Secretary of the company. DILLINGHAM, Helen is a Director of the company. JOPP, Caroline is a Director of the company. MANASSEH, Sylvia is a Director of the company. TAYLOR, Christopher John is a Director of the company. Secretary DAVIDSON, Malcolm Stuart has been resigned. Secretary DAVIDSON, Malcolm Stuart has been resigned. Secretary DAVIDSON, Robert Brodie has been resigned. Secretary HINDE, Robin Neale has been resigned. Secretary JOPP, Caroline has been resigned. Secretary MOWAT, John Gordon has been resigned. Secretary SAADAT LADJEVARD, Elahe has been resigned. Secretary SAADAT-LAJEVARDI, Soha has been resigned. Secretary SHIEL, Gillian has been resigned. Secretary SCOTTS has been resigned. Director CAY, Marjorie has been resigned. Director CAY, Marjorie has been resigned. Director CHESELDINE, Andrew Philip has been resigned. Director DAVIDSON, Malcolm Stuart has been resigned. Director DAVIDSON, Malcolm Stuart has been resigned. Director HARRIS, John has been resigned. Director HARRIS, John William has been resigned. Director KNIGHT, Joanna Margaret has been resigned. Director LADJEVARDI, Elaheh Saadat has been resigned. Director LADJEVARDI, Elaheh Saadat has been resigned. Director MOHTASHEMI, Amir Soleyman has been resigned. Director SAADAT LEDJEVARDI, Elahe has been resigned. Director SAADAT-LAJEVARDI, Soha has been resigned. Director SHIEL, Gillian has been resigned. Director SOWBY, David, Doctor has been resigned. Director SOWBY, Sheila Toby has been resigned. Director STANWELL, Andrew John Fraser has been resigned. Director TURNER, David Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHESELDINE, Andrew
Appointed Date: 01 March 2012

Director
DILLINGHAM, Helen
Appointed Date: 16 May 2009
62 years old

Director
JOPP, Caroline
Appointed Date: 11 June 2003
62 years old

Director
MANASSEH, Sylvia
Appointed Date: 21 April 1999
107 years old

Director
TAYLOR, Christopher John
Appointed Date: 01 March 2012
46 years old

Resigned Directors

Secretary
DAVIDSON, Malcolm Stuart
Resigned: 07 June 2006
Appointed Date: 24 February 2005

Secretary
DAVIDSON, Malcolm Stuart
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Secretary
DAVIDSON, Robert Brodie
Resigned: 30 September 1993
Appointed Date: 28 February 1993

Secretary
HINDE, Robin Neale
Resigned: 19 March 1999
Appointed Date: 30 September 1993

Secretary
JOPP, Caroline
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Secretary
MOWAT, John Gordon
Resigned: 24 February 2005
Appointed Date: 01 January 2004

Secretary
SAADAT LADJEVARD, Elahe
Resigned: 04 November 2010
Appointed Date: 07 June 2006

Secretary
SAADAT-LAJEVARDI, Soha
Resigned: 28 February 1993
Appointed Date: 01 July 1992

Secretary
SHIEL, Gillian
Resigned: 19 February 1992

Secretary
SCOTTS
Resigned: 01 January 2004
Appointed Date: 19 March 1999

Director
CAY, Marjorie
Resigned: 09 April 1997
Appointed Date: 24 April 1996
101 years old

Director
CAY, Marjorie
Resigned: 30 September 1993
101 years old

Director
CHESELDINE, Andrew Philip
Resigned: 05 August 2008
Appointed Date: 27 April 2000
66 years old

Director
DAVIDSON, Malcolm Stuart
Resigned: 07 June 2006
Appointed Date: 11 June 2003
82 years old

Director
DAVIDSON, Malcolm Stuart
Resigned: 21 April 1999
Appointed Date: 24 April 1996
82 years old

Director
HARRIS, John
Resigned: 30 July 2004
Appointed Date: 05 March 2002
93 years old

Director
HARRIS, John William
Resigned: 26 March 1999
Appointed Date: 28 February 1993
93 years old

Director
KNIGHT, Joanna Margaret
Resigned: 04 November 2010
Appointed Date: 05 August 2008
43 years old

Director
LADJEVARDI, Elaheh Saadat
Resigned: 02 January 2001
Appointed Date: 25 February 1998
67 years old

Director
LADJEVARDI, Elaheh Saadat
Resigned: 22 March 1994
Appointed Date: 01 March 1994
67 years old

Director
MOHTASHEMI, Amir Soleyman
Resigned: 10 December 1999
Appointed Date: 26 March 1999
58 years old

Director
SAADAT LEDJEVARDI, Elahe
Resigned: 04 November 2010
Appointed Date: 05 March 2002
67 years old

Director
SAADAT-LAJEVARDI, Soha
Resigned: 01 March 1994
Appointed Date: 30 September 1993
57 years old

Director
SHIEL, Gillian
Resigned: 19 February 1992
61 years old

Director
SOWBY, David, Doctor
Resigned: 09 March 1994
Appointed Date: 30 September 1993
98 years old

Director
SOWBY, Sheila Toby
Resigned: 24 April 1996
Appointed Date: 22 March 1994
88 years old

Director
STANWELL, Andrew John Fraser
Resigned: 18 May 2015
Appointed Date: 05 August 2008
45 years old

Director
TURNER, David Keith
Resigned: 30 July 2004
Appointed Date: 05 March 2002
105 years old

ARUNDEL COURT (BARNES) LIMITED Events

24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 11

14 Jan 2016
Total exemption full accounts made up to 30 June 2015
22 May 2015
Termination of appointment of Andrew John Fraser Stanwell as a director on 18 May 2015
...
... and 128 more events
15 Apr 1988
Accounting reference date shortened from 31/03 to 30/06

24 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1987
Registered office changed on 24/04/87 from: 47 brunswick place london N1 6EE

24 Mar 1987
Company name changed actionterm property management l imited\certificate issued on 24/03/87

19 Nov 1986
Certificate of Incorporation