This company is commonly known as 43, Arundel Square Residents Association Limited. The company was founded 32 years ago and was given the registration number 02624439. The firm's registered office is in LONDON. You can find them at 43 Arundel Square, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 43, ARUNDEL SQUARE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02624439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Arundel Square, London, England, N7 8AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Arundel Square, London, England, N7 8AP | Director | - | Active |
43, Arundel Square, Flat 3, London, England, N7 8AP | Director | 21 December 2022 | Active |
43, Arundel Square, London, England, N7 8AP | Director | 22 March 2016 | Active |
43 Arundel Square, Islington, London, N7 8AP | Secretary | 27 June 1991 | Active |
43 Arundel Square, Islington, London, N7 8AP | Secretary | - | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 June 1991 | Active |
43 Arundel Square, Islington, London, N7 8AP | Director | 07 April 1994 | Active |
43 Arundel Square, Islington, London, N7 8AP | Director | 27 June 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 June 1991 | Active |
43, Arundel Square, London, England, N7 8AP | Director | 29 July 2016 | Active |
43 Arundel Square, Islington, London, N7 8AP | Director | 27 June 1991 | Active |
43 Arundel Square, Islington, London, N7 8AP | Director | 27 June 1991 | Active |
43 Arundel Square, London, N7 8AP | Director | 15 June 2002 | Active |
183, Fraser Road, Sheffield, S8 0JP | Director | 15 June 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 June 1991 | Active |
Mr Benjamin Gia-Minh Ha | ||
Notified on | : | 21 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 43, Arundel Square, London, England, N7 8AP |
Nature of control | : |
|
Mr Stephen Alexander Ralf | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Arundel Square, London, England, N7 8AP |
Nature of control | : |
|
Miss Fiona Grant | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Arundel Square, London, England, N7 8AP |
Nature of control | : |
|
Ms Katharina Victoria Lozowski | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Arundel Square, London, England, N7 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts amended with accounts type dormant. | Download |
2017-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Address | Change registered office address company with date old address new address. | Download |
2016-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-18 | Officers | Appoint person director company with name date. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.