Download leads from Nexok and grow your business. Find out more

27 Arundel Gardens Management Limited

Documents

Total Documents203
Total Pages942

Filing History

11 October 2023Confirmation statement made on 20 August 2023 with no updates
22 August 2023Micro company accounts made up to 31 December 2022
28 September 2022Confirmation statement made on 20 August 2022 with no updates
28 September 2022Micro company accounts made up to 31 December 2021
30 September 2021Confirmation statement made on 20 August 2021 with no updates
30 September 2021Micro company accounts made up to 31 December 2020
20 December 2020Micro company accounts made up to 31 December 2019
1 September 2020Termination of appointment of Alex Feiler Podell as a director on 11 August 2020
1 September 2020Appointment of Mr Duncan Cockburn as a director on 24 August 2020
20 August 2020Confirmation statement made on 20 August 2020 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
21 August 2019Confirmation statement made on 21 August 2019 with no updates
12 August 2019Confirmation statement made on 7 August 2019 with no updates
25 September 2018Micro company accounts made up to 31 December 2017
4 September 2018Confirmation statement made on 7 August 2018 with no updates
27 September 2017Micro company accounts made up to 31 December 2016
27 September 2017Micro company accounts made up to 31 December 2016
12 September 2017Confirmation statement made on 7 August 2017 with no updates
12 September 2017Confirmation statement made on 7 August 2017 with no updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 August 2016Confirmation statement made on 7 August 2016 with updates
30 August 2016Confirmation statement made on 7 August 2016 with updates
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
19 March 2015Termination of appointment of Vinallond Limited as a director on 9 February 2015
19 March 2015Appointment of Recchi Vittoria as a director on 9 February 2015
19 March 2015Appointment of Recchi Vittoria as a director on 9 February 2015
19 March 2015Termination of appointment of Vinallond Limited as a director on 9 February 2015
19 March 2015Termination of appointment of Vinallond Limited as a director on 9 February 2015
19 March 2015Appointment of Recchi Vittoria as a director on 9 February 2015
2 September 2014Registered office address changed from Church Hill House Harbledown Canterbury Kent Church Hill Harbledown Canterbury Kent CT2 9AB England to 27 Arundel Gardens London W11 2LW on 2 September 2014
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
2 September 2014Appointment of Ms Anna Lloyd as a secretary on 8 August 2014
2 September 2014Termination of appointment of Rachel Jane Blondeau as a secretary on 7 August 2014
2 September 2014Termination of appointment of Anna Marguerite Kellagher as a director on 7 August 2014
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
2 September 2014Termination of appointment of Rachel Jane Blondeau as a secretary on 7 August 2014
2 September 2014Termination of appointment of Anna Marguerite Kellagher as a director on 7 August 2014
2 September 2014Termination of appointment of Anna Marguerite Kellagher as a director on 7 August 2014
2 September 2014Appointment of Vinallond Limited as a director on 7 August 2014
2 September 2014Termination of appointment of Rachel Jane Blondeau as a secretary on 7 August 2014
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
2 September 2014Appointment of Vinallond Limited as a director on 7 August 2014
2 September 2014Appointment of Ms Anna Lloyd as a secretary on 8 August 2014
2 September 2014Appointment of Ms Anna Lloyd as a secretary on 8 August 2014
2 September 2014Registered office address changed from Church Hill House Harbledown Canterbury Kent Church Hill Harbledown Canterbury Kent CT2 9AB England to 27 Arundel Gardens London W11 2LW on 2 September 2014
2 September 2014Registered office address changed from Church Hill House Harbledown Canterbury Kent Church Hill Harbledown Canterbury Kent CT2 9AB England to 27 Arundel Gardens London W11 2LW on 2 September 2014
2 September 2014Appointment of Vinallond Limited as a director on 7 August 2014
8 July 2014Termination of appointment of Angela Moen as a secretary
8 July 2014Appointment of Mr Alex Feiler Podell as a director
8 July 2014Termination of appointment of Angela Moen as a secretary
8 July 2014Termination of appointment of Angela Moen as a director
8 July 2014Appointment of Mr Alex Feiler Podell as a director
8 July 2014Termination of appointment of Angela Moen as a director
24 June 2014Total exemption small company accounts made up to 31 December 2013
24 June 2014Total exemption small company accounts made up to 31 December 2013
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
6 August 2013Registered office address changed from Holly House 111 Bridge Street Wye Ashford Kent TN25 5ED England on 6 August 2013
6 August 2013Registered office address changed from Holly House 111 Bridge Street Wye Ashford Kent TN25 5ED England on 6 August 2013
6 August 2013Registered office address changed from Holly House 111 Bridge Street Wye Ashford Kent TN25 5ED England on 6 August 2013
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
9 August 2012Secretary's details changed for Mrs Angela Mary Moen on 29 July 2012
9 August 2012Secretary's details changed for Mrs Angela Mary Moen on 29 July 2012
20 July 2012Registered office address changed from C/O Mrs a Moen Lynsore Court Lynsore Bottom Upper Hardres Canterbury Kent CT4 6EE England on 20 July 2012
20 July 2012Registered office address changed from C/O Mrs a Moen Lynsore Court Lynsore Bottom Upper Hardres Canterbury Kent CT4 6EE England on 20 July 2012
15 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
15 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
19 September 2011Total exemption small company accounts made up to 31 December 2010
19 September 2011Total exemption small company accounts made up to 31 December 2010
18 August 2011Director's details changed for Rachel Blondeau on 7 August 2011
18 August 2011Director's details changed for Michael Roger Lewis Cockerell on 7 August 2011
18 August 2011Director's details changed for Angela Mary Moen on 7 August 2011
18 August 2011Director's details changed for Rachel Blondeau on 7 August 2011
18 August 2011Director's details changed for Dr Anna Marguerite Kellagher on 7 August 2011
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
18 August 2011Director's details changed for Rachel Blondeau on 7 August 2011
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
18 August 2011Director's details changed for Dr Anna Marguerite Kellagher on 7 August 2011
18 August 2011Director's details changed for Michael Roger Lewis Cockerell on 7 August 2011
18 August 2011Director's details changed for Michael Roger Lewis Cockerell on 7 August 2011
18 August 2011Director's details changed for Dr Anna Marguerite Kellagher on 7 August 2011
18 August 2011Director's details changed for Angela Mary Moen on 7 August 2011
18 August 2011Director's details changed for Angela Mary Moen on 7 August 2011
21 July 2011Registered office address changed from 27 Arundel Gardens London W11 2LW on 21 July 2011
21 July 2011Appointment of Mrs Angela Mary Moen as a secretary
21 July 2011Registered office address changed from 27 Arundel Gardens London W11 2LW on 21 July 2011
21 July 2011Appointment of Mrs Angela Mary Moen as a secretary
7 January 2011Total exemption small company accounts made up to 31 December 2009
7 January 2011Total exemption small company accounts made up to 31 December 2009
13 December 2010Annual return made up to 7 August 2010 with a full list of shareholders
13 December 2010Annual return made up to 7 August 2010 with a full list of shareholders
13 December 2010Annual return made up to 7 August 2010 with a full list of shareholders
3 September 2010Annual return made up to 7 August 2007. List of shareholders has changed
3 September 2010Annual return made up to 7 August 2008 with a full list of shareholders
3 September 2010Annual return made up to 7 August 2008 with a full list of shareholders
3 September 2010Annual return made up to 7 August 2007. List of shareholders has changed
3 September 2010Annual return made up to 7 August 2009 with a full list of shareholders
3 September 2010Appointment of Alla Resnik as a director
3 September 2010Annual return made up to 7 August 2007. List of shareholders has changed
3 September 2010Annual return made up to 7 August 2009 with a full list of shareholders
3 September 2010Appointment of Alla Resnik as a director
3 September 2010Annual return made up to 7 August 2008 with a full list of shareholders
3 September 2010Annual return made up to 7 August 2009 with a full list of shareholders
29 July 2010Director's details changed for Dr Anna Marguerite Kellagher on 9 November 2006
29 July 2010Director's details changed for Rachel Jane Blondeau on 4 November 2006
29 July 2010Director's details changed for Rachel Jane Blondeau on 4 November 2006
29 July 2010Director's details changed for Dr Anna Marguerite Kellagher on 9 November 2006
29 July 2010Director's details changed for Rachel Jane Blondeau on 4 November 2006
29 July 2010Director's details changed for Dr Anna Marguerite Kellagher on 9 November 2006
15 July 2010Termination of appointment of James Mcdowell as a director
15 July 2010Termination of appointment of James Mcdowell as a director
14 April 2010Total exemption full accounts made up to 31 December 2008
14 April 2010Total exemption full accounts made up to 31 December 2008
4 February 2009Total exemption full accounts made up to 31 December 2007
4 February 2009Total exemption full accounts made up to 31 December 2007
1 February 2008Total exemption full accounts made up to 31 December 2006
1 February 2008Total exemption full accounts made up to 31 December 2006
21 February 2007Total exemption full accounts made up to 31 December 2005
21 February 2007Total exemption full accounts made up to 31 December 2005
21 August 2006Return made up to 07/08/06; full list of members
21 August 2006Return made up to 07/08/06; full list of members
13 December 2005Total exemption small company accounts made up to 31 December 2004
13 December 2005Total exemption small company accounts made up to 31 December 2004
13 September 2005Return made up to 07/08/05; full list of members
13 September 2005Return made up to 07/08/05; full list of members
17 December 2004Total exemption full accounts made up to 31 December 2003
17 December 2004Total exemption full accounts made up to 31 December 2003
6 September 2004Return made up to 07/08/04; full list of members
6 September 2004Return made up to 07/08/04; full list of members
3 October 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
3 October 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
11 August 2003New director appointed
11 August 2003New director appointed
6 March 2003Total exemption small company accounts made up to 31 December 2002
6 March 2003Total exemption small company accounts made up to 31 December 2002
16 January 2003New secretary appointed
16 January 2003New secretary appointed
19 August 2002Return made up to 07/08/02; full list of members
19 August 2002Return made up to 07/08/02; full list of members
27 March 2002Total exemption small company accounts made up to 31 December 2001
27 March 2002Total exemption small company accounts made up to 31 December 2001
22 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director resigned
22 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director resigned
21 May 2001Accounts for a small company made up to 31 December 2000
21 May 2001Accounts for a small company made up to 31 December 2000
15 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director resigned
15 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director resigned
14 June 2000New director appointed
14 June 2000New director appointed
13 April 2000Accounts for a small company made up to 31 December 1999
13 April 2000Accounts for a small company made up to 31 December 1999
9 February 2000New director appointed
9 February 2000New director appointed
8 November 1999New director appointed
8 November 1999New director appointed
8 September 1999Return made up to 07/08/99; no change of members
8 September 1999Return made up to 07/08/99; no change of members
23 May 1999Accounts for a small company made up to 31 December 1998
23 May 1999Accounts for a small company made up to 31 December 1998
12 August 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
12 August 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
26 March 1998New director appointed
26 March 1998New director appointed
24 March 1998Accounts for a small company made up to 31 December 1997
24 March 1998Accounts for a small company made up to 31 December 1997
18 March 1998New director appointed
18 March 1998New director appointed
6 August 1997Return made up to 07/08/97; full list of members
6 August 1997Return made up to 07/08/97; full list of members
6 July 1997Accounts for a small company made up to 31 December 1996
6 July 1997Accounts for a small company made up to 31 December 1996
30 August 1996Accounts for a small company made up to 31 December 1995
30 August 1996Accounts for a small company made up to 31 December 1995
6 August 1996Return made up to 07/08/96; change of members
6 August 1996Return made up to 07/08/96; change of members
3 June 1996New director appointed
3 June 1996New director appointed
3 June 1996Director resigned
3 June 1996Director resigned
25 September 1995Accounts for a small company made up to 31 December 1994
25 September 1995Accounts for a small company made up to 31 December 1994
16 August 1995Return made up to 07/08/95; no change of members
16 August 1995Return made up to 07/08/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
15 November 1990New secretary appointed
15 November 1990New secretary appointed
19 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 December 1986Certificate of Incorporation
31 December 1986Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing