About

Registered Number: 04768976
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor, 14 St. George Street, London, W1S 1FE

 

Based in London, Arndale Properties Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Arndale Properties Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Philip Leslie 25 July 2016 - 1
MARCH COMPANY DIRECTOR LIMITED 29 May 2003 08 September 2006 1
SHOP DIRECT COMPANY DIRECTOR LIMITED 08 September 2006 14 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MARCH SECRETARIAL SERVICES LIMITED 08 June 2004 08 September 2006 1
SHOP DIRECT SECRETARIAL SERVICES LTD 08 September 2006 29 February 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 12 March 2020
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 20 June 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 22 May 2018
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 30 July 2016
AP01 - Appointment of director 30 July 2016
AR01 - Annual Return 19 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
TM01 - Termination of appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 March 2015
SH01 - Return of Allotment of shares 27 March 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 27 November 2013
MR04 - N/A 18 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 06 March 2013
MISC - Miscellaneous document 14 June 2012
AR01 - Annual Return 14 June 2012
AUD - Auditor's letter of resignation 14 March 2012
AA - Annual Accounts 08 February 2012
AA01 - Change of accounting reference date 15 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 15 June 2010
CH04 - Change of particulars for corporate secretary 15 June 2010
CH02 - Change of particulars for corporate director 15 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
353 - Register of members 22 May 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 30 January 2006
395 - Particulars of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 23 June 2005
363s - Annual Return 09 June 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 20 April 2005
395 - Particulars of a mortgage or charge 20 April 2005
395 - Particulars of a mortgage or charge 20 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 18 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
225 - Change of Accounting Reference Date 12 October 2004
RESOLUTIONS - N/A 09 August 2004
RESOLUTIONS - N/A 09 August 2004
123 - Notice of increase in nominal capital 09 August 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 17 June 2004
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
287 - Change in situation or address of Registered Office 22 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
225 - Change of Accounting Reference Date 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
CERTNM - Change of name certificate 29 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

Legal charge 02 August 2005 Outstanding

N/A

Legal charge 31 March 2005 Outstanding

N/A

Standard security which was presented for registration in scotland on 6 june 2005 and 01 March 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on 13 april 2005 and 01 March 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on the 14TH april 2005 and 01 March 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on 13 april 2005 and 01 March 2005 Partially Satisfied

N/A

A standard security which was presented for registration in scotland on 13 april 2005 and 01 March 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on the 14TH april 2005 and 01 March 2005 Outstanding

N/A

Security agreement 12 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.