About

Registered Number: 03316896
Date of Incorporation: 12/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Flat 3 Arundel Lodge 40 Landseer Road, London, N19 4JY,

 

Arundel Lodge Ltd was established in 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Brewster, David John, Brewster, David John, Alembakis, Rachel Irene, Assis, Helena Maria, Forde, Laura Mary, Githinji, Cheryl Wanjiku, Gonaseelan, Pushpa Kan Thie, Read, Jeremy Frank, Richards, Martin, Smith, Margaret, Vinycomb, Daphne, West, Joanna Mary are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWSTER, David John 20 August 2014 - 1
ALEMBAKIS, Rachel Irene 13 February 2004 13 February 2006 1
ASSIS, Helena Maria 12 February 1997 02 August 2004 1
FORDE, Laura Mary 23 August 2005 16 September 2019 1
GITHINJI, Cheryl Wanjiku 02 March 2010 16 September 2019 1
GONASEELAN, Pushpa Kan Thie 17 October 2000 16 September 2019 1
READ, Jeremy Frank 12 February 1997 18 October 2000 1
RICHARDS, Martin 23 August 2005 20 August 2014 1
SMITH, Margaret 12 February 1997 16 September 2019 1
VINYCOMB, Daphne 12 February 1997 12 December 2001 1
WEST, Joanna Mary 13 February 2006 26 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BREWSTER, David John 11 September 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 11 September 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 24 June 2020
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 17 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 25 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 20 August 2014
SH01 - Return of Allotment of shares 20 August 2014
AP01 - Appointment of director 20 August 2014
SH01 - Return of Allotment of shares 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 04 March 2010
AP01 - Appointment of director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 29 December 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 20 December 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 23 April 1998
RESOLUTIONS - N/A 19 March 1998
363s - Annual Return 04 March 1998
287 - Change in situation or address of Registered Office 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
287 - Change in situation or address of Registered Office 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.