About

Registered Number: OC331512
Date of Incorporation: 19/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Murrills House East Street, Portchester, Fareham, PO16 9XS,

 

Established in 2007, Arundel Street Developments LLP are based in Fareham, it's status at Companies House is "Active". The current directors of the company are listed as Freeman, David Keith, Smitherman, Jason Lee, Hollands, Keven Graham, Hyatt, Todd Fraser in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
FREEMAN, David Keith 19 September 2007 - 1
SMITHERMAN, Jason Lee 19 September 2007 - 1
HOLLANDS, Keven Graham 19 September 2007 01 March 2008 1
HYATT, Todd Fraser 19 September 2007 01 March 2008 1

Filing History

Document Type Date
LLCS01 - N/A 28 September 2020
DISS40 - Notice of striking-off action discontinued 14 March 2020
AA - Annual Accounts 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
LLCS01 - N/A 22 November 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 21 November 2019
LLPSC01 - N/A 04 June 2019
LLPSC01 - N/A 04 June 2019
LLCS01 - N/A 13 May 2019
LLCS01 - N/A 13 May 2019
LLCS01 - N/A 13 May 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 13 May 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 29 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
LLRM02 - N/A 21 August 2018
LLRM02 - N/A 02 May 2018
3.6 - Abstract of receipt and payments in receivership 20 November 2015
3.6 - Abstract of receipt and payments in receivership 20 November 2015
3.6 - Abstract of receipt and payments in receivership 20 November 2015
3.6 - Abstract of receipt and payments in receivership 20 November 2015
3.6 - Abstract of receipt and payments in receivership 15 July 2013
3.6 - Abstract of receipt and payments in receivership 20 December 2012
3.6 - Abstract of receipt and payments in receivership 20 December 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 09 July 2012
3.6 - Abstract of receipt and payments in receivership 14 October 2011
LQ01 - Notice of appointment of receiver or manager 26 August 2011
LQ02 - Notice of ceasing to act as receiver or manager 22 August 2011
AA - Annual Accounts 03 February 2011
LLAR01 - Annual Return of a Limited Liability Partnership 22 December 2010
LQ01 - Notice of appointment of receiver or manager 14 October 2010
AA - Annual Accounts 02 February 2010
LLAR01 - Annual Return of a Limited Liability Partnership 09 October 2009
LLP403a - N/A 24 April 2009
LLP403a - N/A 24 April 2009
LLP363 - N/A 17 March 2009
LLP395 - N/A 12 February 2009
LLP395 - N/A 12 February 2009
LLP395 - N/A 12 February 2009
AA - Annual Accounts 04 February 2009
LLP395 - N/A 05 December 2008
LLP287 - N/A 27 November 2008
LLP395 - N/A 27 August 2008
LLP395 - N/A 10 July 2008
LLP395 - N/A 10 July 2008
LLP225 - N/A 28 April 2008
LLP288b - N/A 23 April 2008
LLP288b - N/A 23 April 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
288b - Notice of resignation of directors or secretaries 06 October 2007
288b - Notice of resignation of directors or secretaries 06 October 2007
288a - Notice of appointment of directors or secretaries 06 October 2007
288a - Notice of appointment of directors or secretaries 06 October 2007
288a - Notice of appointment of directors or secretaries 06 October 2007
288a - Notice of appointment of directors or secretaries 06 October 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 February 2009 Outstanding

N/A

Mortgage 10 February 2009 Outstanding

N/A

Legal charge 10 February 2009 Outstanding

N/A

Debenture 28 November 2008 Outstanding

N/A

Legal mortgage 08 July 2008 Outstanding

N/A

Legal mortgage 08 July 2008 Outstanding

N/A

Legal charge 06 December 2007 Outstanding

N/A

Deed of charge over deposits 06 December 2007 Fully Satisfied

N/A

Legal charge 06 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.