Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARUNDEL COURT (BARNES) LIMITED
Company Information for

ARUNDEL COURT (BARNES) LIMITED

WILLMOTT HOUSE, 12 BLACKS ROAD, LONDON, W6 9EU,
Company Registration Number
02075325
Private Limited Company
Active

Company Overview

About Arundel Court (barnes) Ltd
ARUNDEL COURT (BARNES) LIMITED was founded on 1986-11-19 and has its registered office in London. The organisation's status is listed as "Active". Arundel Court (barnes) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARUNDEL COURT (BARNES) LIMITED
 
Legal Registered Office
WILLMOTT HOUSE
12 BLACKS ROAD
LONDON
W6 9EU
Other companies in TW9
 
Filing Information
Company Number 02075325
Company ID Number 02075325
Date formed 1986-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARUNDEL COURT (BARNES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARUNDEL COURT (BARNES) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHESELDINE
Company Secretary 2012-03-01
MATTHEW JOHN DAY
Director 2017-05-15
HELEN DILLINGHAM
Director 2009-05-16
CAROLINE JOPP
Director 2003-06-11
SYLVIA MANASSEH
Director 1999-04-21
CHRISTOPHER JOHN TAYLOR
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN FRASER STANWELL
Director 2008-08-05 2015-05-18
ELAHE SAADAT LADJEVARD
Company Secretary 2006-06-07 2010-11-04
JOANNA MARGARET KNIGHT
Director 2008-08-05 2010-11-04
ELAHE SAADAT LEDJEVARDI
Director 2002-03-05 2010-11-04
ANDREW PHILIP CHESELDINE
Director 2000-04-27 2008-08-05
MALCOLM STUART DAVIDSON
Company Secretary 2005-02-24 2006-06-07
MALCOLM STUART DAVIDSON
Director 2003-06-11 2006-06-07
JOHN GORDON MOWAT
Company Secretary 2004-01-01 2005-02-24
JOHN HARRIS
Director 2002-03-05 2004-07-30
DAVID KEITH TURNER
Director 2002-03-05 2004-07-30
SCOTTS
Company Secretary 1999-03-19 2004-01-01
MALCOLM STUART DAVIDSON
Company Secretary 2003-06-11 2003-06-11
CAROLINE JOPP
Company Secretary 2003-06-11 2003-06-11
ELAHEH SAADAT LADJEVARDI
Director 1998-02-25 2001-01-02
AMIR SOLEYMAN MOHTASHEMI
Director 1999-03-26 1999-12-10
MALCOLM STUART DAVIDSON
Director 1996-04-24 1999-04-21
JOHN WILLIAM HARRIS
Director 1993-02-28 1999-03-26
ROBIN NEALE HINDE
Company Secretary 1993-09-30 1999-03-19
MARJORIE CAY
Director 1996-04-24 1997-04-09
SHEILA TOBY SOWBY
Director 1994-03-22 1996-04-24
ELAHEH SAADAT LADJEVARDI
Director 1994-03-01 1994-03-22
DAVID SOWBY
Director 1993-09-30 1994-03-09
SOHA SAADAT-LAJEVARDI
Director 1993-09-30 1994-03-01
ROBERT BRODIE DAVIDSON
Company Secretary 1993-02-28 1993-09-30
MARJORIE CAY
Director 1992-03-14 1993-09-30
SOHA SAADAT-LAJEVARDI
Company Secretary 1992-07-01 1993-02-28
GILLIAN SHIEL
Company Secretary 1992-03-14 1992-02-19
GILLIAN SHIEL
Director 1992-03-14 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN DAY BRAND AMBITION EMEA LTD Director 2011-10-28 CURRENT 2011-10-28 Active
CHRISTOPHER JOHN TAYLOR TRAILER35 LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04DIRECTOR APPOINTED MR CHRISTOPHER JOHN TAYLOR
2024-04-03DIRECTOR APPOINTED MR GIORGIO FIDELFATTI
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 843 Finchley Road London NW11 8NA United Kingdom
2023-06-15Appointment of Willmotts (Ealing) Limited as company secretary on 2023-06-15
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-02-18TM02Termination of appointment of Andrew Cheseldine on 2020-09-28
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TAYLOR
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 132 Sheen Road Richmond Surrey TW9 1UR
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-12CH01Director's details changed for Mr Matthew John Day on 2017-09-10
2017-06-05AP01DIRECTOR APPOINTED MR MATTHEW JOHN DAY
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 11
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 11
2016-03-18AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FRASER STANWELL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 11
2015-03-27AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 11
2014-04-10AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-03AR0113/03/12 ANNUAL RETURN FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TAYLOR
2012-04-03AP03Appointment of Mr Andrew Cheseldine as company secretary on 2012-03-01
2011-11-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-14AR0113/03/11 ANNUAL RETURN FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ELAHE SAADAT LEDJEVARDI
2011-04-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELAHE SAADAT LADJEVARD
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA KNIGHT
2010-05-05AA30/06/09 TOTAL EXEMPTION FULL
2010-04-30AR0113/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FRASER STANWELL / 13/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAHE SAADAT LEDJEVARDI / 13/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARGARET KNIGHT / 13/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN DILLINGHAM / 13/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MANASSEH / 13/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JOPP / 13/03/2010
2009-08-18288aDIRECTOR APPOINTED ANDREW JOHN FRASER STANWELL
2009-05-21288aDIRECTOR APPOINTED HELEN DILLINGHAM
2009-05-20288aDIRECTOR APPOINTED JOANNA MARGARET KNIGHT
2009-05-16AA30/06/08 TOTAL EXEMPTION FULL
2009-05-07363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2008-12-11363sRETURN MADE UP TO 13/03/08; CHANGE OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CHESELDINE
2008-04-22AA30/06/07 TOTAL EXEMPTION FULL
2007-04-11363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/05
2005-03-15363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 53 GERARD ROAD BARNES LONDON SW13 9QH
2005-03-01288bSECRETARY RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED
2004-12-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288bDIRECTOR RESIGNED
2004-04-05363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS
2004-01-12288bSECRETARY RESIGNED
2004-01-07288aNEW SECRETARY APPOINTED
2003-09-22288bSECRETARY RESIGNED
2003-09-22288bSECRETARY RESIGNED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-07-04288aNEW SECRETARY APPOINTED
2003-07-04288aNEW SECRETARY APPOINTED
2003-03-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-20363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 30/06/01
1987-03-24Company name changed actionterm property management l imited\certificate issued on 24/03/87
1986-11-19Certificate of incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARUNDEL COURT (BARNES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARUNDEL COURT (BARNES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARUNDEL COURT (BARNES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARUNDEL COURT (BARNES) LIMITED

Intangible Assets
Patents
We have not found any records of ARUNDEL COURT (BARNES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARUNDEL COURT (BARNES) LIMITED
Trademarks
We have not found any records of ARUNDEL COURT (BARNES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARUNDEL COURT (BARNES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ARUNDEL COURT (BARNES) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ARUNDEL COURT (BARNES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARUNDEL COURT (BARNES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARUNDEL COURT (BARNES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.