Arundel Property Investments Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Employees£1 0%
Total assets£385,418 -36.89%

Details

Company type Private Limited Company, Active
Company Number 01673357
Record last updated Saturday, March 20, 2021 11:52:12 PM UTC
Official Address Aston House Cornwall Avenue West Finchley
There are 1,495 companies registered at this street
Locality West Finchleylondon
Region BarnetLondon, England
Postal Code N31LF
Sector Development of building projects

Charts

Visits

ARUNDEL PROPERTY INVESTMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-72024-901

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 3, 2021 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Apr 1, 2019 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 1, 2019 Resignation of a woman Resignation of a woman
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry Sep 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 24, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 24, 2013 Statement of satisfaction of a charge / full / charge no 1 1673... Statement of satisfaction of a charge / full / charge no 1 1673...
Financials Mar 21, 2013 Annual accounts Annual accounts
Registry Dec 21, 2012 Change of accounting reference date Change of accounting reference date
Registry Nov 21, 2012 Annual return Annual return
Registry Sep 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Mar 20, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 Change of accounting reference date Change of accounting reference date
Registry Dec 5, 2011 Annual return Annual return
Financials Jul 1, 2011 Annual accounts Annual accounts
Registry Apr 30, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 5, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 22, 2010 Annual return Annual return
Registry Dec 22, 2010 Change of particulars for director Change of particulars for director
Registry Dec 22, 2010 Change of particulars for director 1673... Change of particulars for director 1673...
Registry Dec 22, 2010 Change of particulars for director Change of particulars for director
Registry Dec 22, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Sep 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 10, 2010 Statement of satisfaction in full or in part of mortgage or charge 1673... Statement of satisfaction in full or in part of mortgage or charge 1673...
Registry Jul 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 18, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Nov 20, 2009 Annual return Annual return
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Registry Nov 20, 2009 Change of particulars for director 1673... Change of particulars for director 1673...
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Nov 20, 2008 Annual return Annual return
Registry Nov 20, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 20, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 1, 2008 Appointment of a woman as Secretary and Director Appointment of a woman as Secretary and Director
Registry Jan 31, 2008 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Nov 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 8, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 2007 Change of name certificate Change of name certificate
Financials Feb 8, 2007 Annual accounts Annual accounts
Registry Dec 22, 2006 Annual return Annual return
Financials Jan 27, 2006 Annual accounts Annual accounts
Registry Nov 21, 2005 Annual return Annual return
Financials Nov 22, 2004 Annual accounts Annual accounts
Registry Nov 15, 2004 Annual return Annual return
Financials Feb 23, 2004 Annual accounts Annual accounts
Registry Dec 13, 2003 Annual return Annual return
Registry Aug 30, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 8, 2003 Annual accounts Annual accounts
Registry Nov 19, 2002 Annual return Annual return
Registry Oct 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2002 Particulars of a mortgage or charge 1673... Particulars of a mortgage or charge 1673...
Registry Aug 23, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2002 Particulars of a mortgage or charge 1673... Particulars of a mortgage or charge 1673...
Financials Jan 4, 2002 Annual accounts Annual accounts
Registry Nov 21, 2001 Annual return Annual return
Registry Aug 31, 2001 Resignation of a director Resignation of a director
Financials Feb 2, 2001 Annual accounts Annual accounts
Registry Nov 23, 2000 Annual return Annual return
Registry Aug 14, 2000 Memorandum of association Memorandum of association
Registry Jul 31, 2000 Alter mem and arts Alter mem and arts
Registry Jul 10, 2000 Alter mem and arts 1673... Alter mem and arts 1673...
Registry Jul 6, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2000 Particulars of a mortgage or charge 1673... Particulars of a mortgage or charge 1673...
Registry Jul 4, 2000 Appointment of a director Appointment of a director
Registry Jul 4, 2000 Appointment of a director 1673... Appointment of a director 1673...
Registry Jun 1, 2000 Two appointments: 2 men Two appointments: 2 men
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Dec 6, 1999 Annual return Annual return
Registry Oct 30, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 1999 Annual return Annual return
Financials Dec 21, 1998 Annual accounts Annual accounts
Financials Feb 2, 1998 Annual accounts 1673... Annual accounts 1673...
Registry Jan 13, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 10, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 1997 Annual return Annual return
Registry Jul 15, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 1997 Particulars of a mortgage or charge 1673... Particulars of a mortgage or charge 1673...
Registry Jul 15, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 3, 1997 Annual accounts Annual accounts
Registry Dec 24, 1996 Annual return Annual return
Registry Jan 24, 1996 Register of members Register of members
Registry Dec 20, 1995 Annual return Annual return
Registry Oct 17, 1995 Memorandum of association Memorandum of association
Registry Aug 15, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 28, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 7, 1995 Annual accounts Annual accounts
Registry Jul 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 27, 1995 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 11, 1994 Annual return Annual return
Financials Jul 25, 1994 Annual accounts Annual accounts
Registry Feb 19, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 19, 1994 Declaration of satisfaction in full or in part of a mortgage or charge 1673... Declaration of satisfaction in full or in part of a mortgage or charge 1673...
Financials Jan 5, 1994 Annual accounts Annual accounts
Registry Dec 8, 1993 Annual return Annual return
Financials Jan 11, 1993 Annual accounts Annual accounts
Registry Nov 23, 1992 Annual return Annual return
Financials Sep 7, 1992 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)