Active
Company Information for PREMIER ARUNDEL CONSULTANTS LIMITED
ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF,
|
Company Registration Number
05278829
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PREMIER ARUNDEL CONSULTANTS LIMITED | ||||
Legal Registered Office | ||||
ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF Other companies in N3 | ||||
Previous Names | ||||
|
Company Number | 05278829 | |
---|---|---|
Company ID Number | 05278829 | |
Date formed | 2004-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 26/12/2024 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 05:27:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES SMITH |
||
ROBERT MARK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASTON HOUSE NOMINEES LIMITED |
Company Secretary | ||
LINDA ELLEN SMITH |
Company Secretary | ||
LINDA ELLEN SMITH |
Director | ||
ASTON HOUSE NOMINEES LIMITED |
Company Secretary | ||
ALAN GRAHAM SMITH |
Director | ||
CHRISTOPHER PATRICK COLEMAN |
Director | ||
ALAN GRAHAM SMITH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARUNDEL BROADBASE PROPERTIES LIMITED | Director | 2010-04-01 | CURRENT | 1989-04-19 | Dissolved 2014-06-17 | |
ARUNDEL INVESTMENTS LIMITED | Director | 2009-02-16 | CURRENT | 1996-12-06 | Active | |
ROBMAT ESTATES LIMITED | Director | 2000-06-01 | CURRENT | 1986-01-29 | Dissolved 2014-06-17 | |
BROADHAWK LIMITED | Director | 2000-06-01 | CURRENT | 1988-06-16 | Dissolved 2014-06-17 | |
ARUNDEL PROPERTY INVESTMENTS LIMITED | Director | 2000-06-01 | CURRENT | 1982-10-21 | Active | |
ARUNDEL BROADBASE PROPERTIES LIMITED | Director | 2010-04-01 | CURRENT | 1989-04-19 | Dissolved 2014-06-17 | |
ROBMAT ESTATES LIMITED | Director | 2000-06-01 | CURRENT | 1986-01-29 | Dissolved 2014-06-17 | |
BROADHAWK LIMITED | Director | 2000-06-01 | CURRENT | 1988-06-16 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/11/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ELLEN SMITH | |
PSC07 | CESSATION OF ROBERT MARK SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SMITH | |
AP01 | DIRECTOR APPOINTED MRS LINDA ELLEN SMITH | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Aston House Nominees Limited on 2018-02-08 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK SMITH / 08/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 08/11/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/03/15 TO 26/03/15 | |
AA01 | Previous accounting period shortened from 28/03/15 TO 27/03/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052788290001 | |
AA01 | Previous accounting period shortened from 29/03/13 TO 28/03/13 | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/12 TO 29/03/12 | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/11 TO 30/03/11 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 FULL LIST | |
AR01 | 05/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK SMITH / 01/11/2009 | |
AP04 | CORPORATE SECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 01/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA SMITH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/11/2009 | |
CERTNM | COMPANY NAME CHANGED ASDS LIMITED CERTIFICATE ISSUED ON 10/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MRS LINDA ELLEN SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY ASTON HOUSE NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED MR ROBERT MARK SMITH | |
288a | DIRECTOR APPOINTED MR MATTHEW JAMES SMITH | |
288a | DIRECTOR APPOINTED MRS LINDA ELLEN SMITH | |
CERTNM | COMPANY NAME CHANGED ASDS PROPERTY LIMITED CERTIFICATE ISSUED ON 16/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLEMAN | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 05/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 9,416 |
---|---|---|
Creditors Due Within One Year | 2011-03-31 | £ 9,364 |
Creditors and other liabilities
|
|
|
|
|
|
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 PREMIER ARUNDEL CONSULTANTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 3,955 |
Cash Bank In Hand | 2011-03-31 | £ 12,212 |
Current Assets | 2012-04-01 | £ 26,342 |
Current Assets | 2011-03-31 | £ 34,599 |
Debtors | 2012-04-01 | £ 22,387 |
Debtors | 2011-03-31 | £ 22,387 |
Shareholder Funds | 2012-04-01 | £ 16,926 |
Shareholder Funds | 2011-03-31 | £ 25,235 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PREMIER ARUNDEL CONSULTANTS LIMITED are:
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. |