Background WavePink WaveYellow Wave

11 ARUNDEL GARDENS LIMITED (02316969)

11 ARUNDEL GARDENS LIMITED (02316969) is an active UK company. incorporated on 14 November 1988. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 11 ARUNDEL GARDENS LIMITED has been registered for 37 years. Current directors include DUMON, Olivier, LINAKER, Elizabeth Susan, MCKELLAR, James Robert.

Company Number
02316969
Status
active
Type
ltd
Incorporated
14 November 1988
Age
37 years
Address
11 Greenleaf House, Potters Bar, EN6 1AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUMON, Olivier, LINAKER, Elizabeth Susan, MCKELLAR, James Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 ARUNDEL GARDENS LIMITED

11 ARUNDEL GARDENS LIMITED is an active company incorporated on 14 November 1988 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 11 ARUNDEL GARDENS LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02316969

LTD Company

Age

37 Years

Incorporated 14 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

11 Greenleaf House Darkes Lane Potters Bar, EN6 1AE,

Previous Addresses

5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom
From: 6 November 2017To: 29 November 2023
1 Rees Drive Stanmore Middlesex HA7 4YN England
From: 20 July 2016To: 6 November 2017
11 Flat 1 11 Arundel Gardens London W11 2LN England
From: 1 June 2016To: 20 July 2016
Flat 4 11 Arundel Gardens London W11 2LN
From: 14 November 1988To: 1 June 2016
Timeline

4 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Nov 88
Director Left
May 16
Director Joined
Jul 16
Director Joined
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WILSON, Steven James

Active
Greenleaf House, Potters BarEN6 1AE
Secretary
Appointed 19 Sept 2017

DUMON, Olivier

Active
Greenleaf House, Potters BarEN6 1AE
Born March 1969
Director
Appointed 11 Jul 2016

LINAKER, Elizabeth Susan

Active
Flat 1 11 Arundel Gardens, LondonW11 2LN
Born August 1941
Director
Appointed N/A

MCKELLAR, James Robert

Active
Greenleaf House, Potters BarEN6 1AE
Born April 1962
Director
Appointed 04 May 2021

ADATIA, Pankaj

Resigned
Rees Drive, StanmoreHA7 4YN
Secretary
Appointed 15 Apr 2016
Resigned 19 Sept 2017

DAVIES, Hun Tristan

Resigned
11 Arundel Gardens, LondonW11 2LN
Secretary
Appointed N/A
Resigned 18 Mar 1992

FORBES, Sheila Mary

Resigned
Flat 4, LondonW11 2LN
Secretary
Appointed 18 Mar 1992
Resigned 31 Mar 2016

DAVIES, Hun Tristan

Resigned
11 Arundel Gardens, LondonW11 2LN
Born August 1958
Director
Appointed N/A
Resigned 18 Mar 1992

FORBES, Sheila Mary

Resigned
Flat 4, LondonW11 2LN
Born December 1946
Director
Appointed N/A
Resigned 31 Mar 2016

HOBBS, Geoffrey Arthur

Resigned
Flat 2 11 Arundel Gardens, LondonW11 2LN
Born April 1942
Director
Appointed N/A
Resigned 05 Jan 1998
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
287Change of Registered Office
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
363sAnnual Return (shuttle)
Resolution
28 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1993
AAAnnual Accounts
Resolution
27 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Legacy
12 December 1991
363aAnnual Return
Legacy
12 December 1991
363aAnnual Return
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
22 November 1991
88(2)R88(2)R
Legacy
22 November 1988
288288
Incorporation Company
14 November 1988
NEWINCIncorporation