Background WavePink WaveYellow Wave

12 ARUNDEL GARDENS LIMITED (02338014)

12 ARUNDEL GARDENS LIMITED (02338014) is an active UK company. incorporated on 24 January 1989. with registered office in 135 Nottinghill Gate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 12 ARUNDEL GARDENS LIMITED has been registered for 37 years. Current directors include BAILLIE-HAMILTON, Susan Jane Antonia, The Rt Honourable, GLENSER, Fiona.

Company Number
02338014
Status
active
Type
ltd
Incorporated
24 January 1989
Age
37 years
Address
C/O Cunningham, 135 Nottinghill Gate, W11 3LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILLIE-HAMILTON, Susan Jane Antonia, The Rt Honourable, GLENSER, Fiona
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 ARUNDEL GARDENS LIMITED

12 ARUNDEL GARDENS LIMITED is an active company incorporated on 24 January 1989 with the registered office located in 135 Nottinghill Gate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 12 ARUNDEL GARDENS LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02338014

LTD Company

Age

37 Years

Incorporated 24 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 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

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

C/O Cunningham 1st Floor 135 Nottinghill Gate, W11 3LB,

Timeline

3 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Dec 15
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GLENSER, Fiona

Active
C/O Cunningham, 135 Nottinghill GateW11 3LB
Secretary
Appointed 23 Dec 1994

BAILLIE-HAMILTON, Susan Jane Antonia, The Rt Honourable

Active
Mellerstain, GordonTD3 6LG
Born October 1953
Director
Appointed N/A

GLENSER, Fiona

Active
C/O Cunningham, 135 Nottinghill GateW11 3LB
Born November 1958
Director
Appointed 23 Dec 1994

ORR EWING, Roderick Coverley Hugh

Resigned
12 Arundel Gardens, LondonW11 2LA
Secretary
Appointed N/A
Resigned 23 Dec 1994

BOYD, Melanie Jane

Resigned
Somerset Square, LondonW14 8EE
Born July 1955
Director
Appointed 07 Dec 2007
Resigned 23 Mar 2012

CLYDE, James Donald Laurence

Resigned
12 Arundel Gardens, LondonW11 2LA
Born September 1969
Director
Appointed 10 Dec 1996
Resigned 21 Dec 2004

CONRAD, Barbara Ann Catherine Elsie

Resigned
12 Arundel Gardens, LondonW11 2LA
Born September 1952
Director
Appointed N/A
Resigned 11 Oct 1999

JOHNSON, Henry

Resigned
12 Arundel Gardens, LondonW11 2LA
Born October 1970
Director
Appointed 11 Oct 1999
Resigned 07 Dec 2007

ORR EWING, Roderick Coverley Hugh

Resigned
12 Arundel Gardens, LondonW11 2LA
Born November 1951
Director
Appointed N/A
Resigned 23 Dec 1994

SELIN, Sven Hakan

Resigned
12 Arundel Gardens, LondonW11 2LA
Born February 1940
Director
Appointed N/A
Resigned 01 Jan 1996

THOMPSON, Peter James

Resigned
134 Great Portland Street, LondonW1N 5PH
Born February 1945
Director
Appointed N/A
Resigned 17 Mar 2026
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
17 March 2009
363sAnnual Return (shuttle)
Legacy
23 February 2009
288cChange of Particulars
Legacy
16 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
287Change of Registered Office
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
18 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
244244
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
19 March 1999
287Change of Registered Office
Legacy
15 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
27 January 1998
244244
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
363aAnnual Return
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
8 November 1993
363b363b
Accounts With Accounts Type Dormant
7 November 1993
AAAnnual Accounts
Resolution
7 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Incorporation Company
24 January 1989
NEWINCIncorporation