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

ARUNDEL HOUSE ENTERPRISES LIMITED

6 TEMPLE PLACE, LONDON, WC2R 2PG,
Company Registration Number
03720258
Private Limited Company
Active

Company Overview

About Arundel House Enterprises Ltd
ARUNDEL HOUSE ENTERPRISES LIMITED was founded on 1999-02-25 and has its registered office in London. The organisation's status is listed as "Active". Arundel House Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARUNDEL HOUSE ENTERPRISES LIMITED
 
Legal Registered Office
6 TEMPLE PLACE
LONDON
WC2R 2PG
Other companies in WC2R
 
Filing Information
Company Number 03720258
Company ID Number 03720258
Date formed 1999-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 03:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARUNDEL HOUSE ENTERPRISES 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 HOUSE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SALLY TAYLOR
Company Secretary 2009-11-05
JOHN MIGUEL WARWICK CHIPMAN
Director 1999-05-27
FRANCOIS HEISBOURG
Director 2001-09-16
SALLY TAYLOR
Director 2009-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
BEN CAREY
Director 2016-03-01 2016-07-15
MICHAEL JOHN DRAEGER
Company Secretary 2005-02-25 2009-11-05
MICHAEL JOHN DRAEGER
Director 2005-02-25 2009-11-05
DAVID JOHN MORRISON
Director 1999-05-27 2009-03-04
DAVID EDWIN KING
Company Secretary 1999-05-27 2005-02-25
DAVID EDWIN KING
Director 1999-05-27 2005-02-25
ROBERT JOHN O'NEILL
Director 1999-05-27 2001-09-30
JULIE MOBED
Company Secretary 1999-02-25 1999-05-27
BRIAN MARSHALL
Nominated Director 1999-02-25 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCOIS HEISBOURG THE INTERNATIONAL INSTITUTE FOR STRATEGIC STUDIES Director 1996-07-11 CURRENT 1958-11-20 Active

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
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-07-18Change of details for The International Institute for Strategic Studies as a person with significant control on 2017-07-10
2023-07-18Director's details changed for Doctor John Miguel Warwick Chipman on 2023-07-18
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS HEISBOURG
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Arundel House 13-15 Arundel Street London WC2R 3DX
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BEN CAREY
2016-05-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-03AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR BEN CAREY
2015-03-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-11AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Doctor John Miguel Warwick Chipman on 2015-01-06
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-18AR0125/02/14 ANNUAL RETURN FULL LIST
2013-03-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-05AR0125/02/13 ANNUAL RETURN FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-19AR0125/02/12 ANNUAL RETURN FULL LIST
2011-04-20AR0125/02/11 ANNUAL RETURN FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-12AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS HEISBOURG / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN MIGUEL WARWICK CHIPMAN / 12/03/2010
2009-12-09AP03SECRETARY APPOINTED MS SALLY TAYLOR
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DRAEGER
2009-12-09AP01DIRECTOR APPOINTED MS SALLY TAYLOR
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRAEGER
2009-06-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORRISON
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-19363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-09363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-17363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-08-03AUDAUDITOR'S RESIGNATION
2004-05-11AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-25363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-04-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-22363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-07-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-05363(288)DIRECTOR RESIGNED
2002-03-05363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-09-27288aNEW DIRECTOR APPOINTED
2001-07-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/01
2001-03-02363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-10-05SASHARES AGREEMENT OTC
2000-10-0588(2)RAD 04/09/00--------- £ SI 1@1=1 £ IC 2/3
2000-09-28AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-09-18225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00
2000-09-08ELRESS366A DISP HOLDING AGM 04/09/00
2000-09-08287REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH
2000-09-08ELRESS252 DISP LAYING ACC 04/09/00
2000-09-08ELRESS386 DISP APP AUDS 04/09/00
2000-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-06-03SRES01ADOPT MEM AND ARTS 27/05/99
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288bDIRECTOR RESIGNED
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288bSECRETARY RESIGNED
1999-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-26CERTNMCOMPANY NAME CHANGED M&R 708 LIMITED CERTIFICATE ISSUED ON 27/04/99
1999-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to ARUNDEL HOUSE ENTERPRISES 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 HOUSE ENTERPRISES 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 HOUSE ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 HOUSE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of ARUNDEL HOUSE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARUNDEL HOUSE ENTERPRISES LIMITED
Trademarks
We have not found any records of ARUNDEL HOUSE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARUNDEL HOUSE ENTERPRISES 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 (56210 - Event catering activities) as ARUNDEL HOUSE ENTERPRISES LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where ARUNDEL HOUSE ENTERPRISES 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 HOUSE ENTERPRISES 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 HOUSE ENTERPRISES 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.