Warning: file_put_contents(c/380f23526900e787cf5568170a345005.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Armajaro Coffee Limited, EC2M 1RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARMAJARO COFFEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Armajaro Coffee Limited. The company was founded 21 years ago and was given the registration number 04557883. The firm's registered office is in LONDON. You can find them at 55, 10th Floor, Old Broad Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARMAJARO COFFEE LIMITED
Company Number:04557883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55, 10th Floor, Old Broad Street, London, EC2M 1RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX

Secretary22 July 2013Active
55, 10th Floor, Old Broad Street, London, EC2M 1RX

Director25 January 2021Active
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE

Secretary21 June 2011Active
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE

Secretary09 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 October 2002Active
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE

Director21 June 2011Active
The Old Manor, Selsey Road, Donnington, PO20 7PW

Director09 October 2002Active
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE

Director17 June 2013Active
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX

Director10 June 2014Active
Pear Tree Cottage 97 High Street, Sharnbrook, MK44 1PE

Director09 October 2002Active
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX

Director02 April 2014Active
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE

Director09 October 2002Active
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE

Director25 July 2012Active
16, Charles Street, London, England, W1J 5DS

Director08 October 2013Active
28 Green Street, London, W1K 7AZ

Director09 October 2002Active
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE

Director23 December 2008Active
6th, Floor, Nightingale House 65 Curzon Street, London, England, W1J 8PE

Corporate Director08 October 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 October 2002Active

People with Significant Control

Ecom Agrotrade Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10th Floor, 55, Old Broad Street, London, England, EC2M 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Officers

Change person director company with change date.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type group.

Download
2015-03-20Address

Change registered office address company with date old address new address.

Download
2015-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.