This company is commonly known as Armajaro Holdings Limited. The company was founded 26 years ago and was given the registration number 03575908. The firm's registered office is in LONDON. You can find them at 51-52 Frith Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ARMAJARO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03575908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51-52 Frith Street, London, United Kingdom, W1D 4SH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51-52, Frith Street, London, United Kingdom, W1D 4SH | Director | 04 June 1998 | Active |
51-52, Frith Street, London, United Kingdom, W1D 4SH | Director | 12 March 2019 | Active |
51-52, Frith Street, London, United Kingdom, W1D 4SH | Director | 01 February 2020 | Active |
Badan Lodge, Cuilfail, Lewes, BN7 2BE | Secretary | 04 June 1998 | Active |
16, Charles Street, London, England, W1J 5DS | Secretary | 01 October 2014 | Active |
Blackland Farm, Calne, SN11 8PS | Secretary | 01 September 2008 | Active |
52 Queens Road, Twickenham, TW1 4EX | Secretary | 01 March 2001 | Active |
16 Charles Street, London, W1J 5DS | Secretary | 08 February 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 June 1998 | Active |
51-52, Frith Street, London, United Kingdom, W1D 4SH | Director | 04 June 1998 | Active |
16 Charles Street, London, W1J 5DS | Director | 17 July 2002 | Active |
16 Charles Street, London, W1J 5DS | Director | 19 November 2009 | Active |
Badan Lodge, Cuilfail, Lewes, BN7 2BE | Director | 04 June 1998 | Active |
16 Charles Street, London, W1J 5DS | Director | 21 July 2006 | Active |
16 Charles Street, London, W1J 5DS | Director | 01 September 2008 | Active |
16 Charles Street, London, W1J 5DS | Director | 01 January 2001 | Active |
16 Charles Street, London, W1J 5DS | Director | 08 February 2011 | Active |
16 Charles Street, London, W1J 5DS | Director | 08 February 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 June 1998 | Active |
Mr Richard Ivon Alexander Gower | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Charles Street, London, England, W1J 5DS |
Nature of control | : |
|
Mr Anthony Richard Bangor Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Charles Street, London, England, W1J 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Accounts | Accounts with accounts type group. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type group. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type group. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Capital | Legacy. | Download |
2019-10-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-11 | Insolvency | Legacy. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Capital | Capital cancellation shares. | Download |
2019-03-25 | Capital | Capital return purchase own shares. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-25 | Capital | Capital directors statement auditors report. | Download |
2019-01-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.