This company is commonly known as Armenian House Limited. The company was founded 63 years ago and was given the registration number 00687058. The firm's registered office is in LONDON. You can find them at 25 Cheniston Gardens, Kensington, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ARMENIAN HOUSE LIMITED |
---|---|---|
Company Number | : | 00687058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1961 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Cheniston Gardens, Kensington, London, W8 6TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Cheniston Gardens, Kensington, London, W8 6TG | Secretary | 07 March 2011 | Active |
25 Cheniston Gardens, Kensington, London, W8 6TG | Director | 26 May 2015 | Active |
25 Cheniston Gardens, Kensington, London, W8 6TG | Director | 02 September 2019 | Active |
25 Cheniston Gardens, Kensington, London, W8 6TG | Director | 31 July 2023 | Active |
19, Carlton Road, London, England, W5 2AW | Director | 12 March 2018 | Active |
25 Cheniston Gardens, Kensington, London, W8 6TG | Director | 07 March 2011 | Active |
25 Cheniston Gardens, Kensington, London, W8 6TG | Director | 08 March 2021 | Active |
25 Cheniston Gardens, Kensington, London, W8 6TG | Director | 08 March 2010 | Active |
25 Cheniston Gardens, Kensington, London, W8 6TG | Director | 16 October 2006 | Active |
25 Cheniston Gardens, Kensington, London, W8 6TG | Director | 07 March 2011 | Active |
Bancroft Oval Way, Gerrards Cross, SL9 8QB | Secretary | - | Active |
18, Glenalmond House, Manor Fields Putney Hill, London, SW15 3LP | Secretary | 06 December 1993 | Active |
Bancroft Oval Way, Gerrards Cross, SL9 8QB | Director | 16 February 1993 | Active |
Brynstoke 30 Downs Way, Tadworth, KT20 5DZ | Director | 03 October 1994 | Active |
134 Sutherland Avenue, London, W9 1HP | Director | - | Active |
52 Cottesmore Court, Kelso Place, London, W8 5QL | Director | 07 June 1993 | Active |
99 Hamilton Terrace, London, NW8 9QY | Director | - | Active |
92 Mount Pleasant Road, London, NW10 3EJ | Director | - | Active |
18, Glenalmond House, Manor Fields Putney Hill, London, SW15 3LP | Director | - | Active |
15 Elm Crescent, Ealing, London, W5 3JW | Director | - | Active |
88 Westbury Road, New Malden, KT3 5AN | Director | 03 October 1994 | Active |
8 Lion Gate Gardens, Richmond, TW9 2DF | Director | - | Active |
5 King Edward Drive, Hook, Chessington, KT9 1DW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-27 | Officers | Change person director company with change date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-11-18 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.