Company NameArmstrong-Jones
Company StatusActive
Company Number00509896
CategoryPrivate Unlimited Company
Incorporation Date19 July 1952(71 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameLady Frances Von Hofmannsthal
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2006(53 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Secretary NameLady Frances Von Hofmannsthal
NationalityBritish
StatusCurrent
Appointed27 April 2011(58 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Director NameLady Sarah Frances Elizabeth Chatto
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(64 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Director Name2nd Earl Of Snowden David Albert Charles Snowden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(64 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Director NameMr Anthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Director NameEarl Of Snowdon Anthony Charles Robert Armstrong-Jones
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 5 months after company formation)
Appointment Duration26 years (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Launceston Place
London
W8 5RL
Secretary NameMr Anthony Charles Humphries
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

999 at £1Earl Of Snowdon Anthony Charles Robert Armstrong-jones
99.90%
Ordinary
1 at £1Lady Frances Von Hofmannsthal
0.10%
Ordinary

Financials

Year2014
Net Worth£6,761
Cash£15,263
Current Liabilities£13,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
16 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
21 March 2018Registered office address changed from 22 Launceston Place London W8 5RL to 119 the Hub 300 Kensal Road London W10 5BE on 21 March 2018 (1 page)
15 January 2018Notification of David Albert Charles Snowdon as a person with significant control on 9 May 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Notification of Sarah Frances Elizabeth Chatto as a person with significant control on 9 May 2017 (2 pages)
12 January 2018Cessation of Anthony Charles Robert Armstrong-Jones as a person with significant control on 13 January 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 June 2017Appointment of 2Nd Earl of Snowden David Albert Charles Snowden as a director (2 pages)
12 June 2017Appointment of 2Nd Earl of Snowden David Albert Charles Snowden as a director on 9 May 2017 (2 pages)
12 June 2017Appointment of 2Nd Earl of Snowden David Albert Charles Snowden as a director on 9 May 2017 (2 pages)
12 June 2017Appointment of 2Nd Earl of Snowden David Albert Charles Snowden as a director (2 pages)
8 June 2017Termination of appointment of Anthony Charles Robert Armstrong-Jones as a director on 13 January 2017 (1 page)
8 June 2017Appointment of Lady Sarah Frances Elizabeth Chatto as a director on 9 May 2017 (2 pages)
8 June 2017Appointment of Lady Sarah Frances Elizabeth Chatto as a director on 9 May 2017 (2 pages)
8 June 2017Termination of appointment of Anthony Charles Robert Armstrong-Jones as a director on 13 January 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for Earl of Snowdon Anthony Charles Robert Armstrong-Jones on 20 January 2012 (2 pages)
20 January 2012Secretary's details changed for Lady Frances Von Hofmanstel on 20 January 2012 (1 page)
20 January 2012Director's details changed for Lady Frances Von Hofmanstel on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for Lady Frances Von Hofmanstel on 20 January 2012 (1 page)
20 January 2012Director's details changed for Earl of Snowdon Anthony Charles Robert Armstrong-Jones on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for Lady Frances Von Hofmanstel on 20 January 2012 (2 pages)
16 June 2011Termination of appointment of Anthony Humphries as a secretary (2 pages)
16 June 2011Appointment of Lady Frances Von Hofmanstel as a secretary (2 pages)
16 June 2011Appointment of Lady Frances Von Hofmanstel as a secretary (2 pages)
16 June 2011Termination of appointment of Anthony Humphries as a secretary (2 pages)
16 June 2011Registered office address changed from 10 Snow Hill London EC1A 2AL on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 10 Snow Hill London EC1A 2AL on 16 June 2011 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 January 2011Director's details changed for Lady Frances Armstrong Jones on 30 June 2010 (3 pages)
17 January 2011Director's details changed for Lady Frances Armstrong Jones on 30 June 2010 (3 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
18 December 2008Appointment terminated director anthony humphries (1 page)
18 December 2008Appointment terminated director anthony humphries (1 page)
9 January 2008Return made up to 31/12/07; full list of members (8 pages)
9 January 2008Return made up to 31/12/07; full list of members (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: 6 snow hill london EC1A 2DH (1 page)
20 November 2001Registered office changed on 20/11/01 from: 6 snow hill london EC1A 2DH (1 page)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
19 July 1952Incorporation (16 pages)
19 July 1952Incorporation (16 pages)