Company NameArms Fairs Limited
Company StatusDissolved
Company Number00915541
CategoryPrivate Limited Company
Incorporation Date15 September 1967(56 years, 7 months ago)
Dissolution Date20 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameJohn William Slough
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(34 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong House
Cobhall Lane Allensmore
Hereford
Herefordshire
HR2 9BW
Wales
Director NameMargaret Ann Slough
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(34 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong House
Cobhall Lane
Allensmore
Herefordshire
HR2 9BW
Wales
Secretary NameAdam Edward John Slough
NationalityBritish
StatusClosed
Appointed24 May 2002(34 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 20 November 2020)
RoleSecretary
Correspondence Address35 Rosefield Street
Leamington Spa
Warwickshire
CV32 4HE
Director NameGerald Edward Bennett
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 1999)
RoleRetired
Correspondence Address121 Fawnbrake Avenue
London
SE24 0BG
Director NameStanley Roy Butler
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleAuctioneer
Correspondence AddressLattens The Street
Kingston
Lewes
East Sussex
BN7 3PB
Director NameMr Robin Alan Dale
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address38 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameAdam Dufty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 1993)
RoleAuctioneers Clerk
Correspondence AddressTop Flat
12 Eliot Park Lewisham
London
SE13 7EG
Director NameDouglas John Fryer
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleRetired
Correspondence Address9 De Warrenne Road
Lewes
East Sussex
BN7 1BP
Director NameFrederick Wilkinson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleRetired
Correspondence Address18 Churston Mansions
186 Grays Inn Road
Holborn
London
WC1 8ES
Secretary NameGerald Edward Bennett
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 1993)
RoleCompany Director
Correspondence Address121 Fawnbrake Avenue
London
SE24 0BG
Secretary NameDouglas John Fryer
NationalityBritish
StatusResigned
Appointed06 March 1993(25 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 June 2000)
RoleRetired
Correspondence Address9 De Warrenne Road
Lewes
East Sussex
BN7 1BP
Secretary NameKathleen Durrant
NationalityBritish
StatusResigned
Appointed08 June 2000(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address135 Peterborough Road
London
E10 6EL

Contact

Websitewww.antiquearmsfairsltd.co.uk

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Adam Edward John Slough
25.00%
Ordinary
25 at £1Caroline Slough
25.00%
Ordinary
25 at £1John William Slough
25.00%
Ordinary
25 at £1Margaret Ann Slough
25.00%
Ordinary

Financials

Year2014
Net Worth£24,197
Cash£7,345
Current Liabilities£3,545

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (1 page)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 December 2012Registered office address changed from Parade House 135 the Parade High Street Watford WD17 1NA United Kingdom on 21 December 2012 (1 page)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 May 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John William Slough on 1 March 2010 (2 pages)
29 March 2010Director's details changed for John William Slough on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Margaret Ann Slough on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Margaret Ann Slough on 1 March 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 April 2007Return made up to 27/03/07; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 March 2006Location of register of members (1 page)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
19 December 2005Registered office changed on 19/12/05 from: c/o cann polus & company 183-191 ballards lane finchley london N3 1LL (1 page)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 June 2005Return made up to 27/03/05; full list of members (3 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 September 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: west st auction galleries lewes e sussex BN7 2NJ (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (2 pages)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 April 2002Return made up to 27/03/02; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 May 2001Return made up to 27/03/01; full list of members (8 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
31 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
26 April 1999Return made up to 27/03/99; full list of members (8 pages)
27 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
15 April 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1997Return made up to 27/03/97; no change of members (6 pages)
14 March 1997Accounts for a small company made up to 31 October 1996 (4 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
3 April 1996Return made up to 27/03/96; no change of members (6 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
10 April 1995Return made up to 27/03/95; full list of members (8 pages)