Dingwall Road
Croydon
CR0 2LX
Director Name | Mr Pierre Andre Wigley |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 October 2012) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Apex Business Centre 8-12 Bromley Road Beckenham Kent BR3 5JE |
Secretary Name | Glenda Christine Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 October 2012) |
Role | Company Director |
Correspondence Address | Apex Business Centre 8-12 Bromley Road Beckenham Kent BR3 5JE |
Director Name | Mrs Theresa June Lovell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Le'Cune St Pompon Dordogne 24170 |
Director Name | Mrs Colette Andree Mauricette Moore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Le'Cune St Pompon Dordogne 24170 |
Director Name | Mrs Nicole Josette Parker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(40 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Le'Cune St Pompon Dordogne 24170 |
Director Name | Mrs Nicole Josette Parker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Le'Cune St Pompon Dordogne 24170 |
Director Name | Mr Andre Peter Wigley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Le'Cune St Pompon Dordogne 24170 |
Director Name | Mrs June Wigley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Le'Cune St Pompom Dordogne 24170 |
Director Name | Michele Pierrette Wigley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Le'Cune St Pompon Dordogne 24170 |
Director Name | Mr Shafikur Rahman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(43 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Mountview Rd Chingford London E4 7JZ |
Secretary Name | Mr Nazir Ahmed |
---|---|
Status | Resigned |
Appointed | 03 October 2012(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 November 2017) |
Role | Company Director |
Correspondence Address | 8-12 Bromley Road Beckenham Kent BR3 5JE |
Telephone | 020 85758878 |
---|---|
Telephone region | London |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | A R M Enterprises (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,069 |
Cash | £66,933 |
Current Liabilities | £88,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
26 July 2019 | Delivered on: 26 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 July 2019 | Delivered on: 26 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 August 1995 | Delivered on: 21 September 1995 Satisfied on: 21 August 2012 Persons entitled: Pierre Andre Wigley Classification: Legal charge Secured details: £148,000 due or to become due from the company to the chargee. Particulars: 12 bromley road beckenham kent. Fully Satisfied |
10 June 1985 | Delivered on: 26 June 1985 Satisfied on: 28 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 and 10 bromley rd,beckenham. Fully Satisfied |
30 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
26 July 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 26 July 2023 (1 page) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
2 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 July 2019 | Registration of charge 009523950003, created on 26 July 2019 (43 pages) |
26 July 2019 | Registration of charge 009523950004, created on 26 July 2019 (30 pages) |
10 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Termination of appointment of Nazir Ahmed as a secretary on 19 November 2017 (1 page) |
14 February 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Shafikur Rahman on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Shafikur Rahman on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Shafikur Rahman on 3 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
4 November 2014 | Director's details changed for Mr Shafikur Kur Rahman on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Shafikur Kur Rahman on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Shafikur Kur Rahman on 4 November 2014 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page) |
28 March 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
28 March 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Termination of appointment of Pierre Wigley as a director (1 page) |
4 October 2012 | Termination of appointment of Pierre Wigley as a director (1 page) |
4 October 2012 | Termination of appointment of Colette Moore as a director (1 page) |
4 October 2012 | Termination of appointment of June Wigley as a director (1 page) |
4 October 2012 | Appointment of Mr Nazir Ahmed as a secretary (2 pages) |
4 October 2012 | Termination of appointment of Andre Wigley as a director (1 page) |
4 October 2012 | Appointment of Mr Shafikur Rahman as a director (2 pages) |
4 October 2012 | Termination of appointment of Nicole Parker as a director (1 page) |
4 October 2012 | Termination of appointment of Nicole Parker as a director (1 page) |
4 October 2012 | Termination of appointment of June Wigley as a director (1 page) |
4 October 2012 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 October 2012 (1 page) |
4 October 2012 | Termination of appointment of Andre Wigley as a director (1 page) |
4 October 2012 | Appointment of Mr Nazir Ahmed as a secretary (2 pages) |
4 October 2012 | Termination of appointment of Glenda Wigley as a secretary (1 page) |
4 October 2012 | Termination of appointment of Theresa Lovell as a director (1 page) |
4 October 2012 | Termination of appointment of Glenda Wigley as a secretary (1 page) |
4 October 2012 | Termination of appointment of Colette Moore as a director (1 page) |
4 October 2012 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 October 2012 (1 page) |
4 October 2012 | Termination of appointment of Michele Wigley as a director (1 page) |
4 October 2012 | Termination of appointment of Michele Wigley as a director (1 page) |
4 October 2012 | Appointment of Mr Shafikur Rahman as a director (2 pages) |
4 October 2012 | Termination of appointment of Theresa Lovell as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 January 2011 | Appointment of Mrs Nicole Josette Parker as a director (2 pages) |
14 January 2011 | Appointment of Mrs Nicole Josette Parker as a director (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
14 January 2011 | Termination of appointment of Nicole Parker as a director (1 page) |
14 January 2011 | Termination of appointment of Nicole Parker as a director (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Appointment of Michele Pierrette Wigley as a director (2 pages) |
6 October 2010 | Appointment of Michele Pierrette Wigley as a director (2 pages) |
5 October 2010 | Appointment of Mrs Theresa June Lovell as a director (2 pages) |
5 October 2010 | Appointment of Mrs Colette Andree Mauricette Moore as a director (2 pages) |
5 October 2010 | Appointment of Mrs Theresa June Lovell as a director (2 pages) |
5 October 2010 | Appointment of Mrs Nicole Josette Parker as a director (2 pages) |
5 October 2010 | Appointment of Mrs Nicole Josette Parker as a director (2 pages) |
5 October 2010 | Appointment of Mrs Colette Andree Mauricette Moore as a director (2 pages) |
4 October 2010 | Appointment of Mr Andre Peter Wigley as a director (2 pages) |
4 October 2010 | Appointment of Mr Andre Peter Wigley as a director (2 pages) |
4 October 2010 | Appointment of Mrs June Wigley as a director (2 pages) |
4 October 2010 | Appointment of Mrs June Wigley as a director (2 pages) |
22 September 2010 | Director's details changed for Mr Pierre Andre Wigley on 2 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Pierre Andre Wigley on 2 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Pierre Andre Wigley on 2 January 2010 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for Glenda Christine Wigley on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Pierre Andre Wigley on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Glenda Christine Wigley on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Glenda Christine Wigley on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Pierre Andre Wigley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Pierre Andre Wigley on 1 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 April 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 1433B london road norbury london SW16 4AW (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 1433B london road norbury london SW16 4AW (1 page) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
8 October 1999 | Company name changed C.D.C. LIMITED\certificate issued on 08/10/99 (2 pages) |
8 October 1999 | Company name changed C.D.C. LIMITED\certificate issued on 08/10/99 (2 pages) |
9 March 1999 | Return made up to 31/12/98; full list of members
|
9 March 1999 | Return made up to 31/12/98; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
17 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |