Croydon
Surrey
CR0 0XZ
Director Name | Mr Neil Tudor Armour |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mrs Mirjana Armour |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 30 March 1992(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 16 Mapledale Avenue Croydon Surrey CR0 5TB |
Secretary Name | Mrs Mirjana Armour |
---|---|
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 30 March 1992(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 16 Mapledale Avenue Croydon Surrey CR0 5TB |
Secretary Name | Mrs Nina Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 39 Strathbrook Road London SW16 3AT |
Secretary Name | David Charles Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(24 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 5 Cherry Trees Netherne On The Hill Coulsdon Surrey CR5 1NW |
Director Name | David Charles Armour |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 September 2020) |
Role | Property Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cherry Trees Netherne On The Hill Coulsdon Surrey CR5 1NW |
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Mr Charles Desmond Armour 50.51% Ordinary A |
---|---|
196 at £1 | Charles Armour Childrens Trust 49.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,458,294 |
Cash | £467,711 |
Current Liabilities | £113,564 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
21 December 1984 | Delivered on: 4 January 1985 Satisfied on: 9 June 1989 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 nightendale grove l/b of lewisham title no 418905. Fully Satisfied |
---|---|
21 December 1984 | Delivered on: 4 January 1985 Satisfied on: 9 June 1989 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: 23 telford avenue streatham hill l/b of lambeth title no 386113. Fully Satisfied |
18 November 1983 | Delivered on: 24 November 1983 Satisfied on: 9 June 1989 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: F/H, 241 addiscombe road, east croydon, lb of croydon title no sgl 352216. Fully Satisfied |
10 June 1980 | Delivered on: 18 June 1980 Satisfied on: 9 June 1989 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: F/H 22 chatsworth road and 22A chatsworth road croydon london borough of croydon surrey title no SY53904. Fully Satisfied |
20 December 1979 | Delivered on: 8 January 1980 Satisfied on: 9 June 1989 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: F/H:- 80, stockwell park road, stockwell, lambeth, london SW9 title no:- sgl 158499. Fully Satisfied |
8 November 2023 | Cessation of Charles Armour Children's Trust as a person with significant control on 6 April 2016 (1 page) |
---|---|
8 November 2023 | Change of details for Mr Charles Desmond Armour as a person with significant control on 6 April 2016 (2 pages) |
19 July 2023 | Total exemption full accounts made up to 30 December 2022 (9 pages) |
27 April 2023 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ to 4th Floor 399-401 Strand London WC2R 0LT on 27 April 2023 (1 page) |
25 April 2023 | Confirmation statement made on 30 March 2023 with updates (5 pages) |
20 January 2023 | Total exemption full accounts made up to 30 December 2021 (9 pages) |
30 December 2022 | Current accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
5 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
5 April 2022 | Director's details changed for Mr Charles Desmond Armour on 5 April 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 30 December 2020 (10 pages) |
20 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Mr. Neil Tudor Armour as a director on 15 March 2021 (2 pages) |
26 January 2021 | Termination of appointment of David Charles Armour as a director on 11 September 2020 (1 page) |
26 January 2021 | Termination of appointment of David Charles Armour as a secretary on 11 September 2020 (1 page) |
25 December 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
11 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 December 2017 (8 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 May 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 12 August 2014 (1 page) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Appointment of David Charles Armour as a director (3 pages) |
13 April 2011 | Appointment of David Charles Armour as a director (3 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Charles Desmond Armour on 30 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Charles Desmond Armour on 30 March 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
1 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 April 2004 | Return made up to 30/03/04; no change of members (4 pages) |
5 April 2004 | Return made up to 30/03/04; no change of members (4 pages) |
26 March 2004 | Secretary's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 April 2003 | Return made up to 30/03/03; change of members (5 pages) |
25 April 2003 | Return made up to 30/03/03; change of members (5 pages) |
6 November 2002 | Ad 16/09/02--------- £ si 198@1=198 £ ic 198/396 (2 pages) |
6 November 2002 | Ad 16/09/02--------- £ si 198@1=198 £ ic 198/396 (2 pages) |
21 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
6 March 2002 | Amended accounts made up to 31 December 2000 (11 pages) |
6 March 2002 | Amended accounts made up to 31 December 2000 (11 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members
|
5 April 2001 | Return made up to 30/03/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members
|
18 April 2000 | Return made up to 30/03/00; full list of members
|
5 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: suite 1 84/88 church road london SE19 2EZ (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: suite 1 84/88 church road london SE19 2EZ (1 page) |
19 April 1999 | Return made up to 30/03/99; no change of members
|
19 April 1999 | Return made up to 30/03/99; no change of members
|
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Return made up to 30/03/98; full list of members (6 pages) |
14 May 1998 | Return made up to 30/03/98; full list of members (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
2 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
5 April 1993 | Resolutions
|
5 April 1993 | Resolutions
|
3 February 1975 | Incorporation (12 pages) |
3 February 1975 | Incorporation (12 pages) |