Woking
GU22 7XH
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 1997(18 years after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Secretary Name | Mahomed Iqbal Daud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Fairmont Wrights Green Little Hallingbury Hertfordshire CM22 7RH |
Secretary Name | Eileen Margaret Anstiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(14 years after company formation) |
Appointment Duration | 4 years (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | 108 Bevan Way Hornchurch Essex RM12 6DT |
Website | www.theta-cs.co.uk |
---|
Registered Address | 2nd Floor 4 Hill Street London W1J 5NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,653 |
Cash | £3,949 |
Current Liabilities | £319,885 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
11 September 1991 | Delivered on: 26 September 1991 Satisfied on: 7 September 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 November 1982 | Delivered on: 8 December 1982 Satisfied on: 17 August 1990 Persons entitled: Lloyds Bank LTD Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums standing to the credit of any present and future account of the company with lloyds bank PLC. Fully Satisfied |
23 November 1982 | Delivered on: 4 December 1982 Satisfied on: 25 June 1992 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed floating charge over all the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital all building, fixtures, fixed plant and machinery, all stocks shares and other securities. Fully Satisfied |
20 February 2024 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
20 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
20 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
9 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
25 October 2023 | Change of details for M & S Shipping Group Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 January 2020 | Director's details changed for Mr George Anthony Gluck on 14 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 January 2020 | Secretary's details changed for Arm Secretaries Limited on 2 January 2020 (1 page) |
2 January 2020 | Registered office address changed from 2nd Floor 4 Hill Street London W1J 5NE to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2 January 2020 (1 page) |
2 January 2020 | Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to 2nd Floor 4 Hill Street London W1J 5NE on 2 January 2020 (1 page) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (36 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages) |
7 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
25 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
25 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 June 2017 | Auditor's resignation (1 page) |
16 June 2017 | Auditor's resignation (1 page) |
15 June 2017 | Auditor's resignation (1 page) |
15 June 2017 | Auditor's resignation (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 December 2016 | Director's details changed for George Anthony Gluck on 1 December 2016 (2 pages) |
12 December 2016 | Director's details changed for George Anthony Gluck on 1 December 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Arm Secretaries Limited on 2 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for Arm Secretaries Limited on 2 November 2016 (1 page) |
5 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 September 2015 | Satisfaction of charge 3 in full (4 pages) |
7 September 2015 | Satisfaction of charge 3 in full (4 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
13 May 2014 | Registered office address changed from 6 Agar Street London WC2N 4HN on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 6 Agar Street London WC2N 4HN on 13 May 2014 (1 page) |
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
21 September 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 21 September 2013 (1 page) |
21 September 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 21 September 2013 (1 page) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 February 2010 | Registered office address changed from One Wood Street London EC2V 7WS on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from One Wood Street London EC2V 7WS on 11 February 2010 (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for George Anthony Gluck on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for George Anthony Gluck on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for George Anthony Gluck on 1 October 2009 (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from senator house 85 queen victoria street london EC4V 4JL (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from senator house 85 queen victoria street london EC4V 4JL (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (5 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (5 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 21 bourne court southend road woodford green essex IG8 8HD (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 21 bourne court southend road woodford green essex IG8 8HD (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 March 1997 | Location of register of members (1 page) |
13 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 March 1997 | Location of register of members (1 page) |
8 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 April 1995 | Return made up to 31/12/94; full list of members (14 pages) |
13 April 1995 | Return made up to 31/12/94; full list of members (14 pages) |
9 August 1991 | Particulars of mortgage/charge (3 pages) |
9 August 1991 | Particulars of mortgage/charge (3 pages) |
1 November 1979 | Incorporation (17 pages) |
1 November 1979 | Certificate of incorporation (1 page) |
1 November 1979 | Certificate of incorporation (1 page) |