Company NameArmand Estates Limited
DirectorPanagiota Zitsi
Company StatusActive
Company Number01782647
CategoryPrivate Limited Company
Incorporation Date12 January 1984(40 years, 3 months ago)
Previous NameKritsas Shipping (London) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Panagiota Zitsi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed17 February 2021(37 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ
Director NameMr Keith Ian Riches
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleChartered Accountant
Correspondence AddressOak Trees Clandon Road
Send
Woking
Surrey
GU23 7LA
Director NameMr Dimitrios Zacharias Kritsas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address33 Mousson Street
Kiffissia 14563 Athens
Foreign
Secretary NameMr Dimitrios Zacharias Kritsas
NationalityGreek
StatusResigned
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address33 Mousson Street
Kiffissia 14563 Athens
Foreign
Secretary NameSpyros Fokas
NationalityGreek
StatusResigned
Appointed25 August 2006(22 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address53 Filonos Street
185 35
Piraeus
Greece
Director NameMs Maria Michail Georgiade
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCypriot
StatusResigned
Appointed01 May 2016(32 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ
Secretary NameMount Street Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 August 2006)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NamePortland Place Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2016(32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2017)
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA

Location

Registered AddressCarlyle House, Lower Ground Floor
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Dimitrios Zacharias Kritsas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,195,631
Cash£8,542
Current Liabilities£489,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

13 December 2017Registered office address changed from C/O Riches & Co 34 Anyards Road Cobham Surrey KT11 2LA to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 13 December 2017 (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2017Termination of appointment of Portland Place Secretaries Limited as a secretary on 5 October 2017 (1 page)
3 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
29 June 2017Notification of Natalia Gororja as a person with significant control on 2 June 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
1 June 2016Appointment of Ms Maria Michail Georgiade as a director on 1 May 2016 (2 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
(3 pages)
27 May 2016Termination of appointment of Spyros Fokas as a secretary on 30 April 2016 (1 page)
27 May 2016Appointment of Portland Place Secretaries Limited as a secretary on 1 May 2016 (2 pages)
27 May 2016Termination of appointment of Dimitrios Zacharias Kritsas as a director on 30 April 2016 (1 page)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
29 March 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 29 March 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Dimitrios Zacharias Kritsas on 20 April 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
28 July 2008Return made up to 24/07/08; full list of members (3 pages)
15 November 2007Return made up to 24/07/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Return made up to 24/07/06; full list of members (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Return made up to 24/07/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 August 2003Return made up to 24/07/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 July 2002Return made up to 24/07/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 August 2001Return made up to 24/07/01; full list of members (6 pages)
24 November 2000Full accounts made up to 31 December 1999 (13 pages)
27 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
7 January 2000Full accounts made up to 31 December 1998 (13 pages)
1 September 1999Return made up to 24/07/99; no change of members (4 pages)
5 November 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1998Return made up to 24/07/98; full list of members (5 pages)
22 October 1997Full accounts made up to 31 December 1996 (9 pages)
23 September 1997Return made up to 24/07/97; no change of members (4 pages)
11 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 September 1996Return made up to 24/07/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
8 August 1995Return made up to 24/07/95; full list of members (6 pages)
12 January 1984Incorporation (18 pages)
12 January 1984Certificate of incorporation (1 page)