London
N3 2FG
Director Name | Spencer Glen Jordan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1998(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Secretary Name | Spencer Glen Jordan |
---|---|
Status | Current |
Appointed | 01 April 2019(32 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Director Name | Christopher David Jordan |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 October 2005) |
Role | Company Director |
Correspondence Address | 59 Kewferry Road Northwood Middlesex HA6 2PQ |
Director Name | Audrey Jordan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kewferry Road Northwood Middlesex HA6 2PQ |
Secretary Name | Audrey Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 59 Kewferry Road Northwood Middlesex HA6 2PG |
Secretary Name | Mr Mark Richard Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(16 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kewferry Road Northwood Middlesex HA6 2PQ |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Website | compuhire.com |
---|---|
Telephone | 020 31370599 |
Telephone region | London |
Registered Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Spencer Glen Jordan 50.00% Ordinary A |
---|---|
26 at £1 | Audrey Jordan 26.00% Ordinary A |
12 at £1 | Trustee Of A. Jordan Settlement 12.00% Ordinary C |
12 at £1 | Trustees Of C.d. Jordan Settlement 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,753,094 |
Cash | £606,740 |
Current Liabilities | £165,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
23 November 1992 | Delivered on: 26 November 1992 Persons entitled: Lloyds Bank PLC. Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasehold and freehold property of the company both present and future , all book and other debts,all stocks and shares,all other monetary debts, and claims, all stocks and shares and other interests loan capital etc,.. The goodwill and the uncalled capital of the company. Please see doc for full details. Outstanding |
---|
3 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 May 2019 | Termination of appointment of Mark Richard Jordan as a secretary on 1 April 2019 (1 page) |
29 May 2019 | Appointment of Spencer Glen Jordan as a secretary on 1 April 2019 (2 pages) |
28 May 2019 | Secretary's details changed for Mr Spencer Glen Jordan on 1 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Audrey Jordan as a director on 31 March 2019 (1 page) |
2 April 2019 | Secretary's details changed for Mr Mark Richard Jordan on 1 April 2019 (3 pages) |
19 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 March 2018 | Notification of Spencer Glen Jordan as a person with significant control on 17 January 2018 (2 pages) |
22 March 2018 | Director's details changed for Audrey Jordan on 14 January 2018 (2 pages) |
22 March 2018 | Notification of Audrey Jordan as a person with significant control on 14 January 2018 (2 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Spencer Glen Jordan on 17 January 2018 (2 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 December 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 10 December 2010 (1 page) |
22 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
23 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
11 January 2007 | Location of register of members (1 page) |
20 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
19 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Memorandum and Articles of Association (3 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Memorandum and Articles of Association (3 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 July 2004 | Return made up to 30/06/04; no change of members (5 pages) |
15 July 2004 | Return made up to 30/06/04; no change of members (5 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
2 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
18 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
30 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
29 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 December 1997 | Return made up to 30/06/97; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
13 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 September 1986 | Company name changed armlocrest LIMITED\certificate issued on 05/09/86 (2 pages) |
5 September 1986 | Company name changed armlocrest LIMITED\certificate issued on 05/09/86 (2 pages) |
8 August 1986 | Certificate of Incorporation (1 page) |
8 August 1986 | Incorporation (11 pages) |
8 August 1986 | Certificate of Incorporation (1 page) |
8 August 1986 | Incorporation (11 pages) |