Company NameArmaglen Limited
DirectorNeal Hollenbery
Company StatusActive
Company Number02738245
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Neal Hollenbery
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Muswell Hill Broadway
Muswell Hill
London
N10 1BT
Director NameMr Edward Ross Hamilton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1994)
RoleFinance Representative
Correspondence Address36a Curzon Road
Muswell Hill
London
N10 2RA
Director NameMs Phillipa Julie Sillitoe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 1996)
RoleDep Manage & Residential Home
Correspondence Address36c Curzon Road
Muswell Hill
London
N10 2RA
Secretary NameJohn Edward Ling
NationalityBritish
StatusResigned
Appointed13 January 1993(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address36 Curzon Road
Muswell Hill
London
N10 2RA
Secretary NameMr James Andrew Lowe
NationalityBritish
StatusResigned
Appointed13 January 1993(5 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 13 January 1993)
RoleCompany Director
Correspondence Address8 Chestnut Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BT
Director NamePatricia Mary Elizabeth O'Sullivan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 November 1994(2 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36a Curzon Road
London
N10 2RA
Secretary NamePatricia Mary Elizabeth O'Sullivan
NationalityIrish
StatusResigned
Appointed17 March 2000(7 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 April 2017)
RoleDeputy Secretary (Clinical) As
Country of ResidenceUnited Kingdom
Correspondence Address36a Curzon Road
London
N10 2RA
Director NameMs Rina Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address36b Curzon Road
London
N10 2RA
Director NameMr Roland Traynor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 18 June 2012)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address36c Curzon Road
Muswell Hill
London
N10 2RA
Director NameMrs Charlotte Glover
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2012(19 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 January 2019)
RoleGarment Technologist
Country of ResidenceUnited Kingdom
Correspondence Address36c Curzon Road
London
N10 2RA
Director NameMr Ittai Sverdlov
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(24 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2021)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address36a Curzon Road
London
N10 2RA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address36a Curzon Road
London
N10 2RA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Shareholders

1 at £1Neal Hollenberry
50.00%
Ordinary
1 at £1Patricia O'sullivan
50.00%
Ordinary

Accounts

Latest Accounts13 February 2023 (1 year, 2 months ago)
Next Accounts Due13 November 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End13 February

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 13 February 2023 (2 pages)
10 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
13 December 2022Director's details changed for Mr Neal Hollenbery on 1 November 2022 (2 pages)
31 October 2022Accounts for a dormant company made up to 13 February 2022 (2 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
19 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
19 July 2021Termination of appointment of Ittai Sverdlov as a director on 12 July 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 13 February 2021 (2 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 13 February 2020 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 13 February 2019 (1 page)
2 January 2019Termination of appointment of Charlotte Glover as a director on 2 January 2019 (1 page)
16 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 13 February 2018 (1 page)
13 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
13 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
19 April 2017Termination of appointment of Patricia Mary Elizabeth O'sullivan as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of Patricia Mary Elizabeth O'sullivan as a secretary on 18 April 2017 (1 page)
19 April 2017Appointment of Mr Ittai Sverdlov as a director on 18 April 2017 (2 pages)
19 April 2017Termination of appointment of Patricia Mary Elizabeth O'sullivan as a secretary on 18 April 2017 (1 page)
19 April 2017Appointment of Mr Ittai Sverdlov as a director on 18 April 2017 (2 pages)
19 April 2017Termination of appointment of Patricia Mary Elizabeth O'sullivan as a director on 18 April 2017 (1 page)
27 February 2017Accounts for a dormant company made up to 13 February 2017 (1 page)
27 February 2017Accounts for a dormant company made up to 13 February 2017 (1 page)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 13 February 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 13 February 2016 (1 page)
22 May 2016Director's details changed for Ms Charlotte Hitchon on 24 August 2013 (2 pages)
22 May 2016Director's details changed for Ms Charlotte Hitchon on 24 August 2013 (2 pages)
27 August 2015Accounts for a dormant company made up to 13 February 2015 (1 page)
27 August 2015Accounts for a dormant company made up to 13 February 2015 (1 page)
15 August 2015Director's details changed for Ms Charlotte Hitchon on 15 August 2015 (2 pages)
15 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(6 pages)
15 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(6 pages)
15 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(6 pages)
15 August 2015Director's details changed for Ms Charlotte Hitchon on 15 August 2015 (2 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
24 July 2014Termination of appointment of Rina Patel as a director on 23 July 2014 (1 page)
24 July 2014Appointment of Mr Neal Hollenbery as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mr Neal Hollenbery as a director on 23 July 2014 (2 pages)
24 July 2014Termination of appointment of Rina Patel as a director on 23 July 2014 (1 page)
6 May 2014Accounts for a dormant company made up to 13 February 2014 (1 page)
6 May 2014Accounts for a dormant company made up to 13 February 2014 (1 page)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
16 May 2013Accounts for a dormant company made up to 13 February 2013 (1 page)
16 May 2013Accounts for a dormant company made up to 13 February 2013 (1 page)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 13 February 2012 (1 page)
21 June 2012Accounts for a dormant company made up to 13 February 2012 (1 page)
20 June 2012Appointment of Ms Charlotte Hitchon as a director (2 pages)
20 June 2012Appointment of Ms Charlotte Hitchon as a director (2 pages)
19 June 2012Termination of appointment of Roland Traynor as a director (1 page)
19 June 2012Termination of appointment of Roland Traynor as a director (1 page)
14 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
14 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
14 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a dormant company made up to 13 February 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 13 February 2011 (1 page)
24 August 2010Accounts for a dormant company made up to 12 February 2010 (1 page)
24 August 2010Accounts for a dormant company made up to 12 February 2010 (1 page)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Roland Traynor on 13 February 2010 (2 pages)
9 August 2010Director's details changed for Roland Traynor on 13 February 2010 (2 pages)
9 August 2010Director's details changed for Patricia Mary Elizabeth O'sullivan on 13 February 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Patricia Mary Elizabeth O'sullivan on 13 February 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 August 2009Accounts for a dormant company made up to 13 February 2009 (1 page)
12 August 2009Accounts for a dormant company made up to 13 February 2009 (1 page)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
13 August 2008Return made up to 07/08/08; full list of members (4 pages)
13 August 2008Return made up to 07/08/08; full list of members (4 pages)
18 March 2008Accounts for a dormant company made up to 13 February 2008 (1 page)
18 March 2008Accounts for a dormant company made up to 13 February 2008 (1 page)
16 November 2007Accounts for a dormant company made up to 13 February 2007 (1 page)
16 November 2007Accounts for a dormant company made up to 13 February 2007 (1 page)
7 September 2007Return made up to 07/08/07; full list of members (7 pages)
7 September 2007Return made up to 07/08/07; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 13 February 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 13 February 2006 (1 page)
29 August 2006Return made up to 07/08/06; full list of members (7 pages)
29 August 2006Return made up to 07/08/06; full list of members (7 pages)
26 October 2005Accounts for a dormant company made up to 13 February 2005 (1 page)
26 October 2005Accounts for a dormant company made up to 13 February 2005 (1 page)
13 September 2005Return made up to 07/08/05; full list of members (7 pages)
13 September 2005Return made up to 07/08/05; full list of members (7 pages)
8 September 2004Accounts for a dormant company made up to 13 February 2004 (1 page)
8 September 2004Return made up to 07/08/04; full list of members (7 pages)
8 September 2004Return made up to 07/08/04; full list of members (7 pages)
8 September 2004Accounts for a dormant company made up to 13 February 2004 (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
22 August 2003Return made up to 07/08/03; full list of members (7 pages)
22 August 2003Return made up to 07/08/03; full list of members (7 pages)
22 August 2003Accounts for a dormant company made up to 13 February 2003 (1 page)
22 August 2003Accounts for a dormant company made up to 13 February 2003 (1 page)
28 October 2002Accounts for a dormant company made up to 13 February 2002 (1 page)
28 October 2002Accounts for a dormant company made up to 13 February 2002 (1 page)
9 August 2002Return made up to 07/08/02; full list of members (7 pages)
9 August 2002Return made up to 07/08/02; full list of members (7 pages)
22 November 2001Accounts for a dormant company made up to 13 February 2001 (1 page)
22 November 2001Accounts for a dormant company made up to 13 February 2001 (1 page)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
11 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2000Registered office changed on 11/08/00 from: 36B curzon road london N10 2RA (1 page)
11 August 2000Registered office changed on 11/08/00 from: 36B curzon road london N10 2RA (1 page)
11 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
10 March 2000Accounts for a dormant company made up to 13 February 2000 (1 page)
10 March 2000Accounts for a dormant company made up to 13 February 2000 (1 page)
23 January 2000Accounts for a dormant company made up to 13 February 1999 (1 page)
23 January 2000Accounts for a dormant company made up to 13 February 1999 (1 page)
17 August 1999Return made up to 07/08/99; no change of members (6 pages)
17 August 1999Return made up to 07/08/99; no change of members (6 pages)
21 October 1998Accounts for a dormant company made up to 13 February 1998 (1 page)
21 October 1998Accounts for a dormant company made up to 13 February 1998 (1 page)
5 August 1998Return made up to 07/08/98; full list of members (6 pages)
5 August 1998Return made up to 07/08/98; full list of members (6 pages)
31 October 1997Accounts for a dormant company made up to 13 February 1997 (1 page)
31 October 1997Accounts for a dormant company made up to 13 February 1997 (1 page)
13 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 October 1996Accounts for a dormant company made up to 13 February 1996 (1 page)
21 October 1996Accounts for a dormant company made up to 13 February 1996 (1 page)
13 August 1996Return made up to 07/08/96; full list of members (6 pages)
13 August 1996Return made up to 07/08/96; full list of members (6 pages)
13 October 1995Accounts for a dormant company made up to 13 February 1995 (1 page)
13 October 1995Accounts for a dormant company made up to 13 February 1995 (1 page)
30 August 1995Return made up to 07/08/95; no change of members (4 pages)
30 August 1995Return made up to 07/08/95; no change of members (4 pages)
30 March 1995Accounts for a dormant company made up to 13 February 1994 (1 page)
30 March 1995Accounts for a dormant company made up to 13 February 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 August 1992Incorporation (18 pages)
7 August 1992Incorporation (18 pages)