Company NameArminers Limited
Company StatusActive
Company Number04057731
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichele Antoinette Norton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(12 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Almeric Road
London
SW11 1HL
Director NameMr Richard Andrew Willis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address8 Kingfisher House
Juniper Drive
London
SW18 1TX
Secretary NameMiss Victoria Elizabeth Wills
StatusCurrent
Appointed09 October 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address2 Almeric Road
London
SW11 1HL
Director NameMr Brett Le Roux
Date of BirthDecember 1989 (Born 34 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed14 March 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Almeric Road
London
SW11 1HL
Director NameMichael Romney Garrish
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2003)
RoleComputer Consultant
Correspondence Address2c Almeric Road
London
SW11 1HL
Director NameElizabeth Ann Timmis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2001)
RoleAccountant
Correspondence AddressFlat 2
2 Almeric Road
London
SW11 1HL
Director NameSamantha Mary Oakley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 month after company formation)
Appointment Duration12 months (resigned 20 September 2001)
RoleExhibition Organiser
Correspondence AddressFlat 1 2 Almeric Road
London
SW11 1HL
Secretary NameElizabeth Ann Timmis
NationalityBritish
StatusResigned
Appointed21 September 2000(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2001)
RoleAccountant
Correspondence AddressFlat 2
2 Almeric Road
London
SW11 1HL
Director NameSarah Louise Rutter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2003)
RoleFund Management
Correspondence AddressFlat 1, 2 Almeric Road
Battersea
London
SW11 1HL
Director NameDaniel James Webster
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 October 2005)
RoleManagement Consultant
Correspondence Address2b Almeric Road
London
SW11 1HL
Secretary NameDaniel James Webster
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 2005)
RoleManagement Consultant
Correspondence Address2b Almeric Road
London
SW11 1HL
Director NameMr Grant Richard Goss
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 September 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A
2 Almeric Road
London
SW11 1HL
Director NameMr Adam James Levy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 January 2011)
RoleIt Service Delivery Manager
Country of ResidenceUnited Kingdom
Correspondence Address2c Almeric Road
Clapham
London
SW11 1HL
Secretary NameMr Grant Richard Goss
NationalityBritish
StatusResigned
Appointed12 October 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A
2 Almeric Road
London
SW11 1HL
Director NameMr David Robert James Bernau
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 November 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2b Almeric Road
London
SW11 1HL
Director NameMr David Robinson Kirkup
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2b Almeric Road
London
SW11 1HL
Director NameMr Benjamin Edward Buxton Kendall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(10 years, 4 months after company formation)
Appointment Duration9 months (resigned 17 October 2011)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address2c Almeric Road
London
SW11 1HL
Director NameMiss Gemma Dee Mattison
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(11 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 August 2019)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressFlat 2a Almeric Road
London
SW11 1HL
Secretary NameMr David Robinson Kirkup
StatusResigned
Appointed05 September 2011(11 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 August 2012)
RoleCompany Director
Correspondence Address2b Almeric Road
London
SW11 1HL
Director NameFlorian Viros
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2c Almeric Road
London
SW11 1HL
Secretary NameMr Florian Viros
StatusResigned
Appointed29 August 2012(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2016)
RoleCompany Director
Correspondence Address2 Almeric Road
London
SW11 1HL
Secretary NameMiss Gemma Dee Mattison
StatusResigned
Appointed02 May 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2019)
RoleCompany Director
Correspondence Address2a Almeric Road
London
SW11 1HL
Director NameNewco Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered Address2 Almeric Road
London
SW11 1HL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Florian Claude Viros
33.33%
Ordinary
1 at £1Gemma Mattison
33.33%
Ordinary
1 at £1Michele Antoinette Norton
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
20 February 2022Micro company accounts made up to 31 August 2021 (3 pages)
29 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
17 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 March 2020Appointment of Mr Brett Le Roux as a director on 14 March 2020 (2 pages)
16 March 2020Notification of Victoria Elizabeth Wills as a person with significant control on 11 March 2020 (2 pages)
9 October 2019Appointment of Miss Victoria Elizabeth Wills as a secretary on 9 October 2019 (2 pages)
9 October 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
14 August 2019Termination of appointment of Gemma Dee Mattison as a secretary on 14 August 2019 (1 page)
14 August 2019Termination of appointment of Gemma Dee Mattison as a director on 14 August 2019 (1 page)
14 August 2019Cessation of Gemma Dee Mattison as a person with significant control on 14 August 2019 (1 page)
12 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 May 2019Appointment of Mr Richard Andrew Willis as a director on 1 May 2019 (2 pages)
24 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
24 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
9 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 May 2016Appointment of Miss Gemma Dee Mattison as a secretary on 2 May 2016 (2 pages)
2 May 2016Appointment of Miss Gemma Dee Mattison as a secretary on 2 May 2016 (2 pages)
19 January 2016Termination of appointment of Florian Viros as a director on 15 January 2016 (1 page)
19 January 2016Termination of appointment of Florian Viros as a director on 15 January 2016 (1 page)
19 January 2016Termination of appointment of Florian Viros as a secretary on 15 January 2016 (1 page)
19 January 2016Termination of appointment of Florian Viros as a secretary on 15 January 2016 (1 page)
30 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(5 pages)
30 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(5 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3
(5 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(5 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
16 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
6 September 2012Appointment of Michele Antoinette Norton as a director (2 pages)
6 September 2012Appointment of Michele Antoinette Norton as a director (2 pages)
29 August 2012Termination of appointment of David Kirkup as a secretary (1 page)
29 August 2012Appointment of Mr Florian Viros as a secretary (1 page)
29 August 2012Appointment of Mr Florian Viros as a secretary (1 page)
29 August 2012Termination of appointment of David Kirkup as a secretary (1 page)
13 August 2012Termination of appointment of David Kirkup as a director (2 pages)
13 August 2012Termination of appointment of David Kirkup as a director (2 pages)
20 June 2012Appointment of Florian Viros as a director (3 pages)
20 June 2012Appointment of Florian Viros as a director (3 pages)
17 May 2012Termination of appointment of Benjamin Kendall as a director (2 pages)
17 May 2012Termination of appointment of Benjamin Kendall as a director (2 pages)
24 October 2011Termination of appointment of Benjamin Kendall as a director (2 pages)
24 October 2011Termination of appointment of Benjamin Kendall as a director (2 pages)
6 September 2011Appointment of Mr David Robinson Kirkup as a secretary (2 pages)
6 September 2011Termination of appointment of Grant Goss as a director (1 page)
6 September 2011Termination of appointment of Grant Goss as a secretary (1 page)
6 September 2011Termination of appointment of Grant Goss as a director (1 page)
6 September 2011Termination of appointment of Grant Goss as a secretary (1 page)
6 September 2011Total exemption full accounts made up to 31 August 2011 (4 pages)
6 September 2011Appointment of Miss Gemma Dee Mattison as a director (2 pages)
6 September 2011Appointment of Mr David Robinson Kirkup as a secretary (2 pages)
6 September 2011Total exemption full accounts made up to 31 August 2011 (4 pages)
6 September 2011Appointment of Miss Gemma Dee Mattison as a director (2 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
23 January 2011Appointment of Mr Benjamin Edward Buxton Kendall as a director (2 pages)
23 January 2011Termination of appointment of Adam Levy as a director (1 page)
23 January 2011Appointment of Mr Benjamin Edward Buxton Kendall as a director (2 pages)
23 January 2011Termination of appointment of Adam Levy as a director (1 page)
13 January 2011Appointment of Mr David Robinson Kirkup as a director (2 pages)
13 January 2011Appointment of Mr David Robinson Kirkup as a director (2 pages)
28 December 2010Termination of appointment of David Bernau as a director (1 page)
28 December 2010Termination of appointment of David Bernau as a director (1 page)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 November 2010Director's details changed for David Robert James Bernau on 22 August 2010 (2 pages)
4 November 2010Director's details changed for Grant Richard Goss on 22 August 2010 (2 pages)
4 November 2010Director's details changed for Adam James Levy on 22 August 2010 (2 pages)
4 November 2010Director's details changed for Adam James Levy on 22 August 2010 (2 pages)
4 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Grant Richard Goss on 22 August 2010 (2 pages)
4 November 2010Director's details changed for David Robert James Bernau on 22 August 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
3 September 2008Return made up to 22/08/08; full list of members (4 pages)
3 September 2008Return made up to 22/08/08; full list of members (4 pages)
9 October 2007Total exemption full accounts made up to 31 August 2007 (4 pages)
9 October 2007Total exemption full accounts made up to 31 August 2007 (4 pages)
15 September 2007Return made up to 22/08/07; no change of members (7 pages)
15 September 2007Return made up to 22/08/07; no change of members (7 pages)
9 October 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
9 October 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
6 September 2006Return made up to 22/08/06; full list of members (7 pages)
6 September 2006Return made up to 22/08/06; full list of members (7 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
11 October 2005Total exemption full accounts made up to 31 August 2005 (4 pages)
11 October 2005Total exemption full accounts made up to 31 August 2005 (4 pages)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
1 September 2005Return made up to 22/08/05; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 31 August 2004 (4 pages)
24 September 2004Total exemption full accounts made up to 31 August 2004 (4 pages)
6 September 2004Return made up to 22/08/04; full list of members (7 pages)
6 September 2004Return made up to 22/08/04; full list of members (7 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
22 September 2003Total exemption full accounts made up to 31 August 2003 (4 pages)
22 September 2003Total exemption full accounts made up to 31 August 2003 (4 pages)
22 August 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
4 August 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
9 September 2002Return made up to 22/08/02; change of members (7 pages)
9 September 2002Return made up to 22/08/02; change of members (7 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Total exemption full accounts made up to 31 August 2001 (5 pages)
12 October 2001Total exemption full accounts made up to 31 August 2001 (5 pages)
7 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Ad 25/01/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 March 2001Ad 25/01/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Ad 21/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
15 November 2000Ad 21/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
29 September 2000Memorandum and Articles of Association (5 pages)
29 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
29 September 2000Director resigned (1 page)
29 September 2000Memorandum and Articles of Association (5 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
22 August 2000Incorporation (17 pages)
22 August 2000Incorporation (17 pages)