Company NameArm Prop Ltd
Company StatusActive
Company Number05488403
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAyodeji Alli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berkeley Court
42 Neeld Crescent
London
NW4 3RR
Director NameAbiola Temitayo Kola-Daisi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berkeley Court
42 Neeld Crescent
London
NW4 3RR
Director NameMs Oluwatoyin Olajumoke Ogundare
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed08 July 2011(6 years after company formation)
Appointment Duration12 years, 10 months
RoleInvestment Adviser
Country of ResidenceNigeria/Lagos
Correspondence Address1 Mekunwen Road
Ikoyi
Lagos
Nigeria
Director NameAbubakar Sadiq Mohammed
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed01 October 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleExecutive Director
Country of ResidenceNigeria
Correspondence Address1 Mekunwen Street
Off Oyinkan Abayomi Drive
Ikoyi
Lagos State
Nigeria
Secretary NameLiberty@Law Ltd (Corporation)
StatusCurrent
Appointed31 January 2016(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressNo.9 Devonshire Square
Bishopsgate
EC2M 4YF
Secretary NameThomas Murray
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Berkeley Court
42 Neeld Crescent
London
NW4 3RR
Director NameMr Deji Omotoso
Date of BirthJune 1963 (Born 60 years ago)
NationalityNigierian
StatusResigned
Appointed08 July 2011(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2015)
RoleFinancial Controller
Country of ResidenceNigeria/Lagos
Correspondence Address1 Mekunwen Road
Ikoyi
Lagos
Nigeria
Director NameFolashade Iyabode Adeloye
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 2020)
RoleExecutive Director
Country of ResidenceNigeria
Correspondence Address1 Mekunwen Street
Off Oyinkan Abayomi Drive
Ikoyi
Lagos State
Nigeria
Secretary NameAddie & Co Advisory (Corporation)
StatusResigned
Appointed13 February 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2016)
Correspondence Address44 Maiden Lane
London
WC2E 7LN

Location

Registered AddressC/O Liberty@Law Ltd
No.9 Devonshire Square
Bishopsgate
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Ayodeji Alli
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,035
Cash£9,245
Current Liabilities£614,672

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

11 November 2005Delivered on: 23 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Particulars: Apartment 40, 4 maida vale, london.
Outstanding

Filing History

27 March 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
2 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
24 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
3 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
3 August 2021Termination of appointment of Folashade Iyabode Adeloye as a director on 5 June 2020 (1 page)
28 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
13 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
16 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
16 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 April 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
24 August 2017Notification of Folashade Iyabode Adeloye as a person with significant control on 22 June 2017 (2 pages)
24 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
24 August 2017Notification of Folashade Iyabode Adeloye as a person with significant control on 22 June 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
1 June 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
8 November 2016Appointment of Abubakar Sadiq Mohammed as a director on 1 October 2016 (3 pages)
8 November 2016Appointment of Abubakar Sadiq Mohammed as a director on 1 October 2016 (3 pages)
27 October 2016Appointment of Folashade Iyabode Adeloye as a director on 1 October 2016 (3 pages)
27 October 2016Appointment of Folashade Iyabode Adeloye as a director on 1 October 2016 (3 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Annual return made up to 22 June 2016
Statement of capital on 2016-09-20
  • GBP 1
(19 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016Annual return made up to 22 June 2016
Statement of capital on 2016-09-20
  • GBP 1
(19 pages)
30 March 2016Administrative restoration application (3 pages)
30 March 2016Appointment of Liberty@Law Ltd as a secretary on 31 January 2016 (3 pages)
30 March 2016Termination of appointment of Addie & Co Advisory as a secretary on 31 January 2016 (2 pages)
30 March 2016Annual return made up to 22 June 2015
Statement of capital on 2016-03-30
  • GBP 1
(19 pages)
30 March 2016Administrative restoration application (3 pages)
30 March 2016Annual return made up to 22 June 2015
Statement of capital on 2016-03-30
  • GBP 1
(19 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
30 March 2016Registered office address changed from 2nd Floor 44 Maiden Lane Covent Garden London WC2E 7LN to C/O Liberty@Law Ltd No.9 Devonshire Square Bishopsgate London EC2M 4YF on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Deji Omotoso as a director on 5 May 2015 (2 pages)
30 March 2016Termination of appointment of Deji Omotoso as a director on 5 May 2015 (2 pages)
30 March 2016Termination of appointment of Addie & Co Advisory as a secretary on 31 January 2016 (2 pages)
30 March 2016Appointment of Liberty@Law Ltd as a secretary on 31 January 2016 (3 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
30 March 2016Registered office address changed from 2nd Floor 44 Maiden Lane Covent Garden London WC2E 7LN to C/O Liberty@Law Ltd No.9 Devonshire Square Bishopsgate London EC2M 4YF on 30 March 2016 (2 pages)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 September 2014Secretary's details changed for Addie & Co Solicitors on 1 January 2014 (1 page)
16 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(7 pages)
16 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(7 pages)
16 September 2014Secretary's details changed for Addie & Co Solicitors on 1 January 2014 (1 page)
16 September 2014Secretary's details changed for Addie & Co Solicitors on 1 January 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2012 (18 pages)
17 October 2013Registered office address changed from , Waterman House 6Th Floor, 41 Kingsway, London, WC2B 6TP on 17 October 2013 (3 pages)
17 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(14 pages)
17 October 2013Annual return made up to 22 June 2012 with a full list of shareholders (16 pages)
17 October 2013Registered office address changed from , Waterman House 6Th Floor, 41 Kingsway, London, WC2B 6TP on 17 October 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2012 (18 pages)
17 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(14 pages)
17 October 2013Annual return made up to 22 June 2012 with a full list of shareholders (16 pages)
16 October 2013Administrative restoration application (3 pages)
16 October 2013Administrative restoration application (3 pages)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Director's details changed for Ayodeji Alli on 22 June 2011 (2 pages)
20 July 2011Appointment of Ms Oluwatoyin Olajumoke Ogundare as a director (2 pages)
20 July 2011Director's details changed for Abiola Temitayo Kola-Daisi on 22 June 2011 (2 pages)
20 July 2011Secretary's details changed for Addie & Co Solicitors on 22 June 2011 (2 pages)
20 July 2011Director's details changed for Ayodeji Alli on 22 June 2011 (2 pages)
20 July 2011Appointment of Mr Deji Omotoso as a director (2 pages)
20 July 2011Secretary's details changed for Addie & Co Solicitors on 22 June 2011 (2 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
20 July 2011Appointment of Mr Deji Omotoso as a director (2 pages)
20 July 2011Director's details changed for Abiola Temitayo Kola-Daisi on 22 June 2011 (2 pages)
20 July 2011Appointment of Ms Oluwatoyin Olajumoke Ogundare as a director (2 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Annual return made up to 22 June 2010 (14 pages)
19 July 2010Annual return made up to 22 June 2010 (14 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 August 2009Return made up to 22/06/09; full list of members (10 pages)
5 August 2009Return made up to 22/06/09; full list of members (10 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 January 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
26 January 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
10 July 2008Return made up to 22/06/08; full list of members (3 pages)
10 July 2008Return made up to 22/06/08; full list of members (3 pages)
13 July 2007Return made up to 22/06/07; full list of members (2 pages)
13 July 2007Return made up to 22/06/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 March 2007Return made up to 22/06/06; full list of members (7 pages)
16 March 2007Return made up to 22/06/06; full list of members (7 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: 3 berkeley court, 42 neeld crescent, london, NW4 3RR (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 3 berkeley court, 42 neeld crescent, london, NW4 3RR (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
23 November 2005Particulars of mortgage/charge (6 pages)
23 November 2005Particulars of mortgage/charge (6 pages)
12 October 2005Ad 29/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2005Ad 29/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 June 2005Incorporation (12 pages)
22 June 2005Incorporation (12 pages)