Company NameArman Enterprise Limited
DirectorAli Matur
Company StatusActive
Company Number05755920
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Previous NameStrong Base Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameAli Matur
NationalityBritish
StatusCurrent
Appointed31 October 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameMr Ali Matur
Date of BirthNovember 1967 (Born 56 years ago)
NationalityTurkish
StatusCurrent
Appointed09 March 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameMr Roland Ghapantsyan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleBuilding Construction
Country of ResidenceEngland
Correspondence AddressUnit D11 Friarsgate 7 Whitby Avenue
Park Royal
London
NW10 7SE
Secretary NameArmen Nazaryan
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 East Avenue
Southall
Middlesex
UB1 2AQ
Secretary NameNana Sakratyan
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 31 October 2012)
RoleCompany Director
Correspondence Address6 Braund Avenue
Greenford
Middlesex
UB6 9JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestrongbaseconstruction.co.uk
Telephone020 82169246
Telephone regionLondon

Location

Registered AddressUnit 15a Eley Trading Estate
Eley Road, Edmonton
London
N18 3BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harman Enterprise LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£474,240
Cash£175,345
Current Liabilities£100,024

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return21 April 2024 (1 week, 1 day ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

8 October 2020Audited abridged accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
18 July 2019Audited abridged accounts made up to 31 March 2019 (7 pages)
17 June 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
22 November 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
30 July 2018Director's details changed for Mr Ali Matur on 25 July 2018 (2 pages)
30 July 2018Secretary's details changed for Ali Matur on 25 July 2018 (1 page)
24 July 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
25 June 2018Change of details for Harman Enterprise Limited as a person with significant control on 18 June 2018 (2 pages)
25 June 2018Registered office address changed from Unit 8 Edmonton Trade Park 10 Advent Way London N8 3AJ England to Unit 8 Edmonton Trade Park 10 Advent Way London N18 3AJ on 25 June 2018 (1 page)
17 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
11 April 2018Registered office address changed from Unit D11 Friarsgate 7 Whitby Avenue Park Royal London NW10 7SE to Unit 8 Edmonton Trade Park 10 Advent Way London N8 3AJ on 11 April 2018 (1 page)
11 April 2018Change of details for Harman Enterprise Limited as a person with significant control on 26 March 2018 (2 pages)
10 April 2018Appointment of Mr Ali Matur as a director on 9 March 2018 (2 pages)
10 April 2018Termination of appointment of Roland Ghapantsyan as a director on 9 March 2018 (1 page)
16 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
16 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
11 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-07
(2 pages)
11 September 2017Change of name notice (2 pages)
11 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-07
(2 pages)
11 September 2017Change of name notice (2 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Registered office address changed from Unit 4 Leeside Trading Estate 60 Garman Road London N17 0QH United Kingdom on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from Unit 4 Leeside Trading Estate 60 Garman Road London N17 0QH United Kingdom on 18 October 2013 (2 pages)
2 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
9 July 2013Termination of appointment of Nana Sakratyan as a secretary (2 pages)
9 July 2013Termination of appointment of Nana Sakratyan as a secretary (2 pages)
9 July 2013Appointment of Ali Matur as a secretary (3 pages)
9 July 2013Appointment of Ali Matur as a secretary (3 pages)
8 May 2013Director's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages)
8 May 2013Director's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Registered office address changed from 6 Braund Avenue Greenford Middlesex UB6 9JG on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 6 Braund Avenue Greenford Middlesex UB6 9JG on 9 May 2012 (1 page)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
9 May 2012Registered office address changed from 6 Braund Avenue Greenford Middlesex UB6 9JG on 9 May 2012 (1 page)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 21/04/08; full list of members (3 pages)
2 May 2008Return made up to 21/04/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
1 June 2007Return made up to 21/04/07; full list of members (5 pages)
1 June 2007Return made up to 21/04/07; full list of members (5 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
24 March 2006Incorporation (16 pages)
24 March 2006Incorporation (16 pages)