About

Registered Number: 02941589
Date of Incorporation: 22/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 5 Woodshots Meadow, Croxley Business Park, Watford, Hertfordshire, WD18 8YS

 

Having been setup in 1994, Armari Ltd have registered office in Watford, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Crowther, Dean, Goldsmith, Daniel Arnold, Munsha, Mohammed, Vescio, Mark for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Dean 21 September 1994 - 1
GOLDSMITH, Daniel Arnold 22 June 1994 - 1
MUNSHA, Mohammed 01 April 1996 30 July 2004 1
VESCIO, Mark 21 September 1994 01 April 1996 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 March 2012
MG01 - Particulars of a mortgage or charge 01 July 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 November 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 06 April 2010
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
395 - Particulars of a mortgage or charge 20 October 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 22 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2005
288b - Notice of resignation of directors or secretaries 20 August 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 28 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2004
287 - Change in situation or address of Registered Office 24 November 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 16 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 19 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 03 February 2000
287 - Change in situation or address of Registered Office 21 September 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 22 September 1998
363a - Annual Return 06 August 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 04 July 1997
AA - Annual Accounts 26 July 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
363s - Annual Return 10 August 1995
CERTNM - Change of name certificate 02 November 1994
CERTNM - Change of name certificate 02 November 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
287 - Change in situation or address of Registered Office 26 September 1994
NEWINC - New incorporation documents 22 June 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 June 2011 Outstanding

N/A

Rent deposit deed 16 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.