About

Registered Number: 06646063
Date of Incorporation: 15/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor, The Triangle, 5-17 Hammersmith Grove, London, W6 0LG,

 

Founded in 2008, Armit Holding Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this company. Ellis, Karen Lesley, Fleming, Brett Michael, Baarsma Wine Group Holding Bv, Burton, David, Farthing, Natalie, Collier, Dominic Edwin, Harper, Susan, Jeffs, Graham Alan, Kilby, Kirsten Emma, Laing, Michael Richard, Van Der Hoek, Tjeerd are listed as the directors of Armit Holding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Karen Lesley 23 January 2017 - 1
FLEMING, Brett Michael 06 February 2020 - 1
BAARSMA WINE GROUP HOLDING BV 04 September 2008 - 1
COLLIER, Dominic Edwin 19 September 2013 30 June 2017 1
HARPER, Susan 08 October 2018 01 January 2020 1
JEFFS, Graham Alan 24 February 2012 26 June 2015 1
KILBY, Kirsten Emma 10 October 2016 09 April 2019 1
LAING, Michael Richard 19 September 2013 24 August 2016 1
VAN DER HOEK, Tjeerd 04 September 2008 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BURTON, David 01 March 2016 05 October 2016 1
FARTHING, Natalie 20 January 2015 01 March 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 August 2020
AA01 - Change of accounting reference date 09 June 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 27 March 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 17 December 2018
CS01 - N/A 16 April 2018
AA01 - Change of accounting reference date 22 January 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 07 April 2017
MR04 - N/A 03 March 2017
MR04 - N/A 03 March 2017
MR04 - N/A 03 March 2017
MR04 - N/A 03 March 2017
CS01 - N/A 01 March 2017
MR04 - N/A 09 February 2017
CS01 - N/A 03 February 2017
CH02 - Change of particulars for corporate director 18 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 24 August 2016
CS01 - N/A 15 July 2016
AP03 - Appointment of secretary 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
MR01 - N/A 23 April 2015
MR01 - N/A 23 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
RESOLUTIONS - N/A 22 January 2015
AP03 - Appointment of secretary 20 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 15 July 2013
MG01 - Particulars of a mortgage or charge 24 October 2012
RESOLUTIONS - N/A 22 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 16 July 2010
CH02 - Change of particulars for corporate director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AUD - Auditor's letter of resignation 12 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 15 July 2009
RESOLUTIONS - N/A 20 November 2008
RESOLUTIONS - N/A 20 November 2008
RESOLUTIONS - N/A 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
395 - Particulars of a mortgage or charge 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
RESOLUTIONS - N/A 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
123 - Notice of increase in nominal capital 14 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
225 - Change of Accounting Reference Date 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
MEM/ARTS - N/A 04 September 2008
CERTNM - Change of name certificate 03 September 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2015 Fully Satisfied

N/A

A registered charge 21 April 2015 Fully Satisfied

N/A

General security agreement 12 October 2012 Fully Satisfied

N/A

Share security agreement created outside of the united kingdom over property situated outside of the united kingdom 12 October 2012 Fully Satisfied

N/A

A security agreement 16 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.