About

Registered Number: 00097873
Date of Incorporation: 06/05/1908 (116 years and 11 months ago)
Company Status: Active
Date of Dissolution: 19/01/2015 (10 years and 3 months ago)
Registered Address: 1 Westminster Way, Oxford, OX2 0PZ

 

Founded in 1908, Armoury Square Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Alan John N/A 03 March 1995 1
CURRIE, James Beattie N/A 28 August 1992 1
MCREYNOLDS, Malachy 29 March 2000 24 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CARR, Timothy James 27 June 2005 16 February 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AC92 - N/A 08 June 2015
LIQ - N/A 06 October 2007
4.71 - Return of final meeting in members' voluntary winding-up 06 July 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
287 - Change in situation or address of Registered Office 07 November 2006
4.70 - N/A 06 November 2006
RESOLUTIONS - N/A 31 October 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
225 - Change of Accounting Reference Date 19 January 2006
363a - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 17 June 2004
287 - Change in situation or address of Registered Office 28 April 2004
353 - Register of members 14 April 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2004
325 - Location of register of directors' interests in shares etc 14 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 08 October 2003
AUD - Auditor's letter of resignation 04 September 2003
363a - Annual Return 09 June 2003
287 - Change in situation or address of Registered Office 27 February 2003
AA - Annual Accounts 30 December 2002
MISC - Miscellaneous document 09 July 2002
AUD - Auditor's letter of resignation 09 July 2002
363s - Annual Return 24 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
363a - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 10 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 19 January 2001
CERTNM - Change of name certificate 16 October 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
287 - Change in situation or address of Registered Office 28 April 2000
395 - Particulars of a mortgage or charge 12 April 2000
225 - Change of Accounting Reference Date 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 25 July 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
363s - Annual Return 29 July 1996
AA - Annual Accounts 26 April 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 10 July 1995
288 - N/A 26 June 1995
AA - Annual Accounts 05 August 1994
288 - N/A 19 July 1994
363s - Annual Return 15 July 1994
RESOLUTIONS - N/A 14 September 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 06 July 1993
288 - N/A 01 October 1992
AA - Annual Accounts 13 July 1992
363b - Annual Return 13 July 1992
363(287) - N/A 13 July 1992
288 - N/A 12 May 1992
AA - Annual Accounts 02 August 1991
363b - Annual Return 02 August 1991
CERTNM - Change of name certificate 01 March 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
288 - N/A 24 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 February 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
288 - N/A 19 June 1989
RESOLUTIONS - N/A 30 May 1989
RESOLUTIONS - N/A 30 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 1989
288 - N/A 02 May 1989
288 - N/A 20 February 1989
RESOLUTIONS - N/A 17 November 1988
RESOLUTIONS - N/A 17 November 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 November 1988
CERTNM - Change of name certificate 10 November 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 27 October 1988
288 - N/A 26 October 1988
288 - N/A 11 August 1988
288 - N/A 28 July 1988
CERTNM - Change of name certificate 25 March 1988
288 - N/A 01 February 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
288 - N/A 23 August 1987
288 - N/A 20 November 1986
288 - N/A 12 November 1986
288 - N/A 12 November 1986
288 - N/A 25 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1986
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
AA - Annual Accounts 03 January 1986
AA - Annual Accounts 02 April 1985
AA - Annual Accounts 09 March 1984
AA - Annual Accounts 09 July 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2003 Fully Satisfied

N/A

Debenture 22 December 2003 Fully Satisfied

N/A

Legal charge 21 November 2003 Fully Satisfied

N/A

Debenture 29 March 2000 Fully Satisfied

N/A

Legal mortgage 19 September 1983 Fully Satisfied

N/A

Legal mortgage 19 September 1983 Fully Satisfied

N/A

Debenture 15 July 1981 Fully Satisfied

N/A

Debenture 15 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.