ARMOU INVESTMENTS LIMITED
BICKLEY

Hellopages » Greater London » Bromley » BR2 8AR

Company number 05054492
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address K. A. PROPERTY ACCOUNTANTS LTD, 199 SOUTHBOROUGH LANE, BICKLEY, KENT, ENGLAND, BR2 8AR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O K a Property Accountants Ltd 35 Brookmead Avenue B Kent BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016. The most likely internet sites of ARMOU INVESTMENTS LIMITED are www.armouinvestments.co.uk, and www.armou-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Armou Investments Limited is a Private Limited Company. The company registration number is 05054492. Armou Investments Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Armou Investments Limited is K A Property Accountants Ltd 199 Southborough Lane Bickley Kent England Br2 8ar. . PETROU, Elena is a Secretary of the company. PETROU, Klitos is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PETROU, Vasiliki has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PETROU, Elena
Appointed Date: 24 February 2004

Director
PETROU, Klitos
Appointed Date: 24 February 2004
81 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
PETROU, Vasiliki
Resigned: 05 September 2014
Appointed Date: 21 December 2011
73 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Persons With Significant Control

Mr Klitos Petrou
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vasiliki Petrou
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Demetris Klitos Petrou
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Elena Petrou
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMOU INVESTMENTS LIMITED Events

14 Mar 2017
Confirmation statement made on 24 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Registered office address changed from C/O K a Property Accountants Ltd 35 Brookmead Avenue B Kent BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
06 Mar 2004
New director appointed
02 Mar 2004
Director resigned
02 Mar 2004
Secretary resigned
02 Mar 2004
Registered office changed on 02/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW
24 Feb 2004
Incorporation

ARMOU INVESTMENTS LIMITED Charges

11 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 watsons street london.
23 June 2004
Debenture
Delivered: 3 July 2004
Status: Satisfied on 23 December 2011
Persons entitled: The Cyprus Popular Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 23 December 2011
Persons entitled: The Cyprus Popular Bank LTD
Description: 1 watson's street london. With the benefit of all rights…