ARMITAGE GROUP LIMITED
LONDON APPLE PROPERTY (GB) LIMITED APPLE DEVELOPMENTS (G.B.) LTD

Hellopages » Greater London » Kensington and Chelsea » SW1X 9HX

Company number 04644128
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 3RD FLOOR 33, LOWNDES STREET, LONDON, SW1X 9HX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 22 January 2017 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of ARMITAGE GROUP LIMITED are www.armitagegroup.co.uk, and www.armitage-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Barbican Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armitage Group Limited is a Private Limited Company. The company registration number is 04644128. Armitage Group Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Armitage Group Limited is 3rd Floor 33 Lowndes Street London Sw1x 9hx. . WARREN STREET REGISTRARS LIMITED is a Secretary of the company. ARMITAGE, Shane Gavin Frederic is a Director of the company. Secretary BAGGULEY, Meryl Candice has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WARREN STREET REGISTRARS LIMITED
Appointed Date: 25 February 2003

Director
ARMITAGE, Shane Gavin Frederic
Appointed Date: 22 January 2003
53 years old

Resigned Directors

Secretary
BAGGULEY, Meryl Candice
Resigned: 25 February 2003
Appointed Date: 22 January 2003

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Director
WARREN STREET NOMINEES LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Persons With Significant Control

Mr Shane Gavin Frederic Armitage
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ARMITAGE GROUP LIMITED Events

11 Feb 2017
Compulsory strike-off action has been discontinued
10 Feb 2017
Confirmation statement made on 22 January 2017 with updates
09 Feb 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
18 Oct 2016
Amended total exemption small company accounts made up to 31 January 2015
...
... and 51 more events
24 Feb 2003
New secretary appointed
24 Feb 2003
New director appointed
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
22 Jan 2003
Incorporation

ARMITAGE GROUP LIMITED Charges

12 February 2009
Legal mortgage
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 28 crompton court 276 brompton road london t/no NGL325120…
3 September 2007
Legal mortgage
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2003
Debenture
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…