ARMSTRONG EXECUTIVE SEARCH LTD

Register to unlock more data on OkredoRegister

ARMSTRONG EXECUTIVE SEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02129227

Incorporation date

08/05/1987

Size

Dormant

Contacts

Registered address

Registered address

Bridge House, Queen Victoria Street, London EC4V 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1987)
dot icon02/09/2025
Registered office address changed from Knightrider House 2 Knightrider Court London EC4V 5AR England to Bridge House Queen Victoria Street London EC4V 4EG on 2025-09-02
dot icon31/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon02/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon29/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon04/10/2023
Change of details for a person with significant control
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon06/09/2023
Withdraw the company strike off application
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon18/07/2023
Application to strike the company off the register
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon23/09/2022
Satisfaction of charge 021292270004 in full
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon08/07/2022
Satisfaction of charge 021292270003 in full
dot icon01/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon08/03/2021
Accounts for a small company made up to 2020-11-30
dot icon01/10/2020
Accounts for a small company made up to 2019-11-30
dot icon09/09/2020
Registration of charge 021292270004, created on 2020-09-08
dot icon01/09/2020
Registration of charge 021292270003, created on 2020-08-21
dot icon01/07/2020
Satisfaction of charge 2 in full
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon03/02/2020
Satisfaction of charge 1 in full
dot icon31/10/2019
Accounts for a small company made up to 2018-11-30
dot icon27/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon04/09/2018
Accounts for a small company made up to 2017-11-30
dot icon21/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon05/09/2017
Accounts for a small company made up to 2016-11-30
dot icon24/07/2017
Notification of Armstrong International Holding Ltd as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon05/08/2016
Accounts for a small company made up to 2015-11-30
dot icon04/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon17/09/2015
Registered office address changed from 42 New Broad Street London EC2M 1SB to Knightrider House 2 Knightrider Court London EC4V 5AR on 2015-09-17
dot icon08/09/2015
Accounts for a small company made up to 2014-11-30
dot icon24/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon09/09/2014
Accounts for a small company made up to 2013-11-30
dot icon23/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon16/09/2013
Registered office address changed from 1 Angel Court London EC2R 7HJ on 2013-09-16
dot icon05/09/2013
Accounts for a small company made up to 2012-11-30
dot icon13/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Sanjay Mistry as a secretary
dot icon17/01/2013
Termination of appointment of Sanjay Mistry as a director
dot icon17/01/2013
Appointment of Mr Martin Armstrong as a secretary
dot icon31/10/2012
Appointment of Martin Armstrong as a director
dot icon04/09/2012
Accounts for a small company made up to 2011-11-30
dot icon07/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon29/11/2011
Current accounting period extended from 2011-10-31 to 2011-11-30
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon15/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2010-06-18 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2009-10-31
dot icon24/11/2010
Termination of appointment of Barrie Poulter as a director
dot icon24/11/2010
Appointment of Sanjay Mistry as a director
dot icon24/11/2010
Termination of appointment of Barrie Poulter as a secretary
dot icon24/11/2010
Appointment of Sanjay Mistry as a secretary
dot icon26/02/2010
Accounts for a medium company made up to 2008-11-30
dot icon15/12/2009
Appointment of Barrie Poulter as a secretary
dot icon15/12/2009
Termination of appointment of John Plaskett as a secretary
dot icon03/07/2009
Return made up to 18/06/09; full list of members
dot icon22/06/2009
Accounting reference date shortened from 30/11/2009 to 31/10/2009
dot icon16/05/2009
Memorandum and Articles of Association
dot icon08/05/2009
Certificate of change of name
dot icon15/07/2008
Return made up to 18/06/08; full list of members
dot icon23/05/2008
Accounts for a medium company made up to 2007-11-30
dot icon26/10/2007
Accounts for a medium company made up to 2006-11-30
dot icon02/07/2007
Return made up to 18/06/07; full list of members
dot icon02/07/2007
Director resigned
dot icon15/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon02/08/2006
Accounts for a medium company made up to 2005-11-30
dot icon28/07/2006
Return made up to 18/06/06; full list of members
dot icon11/11/2005
Full accounts made up to 2004-11-30
dot icon17/10/2005
Director resigned
dot icon30/06/2005
Return made up to 18/06/05; full list of members
dot icon22/07/2004
Full accounts made up to 2003-11-30
dot icon07/07/2004
Return made up to 18/06/04; full list of members
dot icon28/06/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon14/10/2003
Accounts for a medium company made up to 2002-11-30
dot icon19/06/2003
Return made up to 18/06/03; full list of members
dot icon15/10/2002
Accounts for a medium company made up to 2001-11-30
dot icon26/06/2002
Return made up to 18/06/02; full list of members
dot icon16/06/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned
dot icon05/03/2002
New secretary appointed
dot icon18/02/2002
New director appointed
dot icon15/02/2002
Secretary resigned
dot icon28/09/2001
Accounts for a medium company made up to 2000-11-30
dot icon16/08/2001
Return made up to 18/06/00; no change of members
dot icon21/06/2001
Return made up to 18/06/01; full list of members
dot icon19/06/2001
New secretary appointed;new director appointed
dot icon20/03/2001
Secretary resigned;director resigned
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon10/10/2000
Accounts for a medium company made up to 1999-11-30
dot icon10/10/2000
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon04/08/2000
New secretary appointed;new director appointed
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon25/10/1999
Director's particulars changed
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon26/07/1999
Return made up to 18/06/99; full list of members
dot icon06/08/1998
Director's particulars changed
dot icon04/08/1998
Return made up to 18/06/98; no change of members
dot icon18/06/1998
Accounts for a small company made up to 1997-12-31
dot icon18/07/1997
Return made up to 18/06/97; full list of members
dot icon30/05/1997
Director's particulars changed
dot icon30/05/1997
New director appointed
dot icon27/05/1997
Accounts for a small company made up to 1996-12-31
dot icon11/10/1996
New director appointed
dot icon17/07/1996
Return made up to 18/06/96; no change of members
dot icon16/07/1996
Accounts for a small company made up to 1995-12-31
dot icon14/06/1996
New secretary appointed
dot icon20/03/1996
Secretary resigned
dot icon30/10/1995
Resolutions
dot icon04/09/1995
Accounts for a small company made up to 1994-12-31
dot icon07/08/1995
Return made up to 18/06/95; no change of members
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
S-div 10/04/95
dot icon10/05/1995
£ nc 1000/1333 10/04/95
dot icon27/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Accounts for a small company made up to 1993-12-31
dot icon20/06/1994
Return made up to 18/06/94; full list of members
dot icon20/12/1993
Registered office changed on 20/12/93 from: winchester house 77 london wall london EC2N 1BE
dot icon05/10/1993
Accounts for a small company made up to 1992-12-31
dot icon27/07/1993
Return made up to 18/06/93; full list of members
dot icon18/08/1992
Return made up to 18/06/92; full list of members
dot icon21/05/1992
Accounts for a small company made up to 1991-12-31
dot icon31/10/1991
Director's particulars changed
dot icon09/08/1991
Return made up to 18/06/91; no change of members
dot icon09/08/1991
Registered office changed on 09/08/91
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Auditor's resignation
dot icon26/06/1991
Auditor's resignation
dot icon14/06/1991
Full accounts made up to 1990-12-31
dot icon10/10/1990
New director appointed
dot icon16/07/1990
Return made up to 18/06/90; full list of members
dot icon05/07/1990
Secretary resigned;new secretary appointed
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon23/02/1990
Return made up to 31/12/89; full list of members
dot icon24/07/1989
Return made up to 31/12/88; full list of members
dot icon24/07/1989
Return made up to 31/12/87; full list of members
dot icon13/07/1989
Resolutions
dot icon13/07/1989
Resolutions
dot icon13/07/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Resolutions
dot icon21/06/1989
Wd 20/06/89 ad 26/05/89--------- £ si 998@1=998 £ ic 2/1000
dot icon21/06/1989
£ nc 100/1000
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Director resigned
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon21/06/1989
Registered office changed on 21/06/89 from: c/o barrets 49 queen victoria street london EC4N 4SA
dot icon21/06/1989
Full accounts made up to 1987-12-31
dot icon21/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon02/03/1988
Secretary resigned;new secretary appointed
dot icon15/06/1987
Secretary resigned
dot icon08/05/1987
Certificate of Incorporation
dot icon08/05/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Martin Bernard
Director
01/09/2012 - Present
28
Armstrong, Martin
Secretary
17/12/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONG EXECUTIVE SEARCH LTD

ARMSTRONG EXECUTIVE SEARCH LTD is an(a) Active company incorporated on 08/05/1987 with the registered office located at Bridge House, Queen Victoria Street, London EC4V 4EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG EXECUTIVE SEARCH LTD?

toggle

ARMSTRONG EXECUTIVE SEARCH LTD is currently Active. It was registered on 08/05/1987 .

Where is ARMSTRONG EXECUTIVE SEARCH LTD located?

toggle

ARMSTRONG EXECUTIVE SEARCH LTD is registered at Bridge House, Queen Victoria Street, London EC4V 4EG.

What does ARMSTRONG EXECUTIVE SEARCH LTD do?

toggle

ARMSTRONG EXECUTIVE SEARCH LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ARMSTRONG EXECUTIVE SEARCH LTD?

toggle

The latest filing was on 02/09/2025: Registered office address changed from Knightrider House 2 Knightrider Court London EC4V 5AR England to Bridge House Queen Victoria Street London EC4V 4EG on 2025-09-02.