Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMSTRONG TEASDALE MANAGEMENT LIMITED
Company Information for

ARMSTRONG TEASDALE MANAGEMENT LIMITED

38-43 LINCOLN'S INN FIELDS, LONDON, WC2A 3PE,
Company Registration Number
07178955
Private Limited Company
Active

Company Overview

About Armstrong Teasdale Management Ltd
ARMSTRONG TEASDALE MANAGEMENT LIMITED was founded on 2010-03-04 and has its registered office in London. The organisation's status is listed as "Active". Armstrong Teasdale Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARMSTRONG TEASDALE MANAGEMENT LIMITED
 
Legal Registered Office
38-43 LINCOLN'S INN FIELDS
LONDON
WC2A 3PE
Other companies in WC2R
 
Previous Names
KERMAN & CO MANAGEMENT LIMITED23/02/2021
Filing Information
Company Number 07178955
Company ID Number 07178955
Date formed 2010-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMSTRONG TEASDALE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARMSTRONG TEASDALE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN JOHNSON
Director 2010-08-05
ANTHONY DAVID KERMAN
Director 2010-03-04
JANICE BARBARA MARTIN
Director 2013-09-01
DANIEL GERARD O'CONNELL
Director 2010-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN JOHNSON 1354 MILFORD LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2016-08-16
MARK STEPHEN JOHNSON TEMPLE CORPORATE FINANCE LIMITED Director 2012-10-30 CURRENT 2011-09-26 Active
MARK STEPHEN JOHNSON TEMPLE CORPORATE SERVICES LIMITED Director 2012-10-30 CURRENT 2011-10-20 Active
MARK STEPHEN JOHNSON TEMPLE PRIVATE WEALTH LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
MARK STEPHEN JOHNSON TEMPLE INSURANCE SERVICES LIMITED Director 2012-02-02 CURRENT 2011-07-11 Active
MARK STEPHEN JOHNSON TEMPLE CAPITAL LIMITED Director 2010-11-10 CURRENT 2009-04-17 Active
MARK STEPHEN JOHNSON MEDWORLD LIMITED Director 2000-05-16 CURRENT 1995-09-21 Active
ANTHONY DAVID KERMAN MILNOM 2000 LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
ANTHONY DAVID KERMAN MILFORD NOMINEES LIMITED Director 2016-02-03 CURRENT 2013-08-21 Active
ANTHONY DAVID KERMAN F.W.E.P LIMITED Director 2015-01-15 CURRENT 1953-01-13 Active
ANTHONY DAVID KERMAN FRANCINE TRUST LIMITED Director 2015-01-15 CURRENT 1946-09-18 Active
ANTHONY DAVID KERMAN 18 GR LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ANTHONY DAVID KERMAN MILNOM 1005 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
ANTHONY DAVID KERMAN OHPB22 LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
ANTHONY DAVID KERMAN OHPC71 LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ANTHONY DAVID KERMAN MILNOM 1004 LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
ANTHONY DAVID KERMAN 18PP LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
ANTHONY DAVID KERMAN MILNOM 1003 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
ANTHONY DAVID KERMAN 119A3MS LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active
ANTHONY DAVID KERMAN KERMAN NOMINEES LIMITED Director 2010-09-01 CURRENT 2002-10-24 Active
ANTHONY DAVID KERMAN SOAKBOROUGH LIMITED Director 2010-08-05 CURRENT 1979-12-03 Dissolved 2017-02-14
ANTHONY DAVID KERMAN SOAKBOROUGH DIRECTORS LIMITED Director 2010-08-05 CURRENT 2005-02-04 Dissolved 2017-04-18
ANTHONY DAVID KERMAN LOVE FROM MUMMY LIMITED Director 2010-08-05 CURRENT 2006-10-09 Active
ANTHONY DAVID KERMAN ALEX REID & LEFEVRE LIMITED Director 2010-08-05 CURRENT 2002-07-10 Active
ANTHONY DAVID KERMAN MILNOM 1000 LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE SECRETARIES LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE DIRECTORS LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE MANAGEMENT LIMITED Director 2010-05-01 CURRENT 1999-05-26 Active
ANTHONY DAVID KERMAN ADK PROFESSIONAL SERVICES LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
ANTHONY DAVID KERMAN MILFORD DIRECTORS LIMITED Director 2005-11-22 CURRENT 2002-10-23 Active
ANTHONY DAVID KERMAN 49 WELLINGTON STREET (MANAGEMENT) LIMITED Director 2003-09-01 CURRENT 2000-10-12 Active
ANTHONY DAVID KERMAN BIOMASS UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE NOMINEES LIMITED Director 2002-08-29 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN BRIARD DEVELOPMENTS LIMITED Director 2002-02-28 CURRENT 1964-08-04 Active
ANTHONY DAVID KERMAN IMMEDIATE PRESENTATIONS LIMITED Director 2001-01-10 CURRENT 2000-08-17 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE HOLDINGS LIMITED Director 1999-05-12 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN 12CR LIMITED Director 1999-01-14 CURRENT 1999-01-14 Dissolved 2016-09-27
ANTHONY DAVID KERMAN BH MINERALS LIMITED Director 1997-10-21 CURRENT 1997-10-20 Liquidation
ANTHONY DAVID KERMAN TEMPLE GATE MINING COMPANY LIMITED Director 1997-10-21 CURRENT 1997-10-20 Liquidation
ANTHONY DAVID KERMAN MINECOM LIMITED Director 1997-10-21 CURRENT 1997-10-20 Active
ANTHONY DAVID KERMAN DRAETH DEVELOPMENTS LIMITED Director 1995-03-17 CURRENT 1995-01-30 Active
JANICE BARBARA MARTIN TEMPLE PROPERTY SERVICES LIMITED Director 2009-02-17 CURRENT 2007-11-07 Active
DANIEL GERARD O'CONNELL MILNOM 1001 LIMITED Director 2017-05-16 CURRENT 2010-06-22 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM SERVICES LIMITED Director 2017-03-30 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM INTERNATIONAL LIMITED Director 2017-03-30 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM OIL LIMITED Director 2017-03-30 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL CRAZED PRODUCTIONS LIMITED Director 2016-01-25 CURRENT 2014-01-16 Active
DANIEL GERARD O'CONNELL MANIKATO LIMITED Director 2016-01-08 CURRENT 2015-09-09 Dissolved 2017-03-07
DANIEL GERARD O'CONNELL THE EUROPEAN CLOUD COMPANY LIMITED Director 2015-08-24 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL EUROPEAN LIMITED Director 2015-08-24 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL INTERNATIONAL EUROPEAN LIMITED Director 2015-08-24 CURRENT 2015-01-31 Active
DANIEL GERARD O'CONNELL EUROPEAN LEGAL LIMITED Director 2015-08-24 CURRENT 2015-02-03 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM FINANCIAL GROUP LIMITED Director 2015-08-24 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL DATA PROTECTION SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL EUROPEAN DATA SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL SECURITY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL SURREY HOLDINGS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL PROPERTY GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL UK LEGAL LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL PROPERTY CONSULTANTS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL LAW LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL MINING LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL PROPERTY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL CURRENCY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL EUROPEAN DEVELOPMENT AUTHORITY LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL SUPPLIERS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL NATIONAL CAPITAL GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL KENT PROPERTY HOLDINGS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL UNITED KINGDOM LEGAL SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL SECURITY SERVICES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL INTERNATIONAL COMMERCIAL WATCHDOG LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
DANIEL GERARD O'CONNELL BRITGOLD LIMITED Director 2014-12-15 CURRENT 2002-11-01 Dissolved 2016-10-18
DANIEL GERARD O'CONNELL KERMAN HOLDING LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
DANIEL GERARD O'CONNELL ARMSTRONG TEASDALE LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
DANIEL GERARD O'CONNELL SHOAT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-03-29
DANIEL GERARD O'CONNELL GALLEON RESOURCES LIMITED Director 2013-11-26 CURRENT 2012-03-28 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL COINC SHELF 302 LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
DANIEL GERARD O'CONNELL MILFORD NOMINEES LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DANIEL GERARD O'CONNELL COINC SHELF HOLDINGS LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
DANIEL GERARD O'CONNELL RELAY RIDES LIMITED Director 2013-03-14 CURRENT 2010-06-11 Active
DANIEL GERARD O'CONNELL MILFORD SECRETARIES LIMITED Director 2012-10-01 CURRENT 2002-10-23 Active
DANIEL GERARD O'CONNELL TEMPLE FINANCIAL LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
DANIEL GERARD O'CONNELL TEMPLE FINANCIAL SERVICES LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
DANIEL GERARD O'CONNELL TEMPLE PRIVATE WEALTH LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
DANIEL GERARD O'CONNELL TEMPLE CORPORATE SERVICES LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
DANIEL GERARD O'CONNELL COINC SHELF 150 LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DANIEL GERARD O'CONNELL TEMPLE CORPORATE FINANCE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
DANIEL GERARD O'CONNELL JOMIDA LTD Director 2011-09-22 CURRENT 2007-05-22 Active
DANIEL GERARD O'CONNELL PIPING LANE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2017-03-07
DANIEL GERARD O'CONNELL TEMPLE INSURANCE SERVICES LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
DANIEL GERARD O'CONNELL SUNDAGAS LIMITED Director 2011-01-04 CURRENT 2011-01-04 Active
DANIEL GERARD O'CONNELL MILFORD CORPORATE FINANCE LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
DANIEL GERARD O'CONNELL HARVEY PORTER-NORTON TRUSTEE LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL TEMPLE CAPITAL LIMITED Director 2010-11-10 CURRENT 2009-04-17 Active
DANIEL GERARD O'CONNELL ST JAMES'S SQUARE TRUSTEES LIMITED Director 2010-09-30 CURRENT 2004-10-08 Active
DANIEL GERARD O'CONNELL E-INCORPORATIONS LIMITED Director 2010-09-30 CURRENT 2001-03-08 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL KERMAN NOMINEES LIMITED Director 2010-09-01 CURRENT 2002-10-24 Active
DANIEL GERARD O'CONNELL THATCHER RESOURCES LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE SECRETARIES LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE DIRECTORS LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE MANAGEMENT LIMITED Director 2010-05-01 CURRENT 1999-05-26 Active
DANIEL GERARD O'CONNELL DOC PROFESSIONAL SERVICES LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
DANIEL GERARD O'CONNELL COINC SECRETARIES LIMITED Director 2009-04-01 CURRENT 2008-08-06 Active - Proposal to Strike off
DANIEL GERARD O'CONNELL TEMPLE EMPLOYMENT SERVICES LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
DANIEL GERARD O'CONNELL LIGHTWORK GROUP LIMITED Director 2008-08-26 CURRENT 2002-05-29 Active
DANIEL GERARD O'CONNELL TEMPLE PROPERTY SERVICES LIMITED Director 2008-04-25 CURRENT 2007-11-07 Active
DANIEL GERARD O'CONNELL MILFORD DIRECTORS LIMITED Director 2005-11-22 CURRENT 2002-10-23 Active
DANIEL GERARD O'CONNELL ST. JAMES'S SQUARE NOMINEES LIMITED Director 2003-06-03 CURRENT 1999-05-12 Active
DANIEL GERARD O'CONNELL CONCORD CAPITAL PLC Director 2001-11-12 CURRENT 2001-11-12 Active
DANIEL GERARD O'CONNELL 12CR LIMITED Director 1999-01-14 CURRENT 1999-01-14 Dissolved 2016-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR DAVID BRASWELL
2024-03-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR KATIE DAVIS
2023-03-20CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID KERMAN
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GRAVES
2022-07-01AP01DIRECTOR APPOINTED KATIE DAVIS
2022-06-21Change of details for Armstrong Teasdale Limited as a person with significant control on 2022-06-10
2022-06-21Director's details changed for Mr Anthony David Kerman on 2022-06-10
2022-06-21Director's details changed for Mr Daniel Gerard O'connell on 2022-06-10
2022-06-21CH01Director's details changed for Mr Anthony David Kerman on 2022-06-10
2022-06-21PSC05Change of details for Armstrong Teasdale Limited as a person with significant control on 2022-06-10
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM 200 Strand London WC2R 1DJ
2022-05-04Compulsory strike-off action has been discontinued
2022-05-04DISS40Compulsory strike-off action has been discontinued
2022-05-03FIRST GAZETTE notice for compulsory strike-off
2022-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-07AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18OCS1096 Court Order to Rectify
2021-06-10CH01Director's details changed for Mr Anthony David Kerman on 2021-06-10
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-04-16PSC02Notification of Armstrong Teasdale Limited as a person with significant control on 2021-02-05
2021-04-16PSC07CESSATION OF ANTHONY DAVID KERMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23RES15CHANGE OF COMPANY NAME 20/01/23
2021-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-09AP01DIRECTOR APPOINTED MR DAVID BRASWELL
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN JOHNSON
2021-02-08AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2021-02-08ANNOTATIONAnnotation
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BARBARA MARTIN
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-02-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-23CH01Director's details changed for Mr Daniel Gerard O'connell on 2016-02-22
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0104/03/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-09AP01DIRECTOR APPOINTED MS JANICE BARBARA MARTIN
2013-03-14AR0104/03/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-22CH01Director's details changed for Mr Anthony David Kerman on 2012-10-01
2012-09-29MG01Particulars of a mortgage or charge / charge no: 2
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARD O'CONNELL / 01/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN JOHNSON / 01/07/2012
2012-03-22AR0104/03/12 ANNUAL RETURN FULL LIST
2011-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-11AR0104/03/11 ANNUAL RETURN FULL LIST
2011-03-11SH0105/03/10 STATEMENT OF CAPITAL GBP 1000
2010-09-29MG01Particulars of a mortgage or charge / charge no: 1
2010-08-06AP01DIRECTOR APPOINTED MARK STEPHEN JOHNSON
2010-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARMSTRONG TEASDALE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARMSTRONG TEASDALE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-09-29 Outstanding AIB GROUP (UK) P.L.C.
GUARANTEE & DEBENTURE 2010-09-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMSTRONG TEASDALE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ARMSTRONG TEASDALE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMSTRONG TEASDALE MANAGEMENT LIMITED
Trademarks
We have not found any records of ARMSTRONG TEASDALE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMSTRONG TEASDALE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARMSTRONG TEASDALE MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARMSTRONG TEASDALE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMSTRONG TEASDALE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMSTRONG TEASDALE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.