Royal Arsenal
London
SE18 6SY
Secretary Name | Sophia Cassidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2002(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Nuns Lane St Albans Hertfordshire AL1 2HS |
Director Name | Jerry Dean |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 October 2002) |
Role | Managing Director |
Correspondence Address | 1 Manor Close London SE28 8EY |
Secretary Name | Susan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 17 Florence House Royal Herbert Pavillions London SE18 4PP |
Director Name | Dale Edison Manson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 High Street Greenhithe Village Kent DA9 9NL |
Director Name | Mark Philip Cronk |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 24 Vickers Road Erith Kent DA8 1PH |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £734,995 |
Net Worth | £17,025 |
Cash | £2,700 |
Current Liabilities | £704,097 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
13 May 2006 | Dissolved (1 page) |
---|---|
20 February 2006 | Administrator's progress report (8 pages) |
13 February 2006 | Notice of move from Administration to Dissolution (5 pages) |
25 July 2005 | Administrator's progress report (4 pages) |
6 July 2005 | Notice of extension of period of Administration (2 pages) |
17 February 2005 | Administrator's progress report (7 pages) |
3 September 2004 | Statement of administrator's proposal (33 pages) |
2 September 2004 | Statement of affairs (7 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: the stables shiptons bridge farm widdington saffron walden essex CB11 3SU (1 page) |
6 July 2004 | Appointment of an administrator (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 49 mount pleasant london WC1X 0AE (1 page) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
18 September 2003 | Return made up to 23/08/03; full list of members
|
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
18 June 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 8 swan road london SE18 5TT (1 page) |
11 October 2001 | Return made up to 23/08/01; full list of members (8 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | New director appointed (2 pages) |
25 October 2000 | Return made up to 23/08/00; full list of members (7 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 23/08/99; full list of members
|
26 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 17 dryden road welling kent DA16 3ND (1 page) |
19 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
19 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 October 1998 | Return made up to 23/08/98; no change of members (4 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Return made up to 23/08/97; no change of members (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 November 1997 | New director appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 August 1996 | Return made up to 23/08/96; full list of members (6 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Return made up to 23/08/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |