Royal Arsenal
London
SE18 6SW
Director Name | Francesca Carolyn Debryas |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 St Georges Square London SW1V 3QY |
Secretary Name | Mr George Albert Gepfert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 94 St Georges Drive London SW1V 3QY |
Director Name | Mr Jeremy Andrew Batchelor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 01 April 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 66 St Johns Road Epping Essex CM16 5DP |
Secretary Name | Francesca Carolyn Debryas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 St Georges Square London SW1V 3QY |
Director Name | Mr Simon Geoffrey Dark |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2001) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 17 Severnake Close London E14 9WE |
Director Name | Mr Simon Geoffrey Dark |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 March 2024) |
Role | Security Engineer |
Country of Residence | England |
Correspondence Address | 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW |
Website | security-by-design.com |
---|---|
Email address | [email protected] |
Telephone | 020 73455150 |
Telephone region | London |
Registered Address | 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
51 at £1 | Jeremy Andrew Batchelor 51.00% Ordinary |
---|---|
5 at £1 | F.c. De Bryas 5.00% Ordinary |
22 at £1 | Richard Bates 22.00% Ordinary |
22 at £1 | Simon Dark 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,515 |
Current Liabilities | £169,504 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
18 December 1997 | Delivered on: 20 December 1997 Persons entitled: Swan Court (Southwark) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The company's interest in the amount from time to time standing to the credit of the deposit account opened in accordance with the terms of the rent deposit deed. Outstanding |
---|---|
4 July 1994 | Delivered on: 8 July 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
24 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 December 2019 | Director's details changed for Mr Simon Geoffrey Dark on 29 November 2019 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 May 2017 | Termination of appointment of Francesca Carolyn Debryas as a secretary on 1 April 2016 (1 page) |
15 May 2017 | Termination of appointment of Francesca Carolyn Debryas as a director on 1 April 2016 (1 page) |
15 May 2017 | Termination of appointment of Francesca Carolyn Debryas as a secretary on 1 April 2016 (1 page) |
15 May 2017 | Termination of appointment of Jeremy Andrew Batchelor as a director on 1 April 2016 (1 page) |
15 May 2017 | Termination of appointment of Jeremy Andrew Batchelor as a director on 1 April 2016 (1 page) |
15 May 2017 | Termination of appointment of Francesca Carolyn Debryas as a director on 1 April 2016 (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 February 2016 | Registered office address changed from Docklands Business Centre 10-16 Tiller Road London E14 8PX to 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Docklands Business Centre 10-16 Tiller Road London E14 8PX to 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW on 15 February 2016 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Appointment of Mr Simon Geoffrey Dark as a director on 1 November 2014 (2 pages) |
15 May 2015 | Appointment of Mr Simon Geoffrey Dark as a director on 1 November 2014 (2 pages) |
15 May 2015 | Appointment of Mr Richard Bates as a director on 1 November 2014 (2 pages) |
15 May 2015 | Appointment of Mr Richard Bates as a director on 1 November 2014 (2 pages) |
15 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Appointment of Mr Simon Geoffrey Dark as a director on 1 November 2014 (2 pages) |
15 May 2015 | Appointment of Mr Richard Bates as a director on 1 November 2014 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Director's details changed for Francesca Carolyn Debryas on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jeremy Andrew Batchelor on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Jeremy Andrew Batchelor on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Francesca Carolyn Debryas on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
28 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
28 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 March 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 March 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
26 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
26 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 26/11/03; full list of members (7 pages) |
11 February 2004 | Return made up to 26/11/03; full list of members (7 pages) |
12 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 March 2003 | Return made up to 26/11/02; full list of members (7 pages) |
19 March 2003 | Return made up to 26/11/02; full list of members (7 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 2 swan court tanner street london SE1 3LE (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 2 swan court tanner street london SE1 3LE (1 page) |
21 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
24 July 2000 | Auditor's resignation (1 page) |
24 July 2000 | Auditor's resignation (1 page) |
21 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: c/o gates freedman & co 9TH floor hyde house, the hyde london NW9 6LQ (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: c/o gates freedman & co 9TH floor hyde house, the hyde london NW9 6LQ (1 page) |
25 November 1999 | Return made up to 26/11/99; full list of members
|
25 November 1999 | Return made up to 26/11/99; full list of members
|
15 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
2 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
28 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
5 April 1993 | New director appointed (2 pages) |
5 April 1993 | New director appointed (2 pages) |
15 November 1991 | Return made up to 26/11/91; full list of members (6 pages) |
15 November 1991 | Return made up to 26/11/91; full list of members (6 pages) |