Royal Arsenal
London
SE18 6SS
Secretary Name | Russell James White |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2000(same day as company formation) |
Role | Machanic |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Luke Briggs |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Jason Richard White |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Keith Vincent Summers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Mechanic |
Correspondence Address | 113 Teesdale Road Dartford Kent DA2 6LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | claremontmotors.co.uk |
---|
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Russell White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,022 |
Cash | £219,302 |
Current Liabilities | £185,399 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
9 January 2019 | Change of details for Mr Russell James White as a person with significant control on 6 April 2017 (2 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
9 January 2019 | Notification of Claire White as a person with significant control on 6 April 2017 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 January 2018 | Appointment of Mr Luke Briggs as a director on 1 January 2018 (2 pages) |
12 January 2018 | Appointment of Mr Jason Richard White as a director on 1 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 January 2013 | Director's details changed for Russell James White on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Russell James White on 2 January 2013 (2 pages) |
2 January 2013 | Secretary's details changed for Russell James White on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Secretary's details changed for Russell James White on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Director's details changed for Russell James White on 2 January 2013 (2 pages) |
2 January 2013 | Secretary's details changed for Russell James White on 2 January 2013 (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Russell James White on 26 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Russell James White on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Russell James White on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Secretary's details changed for Russell James White on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Russell James White on 4 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Russell James White on 4 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Russell James White on 4 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o blanche & co thames house wellington street london SE18 6NZ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o blanche & co thames house wellington street london SE18 6NZ (1 page) |
21 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
21 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
10 September 2008 | Appointment terminated director keith summers (1 page) |
10 September 2008 | Appointment terminated director keith summers (1 page) |
24 January 2008 | Return made up to 04/01/08; no change of members (7 pages) |
24 January 2008 | Return made up to 04/01/08; no change of members (7 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
17 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members
|
19 January 2006 | Return made up to 04/01/06; full list of members
|
20 December 2005 | Ad 04/08/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 December 2005 | Ad 04/08/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members
|
6 January 2005 | Return made up to 04/01/05; full list of members
|
24 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
24 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
15 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
13 October 2003 | Full accounts made up to 31 January 2003 (8 pages) |
13 October 2003 | Full accounts made up to 31 January 2003 (8 pages) |
10 January 2003 | Return made up to 06/01/03; full list of members
|
10 January 2003 | Return made up to 06/01/03; full list of members
|
8 October 2002 | Full accounts made up to 31 January 2002 (8 pages) |
8 October 2002 | Full accounts made up to 31 January 2002 (8 pages) |
10 January 2002 | Return made up to 15/01/02; full list of members
|
10 January 2002 | Return made up to 15/01/02; full list of members
|
13 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
13 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
19 January 2000 | Incorporation (20 pages) |
19 January 2000 | Incorporation (20 pages) |