Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary Name | Mary Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Telephone | 01296 615965 |
---|---|
Telephone region | Aylesbury |
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 200 other UK companies use this postal address |
50 at £1 | James Gerard Joyce 50.00% Ordinary |
---|---|
50 at £1 | Mary Joyce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,137 |
Current Liabilities | £16,080 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
1 April 2008 | Delivered on: 3 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 March 2008 | Delivered on: 1 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H rear of 138 woodside green london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 January 2015 | Director's details changed for Mr James Gerard Joyce on 1 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr James Gerard Joyce on 1 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Mary Joyce on 1 January 2015 (1 page) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Mary Joyce on 1 January 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
25 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for James Gerard Joyce on 8 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for James Gerard Joyce on 8 January 2010 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
29 April 2008 | Gbp sr 19200@1 (1 page) |
18 April 2008 | Nc inc already adjusted 25/03/08 (1 page) |
18 April 2008 | Ad 25/03/08\gbp si 50000@1=50000\gbp ic 100/50100\ (2 pages) |
18 April 2008 | Resolutions
|
17 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2008 | Return made up to 08/01/08; no change of members (6 pages) |
6 June 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
19 May 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
22 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
30 June 2005 | Accounting reference date shortened from 05/04/05 to 31/01/05 (1 page) |
8 April 2005 | Return made up to 08/01/05; full list of members (6 pages) |
23 November 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Ad 08/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2004 | Director resigned (1 page) |
8 January 2004 | Incorporation (17 pages) |