Royal Arsenal
London
SE18 6SS
Director Name | Mr Dmytro Kulyk |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 28 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Ihor Tyurdo |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Thornford Road Lewisham London SE13 6SG |
Secretary Name | Denis Nepomnyashchikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Newlands Quay London E1W 3QZ |
Secretary Name | Zinoviy Marko |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 05 October 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 May 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Recreation Road Sydenham London SE26 4ST |
Secretary Name | Daniel John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 2012) |
Role | Contracts Manager |
Correspondence Address | 87 Studfield Hill Sheffield South Yorkshire S6 4SH |
Director Name | Victoras Jakimovas |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 28 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
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 |
650 at £1 | Zinoviy Marko 65.00% Ordinary |
---|---|
350 at £1 | Dmytro Kulyk 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,835 |
Cash | £166,290 |
Current Liabilities | £97,675 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
19 February 2024 | Total exemption full accounts made up to 5 April 2023 (7 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
6 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
16 November 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
17 November 2016 | Director's details changed for Mr Dmytro Kulyk on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Zinoviy Marko on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Zinoviy Marko on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Dmytro Kulyk on 17 November 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 October 2015 | Director's details changed for Mr Zinoviy Marko on 22 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr Zinoviy Marko on 22 October 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
7 August 2012 | Director's details changed for Mr Zinoviy Marko on 20 October 2011 (2 pages) |
7 August 2012 | Director's details changed for Mr Zinoviy Marko on 20 October 2011 (2 pages) |
30 April 2012 | Termination of appointment of Daniel Wilson as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Daniel Wilson as a secretary (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Zinoviy Marko on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Dmytro Kulyk on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Zinoviy Marko on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Dmytro Kulyk on 22 October 2010 (2 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Dimitry Kulyk on 29 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Dimitry Kulyk on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Zinuoiy Marko on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Zinuoiy Marko on 29 September 2010 (2 pages) |
31 August 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
31 August 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
31 August 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
13 August 2010 | Termination of appointment of Victoras Jakimovas as a director (2 pages) |
13 August 2010 | Termination of appointment of Victoras Jakimovas as a director (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
24 December 2009 | Director's details changed for Victoras Jakimovas on 23 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Zinuoiy Marko on 23 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Dimitry Kulyk on 23 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Dimitry Kulyk on 23 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Zinuoiy Marko on 23 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Victoras Jakimovas on 23 November 2009 (2 pages) |
5 June 2009 | Appointment terminated secretary zinoviy marko (1 page) |
5 June 2009 | Appointment terminated secretary zinoviy marko (1 page) |
8 February 2009 | Director appointed victoras jakimovas (2 pages) |
8 February 2009 | Director appointed victoras jakimovas (2 pages) |
19 December 2008 | Director appointed dimitry kulyk (2 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Capitals not rolled up (2 pages) |
19 December 2008 | Director appointed dimitry kulyk (2 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Registered office changed on 19/12/2008 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
19 December 2008 | Appointment terminated director ihor tyurdo (1 page) |
19 December 2008 | Capitals not rolled up (2 pages) |
19 December 2008 | Appointment terminated director ihor tyurdo (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
16 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
10 November 2008 | Accounting reference date extended from 30/11/2008 to 05/04/2009 (1 page) |
10 November 2008 | Accounting reference date extended from 30/11/2008 to 05/04/2009 (1 page) |
26 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
26 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
22 May 2008 | Return made up to 23/11/07; no change of members (7 pages) |
22 May 2008 | Return made up to 23/11/07; no change of members (7 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from flat 7 3 recreation road sydenham london SE26 4ST (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from flat 7 3 recreation road sydenham london SE26 4ST (1 page) |
4 October 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
4 October 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
29 July 2007 | Ad 01/12/05--------- £ si 1@1 (2 pages) |
29 July 2007 | New director appointed (2 pages) |
29 July 2007 | Ad 01/12/05--------- £ si 1@1 (2 pages) |
29 July 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 34 thornford road lewisham london SE13 6SG (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 34 thornford road lewisham london SE13 6SG (1 page) |
12 February 2007 | Return made up to 23/11/06; full list of members
|
12 February 2007 | Return made up to 23/11/06; full list of members
|
29 August 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
15 February 2006 | Return made up to 23/11/05; full list of members
|
15 February 2006 | Return made up to 23/11/05; full list of members
|
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
23 November 2004 | Incorporation (8 pages) |
23 November 2004 | Incorporation (8 pages) |