Royal Arsenal
London
SE18 6SS
Director Name | Mr Van Bien Hoang |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(8 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Van Thien Hoang |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(8 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Van Thien Hoang |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Riefield Road Eltham London SE9 2QE |
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
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 |
2 at £1 | V. Hoang 66.67% Ordinary |
---|---|
1 at £1 | T. Hoang 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,662 |
Cash | £1,064,348 |
Current Liabilities | £1,346,934 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Phuong Thu Hoang on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Phuong Thu Hoang on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
17 September 2014 | Appointment of Mr Van Thien Hoang as a director on 1 September 2013 (2 pages) |
17 September 2014 | Appointment of Mr Van Thien Hoang as a director on 1 September 2013 (2 pages) |
17 September 2014 | Appointment of Mr Van Thien Hoang as a director on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Van Bien Hoang on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Van Bien Hoang on 1 September 2013 (2 pages) |
24 June 2014 | Appointment of Mr Van Bien Hoang as a director (2 pages) |
24 June 2014 | Appointment of Mr Van Bien Hoang as a director (2 pages) |
24 June 2014 | Director's details changed for Mr Van Bien Hoang on 1 September 2013 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 January 2014 | Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page) |
2 January 2014 | Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page) |
20 December 2013 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 20 December 2013 (1 page) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 23 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 23 August 2010 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
26 November 2008 | Return made up to 23/08/08; full list of members (3 pages) |
26 November 2008 | Return made up to 23/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
6 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
23 August 2005 | Incorporation (20 pages) |
23 August 2005 | Incorporation (20 pages) |