Royal Arsenal
London
SE18 6SS
Secretary Name | Pamela Maureen Griffith |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2007(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) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
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 |
100 at £1 | Robert-lee Griffith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,999 |
Cash | £2,979 |
Current Liabilities | £30,108 |
Latest Accounts | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
26 June 2020 | Micro company accounts made up to 28 June 2019 (3 pages) |
---|---|
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 28 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 28 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 28 June 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 28 June 2016 (4 pages) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
5 July 2016 | Director's details changed for Mr Robert Lee Griffith on 4 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Robert Lee Griffith on 4 July 2016 (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 June 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Robert Lee Griffith on 19 June 2015 (2 pages) |
25 June 2015 | Secretary's details changed for Pamela Maureen Griffith on 19 June 2015 (1 page) |
25 June 2015 | Director's details changed for Mr Robert Lee Griffith on 19 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Secretary's details changed for Pamela Maureen Griffith on 19 June 2015 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Secretary's details changed for Pamela Maureen Griffith on 20 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Robert Lee Griffith on 20 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Robert Lee Griffith on 20 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Secretary's details changed for Pamela Maureen Griffith on 20 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Secretary's details changed for Pamela Maureen Griffith on 19 June 2010 (1 page) |
1 July 2010 | Registered office address changed from Flat 1 3 Beaconsfield Terrace Road London W14 0PP on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Flat 1 3 Beaconsfield Terrace Road London W14 0PP on 1 July 2010 (1 page) |
1 July 2010 | Secretary's details changed for Pamela Maureen Griffith on 19 June 2010 (1 page) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Registered office address changed from Flat 1 3 Beaconsfield Terrace Road London W14 0PP on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Robert Lee Griffith on 19 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Robert Lee Griffith on 19 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 November 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Director's change of particulars / robert griffith / 04/01/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / pamela griffith / 04/01/2009 (1 page) |
1 September 2009 | Return made up to 19/06/08; full list of members (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from flat 1 3 beaconsfield terrace road london W14 0PP (1 page) |
1 September 2009 | Director's change of particulars / robert griffith / 04/01/2009 (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from flat 1 3 beaconsfield terrace road london W14 0PP (1 page) |
1 September 2009 | Secretary's change of particulars / pamela griffith / 04/01/2009 (1 page) |
1 September 2009 | Return made up to 19/06/08; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 30 shoreham road st pauls cray orpington kent BR5 2QZ (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 30 shoreham road st pauls cray orpington kent BR5 2QZ (1 page) |
6 February 2009 | Director's change of particulars / robert griffiths / 03/02/2008 (1 page) |
6 February 2009 | Director's change of particulars / robert griffiths / 03/02/2008 (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2007 | Incorporation (17 pages) |
19 June 2007 | Incorporation (17 pages) |