Royal Arsenal
London
SE18 6SS
Director Name | Jason Timothy Byford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Joanna Elizabeth McHattie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | Mrs Elizabeth Ann Byford |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | SW Incorporation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(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 | 26 August 2008(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 |
50 at £1 | Jason Timothy Byford 50.00% Ordinary |
---|---|
50 at £1 | Joanna Elizabeth Mchattie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £20,441 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
25 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
4 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 September 2015 | Director's details changed for Jason Timothy Byford on 26 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Joanna Elizabeth Mchattie on 24 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Mrs Elizabeth Ann Byford on 26 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Joanna Elizabeth Mchattie on 24 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Mrs Elizabeth Ann Byford on 26 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Jason Timothy Byford on 26 August 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Mrs Elizabeth Ann Byford on 26 August 2015 (1 page) |
7 September 2015 | Secretary's details changed for Mrs Elizabeth Ann Byford on 26 August 2015 (1 page) |
7 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
20 March 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
21 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Joanna Elizabeth Mchattie on 26 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Joanna Elizabeth Mchattie on 26 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Jason Timothy Byford on 26 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Jason Timothy Byford on 26 August 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from wellesley house duke of wellington avenue royal arsenal london london SE18 6SS united kingdom (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from wellesley house duke of wellington avenue royal arsenal london london SE18 6SS united kingdom (1 page) |
29 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
14 April 2009 | Director appointed joanna elizabeth mchattie (2 pages) |
14 April 2009 | Appointment terminated secretary sw corporate services LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary sw corporate services LIMITED (1 page) |
14 April 2009 | Director appointed jason timothy byford (2 pages) |
14 April 2009 | Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2009 | Director and secretary appointed elizabeth ann byford (2 pages) |
14 April 2009 | Director and secretary appointed elizabeth ann byford (2 pages) |
14 April 2009 | Director appointed joanna elizabeth mchattie (2 pages) |
14 April 2009 | Appointment terminated director sw incorporation LTD (1 page) |
14 April 2009 | Appointment terminated director sw incorporation LTD (1 page) |
14 April 2009 | Director appointed jason timothy byford (2 pages) |
14 April 2009 | Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 August 2008 | Incorporation (17 pages) |
26 August 2008 | Incorporation (17 pages) |