Royal Arsenal
London
SE18 6SS
Director Name | Mr Carl Antony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue, Royal A London SE18 6SS |
Director Name | Karsten Andreas Schubert |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Website | karstenschubert.com |
---|---|
Email address | [email protected] |
Telephone | 020 77349002 |
Telephone region | London |
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 |
200 at £1 | Karsten Schubert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £50 |
Current Liabilities | £250,000 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
21 June 2012 | Delivered on: 30 June 2012 Persons entitled: Bridget Riley Services Limited Classification: Debenture Secured details: £250,000 due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 May 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
18 April 2023 | Withdrawal of a person with significant control statement on 18 April 2023 (2 pages) |
14 February 2023 | Notification of a person with significant control statement (2 pages) |
14 February 2023 | Withdrawal of a person with significant control statement on 14 February 2023 (2 pages) |
9 February 2023 | Notification of a person with significant control statement (2 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
7 February 2023 | Cessation of Thomas Guy Rowland as a person with significant control on 7 February 2023 (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
3 January 2020 | Notification of Thomas Guy Rowland as a person with significant control on 3 January 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2019 | Cessation of Karsten Andreas Schubert as a person with significant control on 10 October 2019 (1 page) |
17 December 2019 | Termination of appointment of Karsten Andreas Schubert as a director on 10 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Thomas Guy Rowland as a director on 10 October 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 26 March 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2012 | Appointment of Karsten Andreas Schubert as a director (3 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
26 March 2012 | Termination of appointment of Carl Graham as a director (2 pages) |
26 March 2012 | Termination of appointment of Carl Graham as a director (2 pages) |
26 March 2012 | Appointment of Karsten Andreas Schubert as a director (3 pages) |
14 March 2012 | Incorporation (43 pages) |
14 March 2012 | Incorporation (43 pages) |