Royal Arsenal
London
SE18 6SS
Director Name | Asher Smiley |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2012(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 |
Website | www.juniorarchery.co.uk/ |
---|---|
Telephone | 020 31306797 |
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 100 other UK companies use this postal address |
51 at £1 | Heidi May Nicholl 51.00% Ordinary |
---|---|
49 at £1 | Asher Smiley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,552 |
Cash | £33,807 |
Current Liabilities | £52,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 April 2023 | Cessation of Heidi May Nicholl as a person with significant control on 31 March 2023 (1 page) |
5 April 2023 | Appointment of Mr Kar Wai Calvin Lee as a director on 31 March 2023 (2 pages) |
5 April 2023 | Termination of appointment of Heidi May Nicholl as a director on 31 March 2023 (1 page) |
5 April 2023 | Notification of Kar Wai Calvin Lee as a person with significant control on 31 March 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Change of details for Heidi May Nicholl as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Dr Heidi May Nicholl on 16 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Termination of appointment of Asher Smiley as a director on 1 July 2016 (1 page) |
13 December 2016 | Termination of appointment of Asher Smiley as a director on 1 July 2016 (1 page) |
13 December 2016 | Termination of appointment of Asher Smiley as a director on 1 July 2016 (1 page) |
13 December 2016 | Termination of appointment of Asher Smiley as a director on 1 July 2016 (1 page) |
16 May 2016 | Director's details changed for Asher Smiley on 9 November 2015 (2 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Asher Smiley on 9 November 2015 (2 pages) |
13 May 2016 | Director's details changed for Dr Heidi May Nicholl on 9 November 2015 (2 pages) |
13 May 2016 | Director's details changed for Dr Heidi May Nicholl on 9 November 2015 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Dr Heidi May Nicholl on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Dr Heidi May Nicholl on 20 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 December 2013 | Registered office address changed from 63 Elmslie Point Leopold Street London E3 4LD England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 63 Elmslie Point Leopold Street London E3 4LD England on 12 December 2013 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
16 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
16 May 2013 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 47 Morden Hill Lewisham London SE13 7NP England on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS England on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Registered office address changed from 47 Morden Hill Lewisham London SE13 7NP England on 16 May 2013 (1 page) |
22 November 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
22 November 2012 | Appointment of Asher Smiley as a director (3 pages) |
22 November 2012 | Appointment of Asher Smiley as a director (3 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|