Royal Arsenal
London
SE18 6SS
Director Name | Mr Ian Wilson Sillars |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2012(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 |
Secretary Name | Ian Wilson Sillars |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellesley House Duke Of Wellington Avenue 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 | 26 June 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 | Mr Phillip John Demian Patterson |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2017) |
Role | Barrister |
Country of Residence | England |
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 |
1 at £1 | Brightside Heating LTD 7.14% Ordinary |
---|---|
1 at £1 | Derek Raymond Tilly & Rena Bhandri 7.14% Ordinary |
1 at £1 | Gary John Kelly 7.14% Ordinary |
1 at £1 | Isolde Elli Spurling 7.14% Ordinary |
1 at £1 | Kirol Nesha Mazeed 7.14% Ordinary |
1 at £1 | Omar Karim Tunio 7.14% Ordinary |
1 at £1 | Phillip John Demian Patterson 7.14% Ordinary |
1 at £1 | Roger Anthony Bell 7.14% Ordinary |
4 at £1 | Barbara Sillars & Ian Sillars 28.57% Ordinary |
2 at £1 | Alan T. Sillars 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,500 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
1 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
---|---|
20 February 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 December 2018 | Notification of Ian Sillars as a person with significant control on 5 December 2018 (2 pages) |
5 December 2018 | Notification of Barbara Sillars as a person with significant control on 5 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
5 December 2018 | Withdrawal of a person with significant control statement on 5 December 2018 (2 pages) |
20 February 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 May 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 April 2017 | Termination of appointment of Phillip John Demian Patterson as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Phillip John Demian Patterson as a director on 31 March 2017 (1 page) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2015 | Micro company accounts made up to 30 November 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 30 November 2015 (2 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
29 May 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
29 May 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
17 March 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
17 March 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
24 May 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
24 May 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Director's details changed for Mr Philip John Demian Patterson on 28 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Philip John Demian Patterson on 28 November 2012 (2 pages) |
28 November 2012 | Appointment of Mr Philip John Demian Patterson as a director (2 pages) |
28 November 2012 | Appointment of Mr Philip John Demian Patterson as a director (2 pages) |
17 July 2012 | Appointment of Ian Wilson Sillars as a director (3 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
17 July 2012 | Appointment of Gary John Kelly as a director (3 pages) |
17 July 2012 | Appointment of Gary John Kelly as a director (3 pages) |
17 July 2012 | Appointment of Ian Wilson Sillars as a secretary (3 pages) |
17 July 2012 | Termination of appointment of Carl Graham as a director (2 pages) |
17 July 2012 | Appointment of Ian Wilson Sillars as a director (3 pages) |
17 July 2012 | Termination of appointment of Carl Graham as a director (2 pages) |
17 July 2012 | Appointment of Ian Wilson Sillars as a secretary (3 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
26 June 2012 | Incorporation (43 pages) |
26 June 2012 | Incorporation (43 pages) |