Royal Arsenal
London
SE18 6SS
Director Name | Jay Vaughan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | Jay Vaughan |
---|---|
Status | Current |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mrs Margaret Isobel Staples |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2015(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Michael Karim Kerman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 16 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Ms Laura Antonia Alayo |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Ms Susan Hughes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Ms Deborah Prosper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Website | www.familyfutures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73544161 |
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 |
Year | 2014 |
---|---|
Net Worth | £57,764 |
Cash | £443,501 |
Current Liabilities | £883,524 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
1 September 2021 | Delivered on: 3 September 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: At any time the freehold, heritable and leasehold properties of the company at that time or any of them as the context requires and shall include all buildings, structures, fixtures (including trade and tenant's fixtures) from time to time on or in any such property. Outstanding |
---|---|
1 September 2021 | Delivered on: 3 September 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as 440A hornsey road, london N19 4EB registered at the land registry with title numbers 143845, LN155022 and NGL536886. Outstanding |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
21 August 2018 | Appointment of Ms Deborah Prosper as a director on 17 August 2018 (2 pages) |
30 July 2018 | Appointment of Ms Susan Hughes as a director on 16 April 2018 (2 pages) |
12 June 2018 | Appointment of Ms Laura Antonia Alayo as a director on 16 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Michael Karim Kerman as a director on 16 April 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 March 2016 | Annual return made up to 29 February 2016 no member list (3 pages) |
3 March 2016 | Annual return made up to 29 February 2016 no member list (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 September 2015 | Appointment of Mrs Margaret Isobel Staples as a director on 9 September 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Margaret Isobel Staples as a director on 9 September 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Margaret Isobel Staples as a director on 9 September 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
3 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
19 November 2014 | Current accounting period shortened from 28 February 2014 to 30 June 2013 (1 page) |
19 November 2014 | Current accounting period shortened from 28 February 2014 to 30 June 2013 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
28 February 2013 | Incorporation of a Community Interest Company (41 pages) |
28 February 2013 | Incorporation of a Community Interest Company (41 pages) |