Royal Arsenal
London
SE18 6SS
Director Name | Mr Colin Williams |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Michael Colin Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 March 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Michael Colin Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(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 | Ms Nicola Caroline Batt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(3 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
100 at £1 | Deborah Susan Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,589 |
Current Liabilities | £8,433 |
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 | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
30 November 2015 | Delivered on: 15 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The land at 4 catherine street< alfreton, derbyshire, DE557JU & 20 charles street, somercotes, derbyshire, DE55 1LZ. Outstanding |
---|---|
19 October 2015 | Delivered on: 19 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 November 2014 | Delivered on: 25 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 76 nottingham road alfreton t/no DY359696. Outstanding |
22 May 2014 | Delivered on: 12 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 3 hamlet lane south normonton alfreton derbyshire t/no DY53229. Outstanding |
11 April 2014 | Delivered on: 15 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H ontario drive selston nottingham t/no NT29604. Outstanding |
4 April 2014 | Delivered on: 5 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 28 union street south normington alfreton. Outstanding |
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 51 alfreton road south normanton derbyshire freehold title no DY245132. Notification of addition to or amendment of charge. Outstanding |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
18 April 2023 | Notification of Deborah Susan Howard as a person with significant control on 3 January 2023 (2 pages) |
18 April 2023 | Notification of Michael Colin Williams as a person with significant control on 3 January 2023 (2 pages) |
18 April 2023 | Withdrawal of a person with significant control statement on 18 April 2023 (2 pages) |
18 April 2023 | Notification of Julie Shaffer as a person with significant control on 3 January 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
30 March 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
9 February 2023 | Purchase of own shares.
|
8 February 2023 | Cancellation of shares. Statement of capital on 3 January 2023
|
10 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
10 May 2022 | Director's details changed for Mrs Deborah Susan Howard on 10 May 2022 (2 pages) |
30 March 2022 | Appointment of Mr Michael Colin Williams as a director on 29 March 2022 (2 pages) |
21 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Notification of a person with significant control statement (2 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
7 April 2021 | Cessation of Deborah Susan Howard as a person with significant control on 6 April 2021 (1 page) |
28 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
28 September 2020 | Change of details for Mrs Deborah Susan Howard as a person with significant control on 18 March 2020 (2 pages) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 November 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 January 2017 | Termination of appointment of Nicola Caroline Batt as a director on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Nicola Caroline Batt as a director on 18 January 2017 (1 page) |
13 December 2016 | Appointment of Ms Nicola Caroline Batt as a director on 13 December 2016 (2 pages) |
13 December 2016 | Appointment of Ms Nicola Caroline Batt as a director on 13 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 December 2015 | Registration of charge 086503220007, created on 30 November 2015 (40 pages) |
15 December 2015 | Registration of charge 086503220007, created on 30 November 2015 (40 pages) |
19 October 2015 | Registration of charge 086503220006, created on 19 October 2015 (42 pages) |
19 October 2015 | Registration of charge 086503220006, created on 19 October 2015 (42 pages) |
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
11 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
25 November 2014 | Registration of charge 086503220005, created on 20 November 2014 (40 pages) |
25 November 2014 | Registration of charge 086503220005, created on 20 November 2014 (40 pages) |
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
12 June 2014 | Registration of charge 086503220004 (42 pages) |
12 June 2014 | Registration of charge 086503220004 (42 pages) |
15 April 2014 | Registration of charge 086503220003 (41 pages) |
15 April 2014 | Registration of charge 086503220003 (41 pages) |
5 April 2014 | Registration of charge 086503220002 (43 pages) |
5 April 2014 | Registration of charge 086503220002 (43 pages) |
28 March 2014 | Registration of charge 086503220001 (42 pages) |
28 March 2014 | Registration of charge 086503220001 (42 pages) |
1 October 2013 | Appointment of Mr Colin Williams as a director (2 pages) |
1 October 2013 | Appointment of Mr Colin Williams as a director (2 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
12 September 2013 | Termination of appointment of Michael Williams as a director (1 page) |
12 September 2013 | Termination of appointment of Michael Williams as a director (1 page) |
14 August 2013 | Incorporation (44 pages) |
14 August 2013 | Incorporation (44 pages) |