Company NameArchie Sherman Trust Nominees Limited(The)
DirectorMichael Joseph Gee
Company StatusActive
Company Number00915582
CategoryPrivate Limited Company
Incorporation Date18 September 1967(56 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Joseph Gee
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274a Kentish Town Road
London
NW5 2AA
Secretary NameArchana Vishnu
NationalityBritish
StatusCurrent
Appointed01 April 2000(32 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274a Kentish Town Road
London
NW5 2AA
Secretary NameMrs Jessie Aizner
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address5 Margaret Way
Redbridge
Ilford
Essex
IG4 5DE
Secretary NamePatricia Florence Dakshy
NationalityBritish
StatusResigned
Appointed18 March 1997(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 2000)
RoleCompany Director
Correspondence Address10 County Gate
New Eltham
London
SE9 3UB

Contact

Telephone020 74931904
Telephone regionLondon

Location

Registered Address274a Kentish Town Road
London
NW5 2AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Archie Sherman Charitable Trust
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

12 January 1998Delivered on: 15 January 1998
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3RD floor flat 31 belsize park london NW3 T.n NGL406799.
Fully Satisfied
2 February 1976Delivered on: 9 February 1976
Satisfied on: 16 November 2001
Persons entitled:
J. Rosefield
N.M. Rothschild & Son (Ci) LTD

Classification: Charge
Secured details: £1,750,000.
Particulars: Part of ehco works, southend-on-sea, essex.
Fully Satisfied
30 January 1976Delivered on: 2 February 1976
Satisfied on: 16 November 2001
Persons entitled:
J. Rosefield
N.M. Rothschild & Son (Ci) LTD
H.G. Broughton
St Julians Trustee Co LTD
Rothschild Trust Co (Ci) LTD

Classification: Memo of deposit of deeds
Secured details: £750,000.
Particulars: Part of echo works, southend-on-sea, essex.
Fully Satisfied
1 May 1962Delivered on: 9 October 1969
Satisfied on: 16 November 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Band of assignation & 10 may 62 minute of agreement.
Secured details: £18,200 (owing).
Particulars: 63 to 65 & 67 & 71 george street, aberdeen scotland.
Fully Satisfied
7 June 1961Delivered on: 19 August 1969
Satisfied on: 16 November 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £61,000 (owing).
Particulars: 540/550, (even) christchurch road, 1/1A, 385, palmerston road, boscombe,bournemouth.
Fully Satisfied
16 April 1961Delivered on: 18 August 1969
Satisfied on: 16 November 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £17,500 (owing).
Particulars: 163/5 camden high street, london. Title no ln 96564.
Fully Satisfied

Filing History

14 November 2023Accounts for a dormant company made up to 5 April 2023 (6 pages)
3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 5 April 2022 (6 pages)
29 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 5 April 2021 (6 pages)
10 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 5 April 2020 (8 pages)
1 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 5 April 2019 (7 pages)
21 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 5 April 2018 (7 pages)
30 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 5 April 2017 (8 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
29 April 2015Registered office address changed from 27 Berkeley House 15 Hay Hill London W1J 8NS to 274a Kentish Town Road London NW5 2AA on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 27 Berkeley House 15 Hay Hill London W1J 8NS to 274a Kentish Town Road London NW5 2AA on 29 April 2015 (1 page)
8 January 2015Accounts for a dormant company made up to 5 April 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 5 April 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 5 April 2014 (7 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
11 December 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
11 December 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
11 December 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (7 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
9 November 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
9 November 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
23 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 November 2009Director's details changed for Michael Joseph Gee on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Michael Joseph Gee on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
9 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
9 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 5 April 2007 (5 pages)
29 January 2008Accounts for a small company made up to 5 April 2007 (5 pages)
29 January 2008Accounts for a small company made up to 5 April 2007 (5 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
24 January 2007Accounts for a small company made up to 5 April 2006 (5 pages)
24 January 2007Accounts for a small company made up to 5 April 2006 (5 pages)
24 January 2007Accounts for a small company made up to 5 April 2006 (5 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2006Accounts for a small company made up to 5 April 2005 (5 pages)
26 January 2006Accounts for a small company made up to 5 April 2005 (5 pages)
26 January 2006Accounts for a small company made up to 5 April 2005 (5 pages)
14 December 2005Return made up to 30/11/05; full list of members (2 pages)
14 December 2005Return made up to 30/11/05; full list of members (2 pages)
2 November 2005Section 394 (1 page)
2 November 2005Section 394 (1 page)
4 February 2005Full accounts made up to 5 April 2004 (9 pages)
4 February 2005Full accounts made up to 5 April 2004 (9 pages)
4 February 2005Full accounts made up to 5 April 2004 (9 pages)
23 December 2004Return made up to 30/11/04; full list of members (6 pages)
23 December 2004Return made up to 30/11/04; full list of members (6 pages)
4 February 2004Full accounts made up to 5 April 2003 (9 pages)
4 February 2004Full accounts made up to 5 April 2003 (9 pages)
4 February 2004Full accounts made up to 5 April 2003 (9 pages)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
10 December 2003Return made up to 30/11/03; full list of members (6 pages)
10 December 2003Return made up to 30/11/03; full list of members (6 pages)
9 February 2003Full accounts made up to 5 April 2002 (9 pages)
9 February 2003Full accounts made up to 5 April 2002 (9 pages)
9 February 2003Full accounts made up to 5 April 2002 (9 pages)
7 February 2003Return made up to 30/11/02; full list of members (6 pages)
7 February 2003Return made up to 30/11/02; full list of members (6 pages)
7 January 2002Return made up to 30/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Return made up to 30/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2001Full accounts made up to 5 April 2001 (9 pages)
5 December 2001Full accounts made up to 5 April 2001 (9 pages)
5 December 2001Full accounts made up to 5 April 2001 (9 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Full accounts made up to 5 April 2000 (8 pages)
26 January 2001Full accounts made up to 5 April 2000 (8 pages)
26 January 2001Full accounts made up to 5 April 2000 (8 pages)
16 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
22 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 1999Full accounts made up to 5 April 1999 (7 pages)
22 October 1999Full accounts made up to 5 April 1999 (7 pages)
22 October 1999Full accounts made up to 5 April 1999 (7 pages)
22 December 1998Return made up to 30/11/98; full list of members (7 pages)
22 December 1998Return made up to 30/11/98; full list of members (7 pages)
14 December 1998Full accounts made up to 5 April 1998 (8 pages)
14 December 1998Full accounts made up to 5 April 1998 (8 pages)
14 December 1998Full accounts made up to 5 April 1998 (8 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Full accounts made up to 5 April 1997 (9 pages)
14 January 1998Full accounts made up to 5 April 1997 (9 pages)
14 January 1998Full accounts made up to 5 April 1997 (9 pages)
13 January 1998Return made up to 30/11/97; no change of members (5 pages)
13 January 1998Return made up to 30/11/97; no change of members (5 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
2 January 1997Return made up to 30/11/96; no change of members (5 pages)
2 January 1997Return made up to 30/11/96; no change of members (5 pages)
17 December 1996Full accounts made up to 5 April 1996 (12 pages)
17 December 1996Full accounts made up to 5 April 1996 (12 pages)
17 December 1996Full accounts made up to 5 April 1996 (12 pages)
19 April 1996Return made up to 30/11/95; full list of members (7 pages)
19 April 1996Return made up to 30/11/95; full list of members (7 pages)
14 December 1995Full accounts made up to 5 April 1995 (12 pages)
14 December 1995Full accounts made up to 5 April 1995 (12 pages)
14 December 1995Full accounts made up to 5 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)