London
NW5 2AA
Secretary Name | Archana Vishnu |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(32 years, 6 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274a Kentish Town Road London NW5 2AA |
Secretary Name | Mrs Jessie Aizner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 5 Margaret Way Redbridge Ilford Essex IG4 5DE |
Secretary Name | Patricia Florence Dakshy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 10 County Gate New Eltham London SE9 3UB |
Telephone | 020 74931904 |
---|---|
Telephone region | London |
Registered Address | 274a Kentish Town Road London NW5 2AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Archie Sherman Charitable Trust 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
12 January 1998 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1962 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 |
14 November 2023 | Accounts for a dormant company made up to 5 April 2023 (6 pages) |
---|---|
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 5 April 2022 (6 pages) |
29 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 5 April 2021 (6 pages) |
10 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 5 April 2020 (8 pages) |
1 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 5 April 2019 (7 pages) |
21 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 5 April 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 5 April 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
30 December 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 April 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
8 January 2015 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
8 January 2015 | Accounts for a dormant company made up to 5 April 2014 (7 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 December 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
11 December 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
11 December 2013 | Accounts for a dormant company made up to 5 April 2013 (7 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
10 December 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
10 December 2012 | Accounts for a dormant company made up to 5 April 2012 (7 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a dormant company made up to 5 April 2011 (7 pages) |
9 November 2011 | Accounts for a dormant company made up to 5 April 2011 (7 pages) |
9 November 2011 | Accounts for a dormant company made up to 5 April 2011 (7 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 November 2009 | Director's details changed for Michael Joseph Gee on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael Joseph Gee on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
9 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
9 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
29 January 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
29 January 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
24 January 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
24 January 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
24 January 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
26 January 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
26 January 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
26 January 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
2 November 2005 | Section 394 (1 page) |
2 November 2005 | Section 394 (1 page) |
4 February 2005 | Full accounts made up to 5 April 2004 (9 pages) |
4 February 2005 | Full accounts made up to 5 April 2004 (9 pages) |
4 February 2005 | Full accounts made up to 5 April 2004 (9 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 5 April 2003 (9 pages) |
4 February 2004 | Full accounts made up to 5 April 2003 (9 pages) |
4 February 2004 | Full accounts made up to 5 April 2003 (9 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
10 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (9 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (9 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (9 pages) |
7 February 2003 | Return made up to 30/11/02; full list of members (6 pages) |
7 February 2003 | Return made up to 30/11/02; full list of members (6 pages) |
7 January 2002 | Return made up to 30/11/01; full list of members
|
7 January 2002 | Return made up to 30/11/01; full list of members
|
5 December 2001 | Full accounts made up to 5 April 2001 (9 pages) |
5 December 2001 | Full accounts made up to 5 April 2001 (9 pages) |
5 December 2001 | Full accounts made up to 5 April 2001 (9 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
26 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
26 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
16 January 2001 | Return made up to 30/11/00; full list of members
|
16 January 2001 | Return made up to 30/11/00; full list of members
|
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
22 December 1999 | Return made up to 30/11/99; full list of members
|
22 December 1999 | Return made up to 30/11/99; full list of members
|
22 October 1999 | Full accounts made up to 5 April 1999 (7 pages) |
22 October 1999 | Full accounts made up to 5 April 1999 (7 pages) |
22 October 1999 | Full accounts made up to 5 April 1999 (7 pages) |
22 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
22 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
14 December 1998 | Full accounts made up to 5 April 1998 (8 pages) |
14 December 1998 | Full accounts made up to 5 April 1998 (8 pages) |
14 December 1998 | Full accounts made up to 5 April 1998 (8 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Full accounts made up to 5 April 1997 (9 pages) |
14 January 1998 | Full accounts made up to 5 April 1997 (9 pages) |
14 January 1998 | Full accounts made up to 5 April 1997 (9 pages) |
13 January 1998 | Return made up to 30/11/97; no change of members (5 pages) |
13 January 1998 | Return made up to 30/11/97; no change of members (5 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (5 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (5 pages) |
17 December 1996 | Full accounts made up to 5 April 1996 (12 pages) |
17 December 1996 | Full accounts made up to 5 April 1996 (12 pages) |
17 December 1996 | Full accounts made up to 5 April 1996 (12 pages) |
19 April 1996 | Return made up to 30/11/95; full list of members (7 pages) |
19 April 1996 | Return made up to 30/11/95; full list of members (7 pages) |
14 December 1995 | Full accounts made up to 5 April 1995 (12 pages) |
14 December 1995 | Full accounts made up to 5 April 1995 (12 pages) |
14 December 1995 | Full accounts made up to 5 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |