Company NameArchmead Construction Limited
DirectorNicholas Charles Tomassi
Company StatusActive
Company Number01254306
CategoryPrivate Limited Company
Incorporation Date9 April 1976(48 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicholas Charles Tomassi
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsfield Close
Ewell
Epsom
Surrey
KT17 1RS
Secretary NameAngela Jane Heil Tomassi
NationalityBritish
StatusCurrent
Appointed30 June 2006(30 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address1 Chatsfield
Cheam Road
Ewell
Surrey
KT17 1QS
Director NameMr Raymond Vincent Tomassi
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1994)
RoleMarket Porter
Correspondence Address63 Leatherhead Road
Chessington
Surrey
KT9 2HP
Secretary NameNicholas Charles Tomassi
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address38 Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TQ
Director NameMrs Lorraine Nicola Marsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(18 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1999)
RoleCare Manager
Correspondence Address5 The Warren
Worcester Park
Surrey
KT4 7DH
Secretary NameMrs Lorraine Nicola Marsella
NationalityBritish
StatusResigned
Appointed01 August 1994(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 August 1998)
RoleCare Manager
Correspondence Address5 The Warren
Worcester Park
Surrey
KT4 7DH
Director NameSheila Margaret Sherrif Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(18 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2006)
RoleOffice Administrator
Correspondence Address141 Chapel Way
Epsom Downs
Epsom
Surrey
KT18 5TB
Director NameDale Nicholas Tomassi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(18 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Banstead
Surrey
SM7 1DY
Director NameMr Karl Sherrif Tomassi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1994(18 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address34 Firtree Road
Banstead
Surrey
SM7 1NG
Secretary NameMr Karl Sherrif Tomassi
NationalityEnglish
StatusResigned
Appointed13 August 1998(22 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Firtree Road
Banstead
Surrey
SM7 1NG
Director NameMr Anthony Paul David Marsella
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(23 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 The Warren
Worcester Park
Surrey
KT4 7DH

Contact

Telephone020 85461165
Telephone regionLondon

Location

Registered Address4 Brunswick Close
Epsom
KT17 3LZ

Shareholders

60 at £1Nicholas Charles Tomassi
60.00%
Ordinary
40 at £1Angela Jane Heil-tomassi
40.00%
Ordinary

Financials

Year2014
Net Worth£58,615
Cash£8,035
Current Liabilities£658,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

21 June 1991Delivered on: 27 June 1991
Satisfied on: 10 July 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts, goodwill uncalled capital, patents, trade marks, copyrights.
Fully Satisfied
11 November 1987Delivered on: 2 December 1987
Satisfied on: 12 February 1992
Persons entitled: Midland 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: 22 somerset avenue new malden surrey.
Fully Satisfied
24 December 1985Delivered on: 7 January 1986
Satisfied on: 12 February 1992
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 36 beaufort road, kingston upon thames title no. Sgl 336721. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 December 1985Delivered on: 7 January 1986
Satisfied on: 12 February 1992
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 58 and 59 portsmouth road, surbiton title nos sy 302775 and sgl 20769. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 November 1981Delivered on: 9 December 1981
Satisfied on: 10 July 2002
Persons entitled: Midland 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: 36 beaufort road kingston upon thames surrey.
Fully Satisfied
17 June 1980Delivered on: 24 June 1980
Satisfied on: 12 February 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or luma buildings limited to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises 10 minerva road kingston upon thames together with all fixtures title no sgl 144176.
Fully Satisfied
22 July 1977Delivered on: 4 August 1977
Satisfied on: 12 February 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land, hereditaments and premises being or situate at 1 gilders rd chessington surrey with all fixtures whatsoever affixed present and future title no. Sgl 238557.
Fully Satisfied
1 March 1999Delivered on: 5 March 1999
Satisfied on: 16 October 2001
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: 29 somerset close l/b of kingston upon thames t/n SY178953.
Fully Satisfied
13 August 1998Delivered on: 19 August 1998
Satisfied on: 10 July 2002
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: 36 beaufort road kingston upon thames l/b of kingston upon thames t/no SGL336721.
Fully Satisfied
6 April 1977Delivered on: 14 April 1977
Satisfied on: 12 February 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of worfolk close, richmond. Tog with all fixtures, present & future title no:- sgl 201875.
Fully Satisfied
24 December 1985Delivered on: 7 January 1986
Persons entitled: Allied Dunbar & Company PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company on a deisgnated account with the bank.
Outstanding
25 July 2002Delivered on: 26 July 2002
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: The freehold property known as 36 beaufort road kingston upon thames surrey.
Outstanding
26 February 2002Delivered on: 28 February 2002
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: The f/h property k/a 16 thetford road new malden surrey.
Outstanding
23 October 1998Delivered on: 30 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: 22 somerset close,new malden,london borough of kingston upon thames; sgl 410140.
Outstanding
13 August 1998Delivered on: 19 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
22 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
13 February 2023Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
18 January 2022Confirmation statement made on 16 November 2021 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
12 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
30 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Nicholas Charles Tomassi on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Nicholas Charles Tomassi on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Nicholas Charles Tomassi on 1 January 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 February 2007Return made up to 31/12/06; full list of members (7 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: 166 chiltern drive berrylands surbiton surrey KT5 8LS (1 page)
20 February 2006Registered office changed on 20/02/06 from: 166 chiltern drive berrylands surbiton surrey KT5 8LS (1 page)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 1999New secretary appointed (2 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997New director appointed (2 pages)
22 January 1997Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Full accounts made up to 31 December 1995 (9 pages)
22 January 1997Full accounts made up to 31 December 1995 (9 pages)
8 February 1996Full accounts made up to 31 December 1993 (10 pages)
8 February 1996Full accounts made up to 31 December 1993 (10 pages)
8 February 1996Full accounts made up to 31 December 1994 (8 pages)
8 February 1996Full accounts made up to 31 December 1994 (8 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
20 December 1995New director appointed (2 pages)
20 December 1995Return made up to 31/12/94; full list of members (6 pages)
20 December 1995Return made up to 31/12/94; full list of members (6 pages)
20 December 1995New director appointed (2 pages)
26 September 1995First Gazette notice for compulsory strike-off (2 pages)
26 September 1995First Gazette notice for compulsory strike-off (2 pages)