Company NameArchway Sheet Metal Works Limited
DirectorPanayiotis Josif
Company StatusActive
Company Number01501004
CategoryPrivate Limited Company
Incorporation Date10 June 1980(43 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Panayiotis Josif
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(27 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Brunswick Industrial Park Brunswick Way
London
N11 1JL
Director NameMr Andreas Josif
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 28 August 2015)
RoleMetalworker
Country of ResidenceUnited Kingdom
Correspondence Address13 Brunswick Industrial Park Brunswick Way
London
N11 1JL
Director NameMrs Efstathia Josif
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 4 months after company formation)
Appointment Duration28 years (resigned 12 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Brunswick Industrial Park Brunswick Way
London
N11 1JL
Secretary NameMrs Efstathia Josif
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Myddelton Park
London
N20 0JH
Director NameLenis Josif
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(27 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Brunswick Industrial Park Brunswick Way
London
N11 1JL
Director NameMicalos Josif
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(27 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Brunswick Industrial Park Brunswick Way
London
N11 1JL
Director NameMr Josif Andreas Josif
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(27 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Brunswick Industrial Park Brunswick Way
London
N11 1JL
Secretary NameMr Josif Andreas Josif
NationalityBritish
StatusResigned
Appointed17 September 2007(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Oakleigh Avenue
London
N20 9JJ
Director NameGeorge Josif
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(32 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 October 2013)
RoleTechnical Manager -Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Paxton Road
London
N17 0BP

Contact

Websitewww.archwaysm.com
Email address[email protected]
Telephone020 83650760
Telephone regionLondon

Location

Registered Address13 Brunswick Industrial Park
Brunswick Way
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1.3k at £1Mr Andreas Josif
7.14%
Ordinary A
1.3k at £1Mrs Efstathia Josif
7.14%
Ordinary A
2.5k at £1George Josif
14.29%
Ordinary A
2.5k at £1Josif Josif
14.29%
Ordinary A
2.5k at £1Lenis Josif
14.29%
Ordinary A
2.5k at £1Micalos Josif
14.29%
Ordinary A
2.5k at £1Panayiotis Josif
14.29%
Ordinary A
2.5k at £1Sotiroulla Josif
14.29%
Ordinary A

Financials

Year2014
Net Worth£592,313
Cash£111,664
Current Liabilities£1,044,673

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

24 July 2006Delivered on: 25 July 2006
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

Classification: All moneys legal charge
Secured details: £120,000 due or to become due from the company to.
Particulars: 27-39 paxton road, london t/nos MX444015; MX91630; NGL2537; MX444070; MX442921; MX442500 and NGL13556.
Outstanding

Filing History

11 February 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
1 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
26 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
6 November 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
15 October 2019Termination of appointment of Efstathia Josif as a director on 12 October 2019 (1 page)
15 October 2019Cessation of Efstathia Josif as a person with significant control on 12 October 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
17 October 2017Change of details for Mrs Efstathia Josif as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Ms Sotiroulla Josif as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Mrs Efstathia Josif as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
17 October 2017Change of details for Ms Sotiroulla Josif as a person with significant control on 17 October 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
14 June 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
14 June 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
26 May 2016Satisfaction of charge 1 in full (4 pages)
26 May 2016Satisfaction of charge 1 in full (4 pages)
9 February 2016All of the property or undertaking has been released from charge 1 (5 pages)
9 February 2016All of the property or undertaking has been released from charge 1 (5 pages)
12 January 2016Cancellation of shares. Statement of capital on 21 November 2015
  • GBP 7,500
(4 pages)
12 January 2016Cancellation of shares. Statement of capital on 21 November 2015
  • GBP 7,500
(4 pages)
12 January 2016Purchase of own shares. (3 pages)
12 January 2016Purchase of own shares. (3 pages)
7 December 2015Termination of appointment of Josif Josif as a director on 26 November 2015 (1 page)
7 December 2015Termination of appointment of Lenis Josif as a director on 26 November 2015 (1 page)
7 December 2015Termination of appointment of Micalos Josif as a director on 26 November 2015 (1 page)
7 December 2015Termination of appointment of Micalos Josif as a director on 26 November 2015 (1 page)
7 December 2015Termination of appointment of Lenis Josif as a director on 26 November 2015 (1 page)
7 December 2015Termination of appointment of Josif Josif as a director on 26 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Termination of appointment of Andreas Josif as a director on 28 August 2015 (1 page)
27 November 2015Termination of appointment of Andreas Josif as a director on 28 August 2015 (1 page)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 17,500
(6 pages)
27 October 2015Registered office address changed from 1-3 Paxton Road London N17 0BP to 13 Brunswick Industrial Park Brunswick Way London N11 1JL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 1-3 Paxton Road London N17 0BP to 13 Brunswick Industrial Park Brunswick Way London N11 1JL on 27 October 2015 (1 page)
27 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 17,500
(6 pages)
19 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2015Change of share class name or designation (2 pages)
19 October 2015Change of share class name or designation (2 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 October 2015Memorandum and Articles of Association (26 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 October 2015Memorandum and Articles of Association (26 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,750
(6 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,750
(6 pages)
4 December 2013Termination of appointment of George Josif as a director on 29 October 2013 (1 page)
4 December 2013Termination of appointment of George Josif as a director on 29 October 2013 (1 page)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,625
(7 pages)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,625
(7 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 February 2013Appointment of George Josif as a director on 11 February 2013 (2 pages)
12 February 2013Appointment of George Josif as a director on 11 February 2013 (2 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 March 2012Director's details changed for Micalos Josif on 11 October 2011 (2 pages)
7 March 2012Director's details changed for Josif Josif on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Lenis Josif on 11 October 2011 (2 pages)
7 March 2012Director's details changed for Josif Josif on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Andreas Josif on 11 October 2011 (2 pages)
7 March 2012Director's details changed for Mrs Efstathia Josif on 11 October 2011 (2 pages)
7 March 2012Director's details changed for Micalos Josif on 11 October 2011 (2 pages)
7 March 2012Director's details changed for Lenis Josif on 11 October 2011 (2 pages)
7 March 2012Director's details changed for Mr Andreas Josif on 11 October 2011 (2 pages)
7 March 2012Director's details changed for Mrs Efstathia Josif on 11 October 2011 (2 pages)
7 March 2012Director's details changed for Josif Josif on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Panayiotis Josif on 11 October 2011 (2 pages)
7 March 2012Director's details changed for Panayiotis Josif on 11 October 2011 (2 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 November 2009Director's details changed for Mr Andreas Josif on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Efstathia Josif on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Andreas Josif on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Josif Josif on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Lenis Josif on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Josif Josif on 12 October 2009 (2 pages)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
12 November 2009Director's details changed for Panayiotis Josif on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Panayiotis Josif on 12 October 2009 (2 pages)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
12 November 2009Director's details changed for Lenis Josif on 12 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Efstathia Josif on 12 October 2009 (2 pages)
20 October 2009Director's details changed for Micalos Josif on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Micalos Josif on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Micalos Josif on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Micalos Josif on 20 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 April 2009Director's change of particulars / andreas josif / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / andreas josif / 15/04/2009 (1 page)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 October 2008Appointment terminated secretary josif josif (1 page)
27 October 2008Return made up to 12/10/08; full list of members (7 pages)
27 October 2008Appointment terminated secretary josif josif (1 page)
27 October 2008Return made up to 12/10/08; full list of members (7 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 October 2007Return made up to 12/10/07; no change of members (9 pages)
28 October 2007Return made up to 12/10/07; no change of members (9 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 November 2006Return made up to 12/10/06; full list of members (7 pages)
22 November 2006Return made up to 12/10/06; full list of members (7 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
12 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
12 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
1 November 2005Return made up to 12/10/05; no change of members (7 pages)
1 November 2005Return made up to 12/10/05; no change of members (7 pages)
4 January 2005Return made up to 12/10/04; full list of members (7 pages)
4 January 2005Return made up to 12/10/04; full list of members (7 pages)
4 January 2005Return made up to 12/10/03; full list of members; amend (8 pages)
4 January 2005Return made up to 12/10/03; full list of members; amend (8 pages)
23 November 2004Accounts for a small company made up to 28 February 2004 (7 pages)
23 November 2004Accounts for a small company made up to 28 February 2004 (7 pages)
17 November 2003Accounts for a small company made up to 28 February 2003 (8 pages)
17 November 2003Accounts for a small company made up to 28 February 2003 (8 pages)
28 October 2003Return made up to 12/10/03; full list of members (7 pages)
28 October 2003Return made up to 12/10/03; full list of members (7 pages)
14 May 2003Ad 17/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 May 2003Particulars of contract relating to shares (4 pages)
14 May 2003Ad 17/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 May 2003Particulars of contract relating to shares (4 pages)
8 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 March 2003Nc inc already adjusted 19/02/03 (1 page)
8 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 March 2003Nc inc already adjusted 19/02/03 (1 page)
30 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
22 October 2002Return made up to 12/10/02; full list of members (7 pages)
22 October 2002Return made up to 12/10/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
7 November 2001Return made up to 12/10/01; full list of members (6 pages)
7 November 2001Return made up to 12/10/01; full list of members (6 pages)
11 January 2001Return made up to 12/10/00; full list of members (6 pages)
11 January 2001Return made up to 12/10/00; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
14 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
10 November 1999Return made up to 12/10/99; full list of members (6 pages)
10 November 1999Return made up to 12/10/99; full list of members (6 pages)
9 September 1999Registered office changed on 09/09/99 from: unit 2 9/15 elthorne road london N19 4AJ (1 page)
9 September 1999Registered office changed on 09/09/99 from: unit 2 9/15 elthorne road london N19 4AJ (1 page)
15 October 1998Return made up to 12/10/98; full list of members (6 pages)
15 October 1998Return made up to 12/10/98; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
21 October 1997Return made up to 12/10/97; full list of members (6 pages)
21 October 1997Return made up to 12/10/97; full list of members (6 pages)
14 November 1996Return made up to 12/10/96; no change of members (4 pages)
14 November 1996Return made up to 12/10/96; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 29 February 1996 (9 pages)
11 August 1996Accounts for a small company made up to 29 February 1996 (9 pages)
1 November 1995Return made up to 12/10/95; no change of members (4 pages)
1 November 1995Return made up to 12/10/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
31 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 December 1994Accounts for a small company made up to 28 February 1994 (8 pages)
19 December 1994Return made up to 12/10/94; full list of members (4 pages)
1 November 1993Return made up to 12/10/93; no change of members (4 pages)
4 August 1993Accounts for a small company made up to 28 February 1993 (7 pages)
20 October 1992Return made up to 12/10/92; no change of members (4 pages)
10 August 1992Full accounts made up to 29 February 1992 (9 pages)
3 January 1992Return made up to 12/10/91; full list of members (5 pages)
28 August 1991Accounts for a small company made up to 28 February 1991 (7 pages)
28 August 1991Return made up to 31/12/90; full list of members (7 pages)
31 January 1991Accounts for a small company made up to 28 February 1990 (10 pages)
7 December 1990Accounting reference date shortened from 31/10 to 28/02 (1 page)
12 November 1990Return made up to 12/10/90; no change of members (4 pages)
23 March 1990Return made up to 31/10/89; no change of members (4 pages)
8 December 1988Return made up to 31/10/88; full list of members (4 pages)
30 November 1988Accounts for a small company made up to 29 February 1988 (9 pages)
8 June 1988Registered office changed on 08/06/88 from: 2 spencer ave london N13 4TX (1 page)
12 October 1987Return made up to 28/08/87; full list of members (4 pages)
12 October 1987Full accounts made up to 28 February 1987 (8 pages)
29 January 1987Return made up to 28/11/86; full list of members (4 pages)
9 August 1986Registered office changed on 09/08/86 from: 103 seven sisters road london N7 7QJ (1 page)
17 July 1986Full accounts made up to 28 February 1986 (7 pages)
22 May 1986Return made up to 31/12/85; full list of members (6 pages)
10 June 1980Incorporation (14 pages)
10 June 1980Incorporation (14 pages)