London
W1W 8BE
Secretary Name | Mr Frederick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | The Old Timbers 4 The Great North Road Brookman Park Hatfield Herts |
Director Name | Montserrat Perez |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 October 2002(15 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 01 November 2002) |
Role | Accountant |
Correspondence Address | 36 Tranton Road London SE16 4SB |
Secretary Name | Montserrat Perez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 09 January 2004(17 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 36 Tranton Road London SE16 4SB |
Secretary Name | Archdream Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 September 1992) |
Correspondence Address | Pemberton House 4-6 East Harding Street London EC4A 3BD |
Secretary Name | Pemberton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 March 2020) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2020(33 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Archdream LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641,515 |
Current Liabilities | £7,017 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 March 1991 | Delivered on: 11 March 1991 Persons entitled: Unibank 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 |
---|---|
16 November 1990 | Delivered on: 3 December 1990 Persons entitled: Unibank 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/H 5 micheldever road, london SE1 t/n sgl 32135 & all fixtures & fittin gs floating charge over (for full details see form 295). undertaking and all property and assets. Outstanding |
24 April 1989 | Delivered on: 24 April 1989 Persons entitled: Privatbanken Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 maidenstone hill, greenwich and/or the proceeds of sale thereof and all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 1989 | Delivered on: 20 April 1989 Persons entitled: Privatbanken Limited 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 |
21 March 1989 | Delivered on: 5 April 1989 Persons entitled: Privatbanken Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises lying to the north side of whitway road queeborough sheppey county of kent t/n K532230 K530968 K384309 & K532237. Outstanding |
30 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
---|---|
13 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
13 March 2020 | Appointment of New Bond Street Registrars Limited as a secretary on 9 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Pemberton Nominees Limited as a secretary on 9 March 2020 (1 page) |
7 October 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 7 October 2019 (1 page) |
24 September 2019 | Director's details changed for Mr Peter Solbeck on 19 September 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
16 April 2018 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 16 April 2018 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 February 2015 | Secretary's details changed for Pemberton Nominees Limited on 30 September 2013 (1 page) |
6 February 2015 | Secretary's details changed for Pemberton Nominees Limited on 30 September 2013 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
7 June 2009 | Accounts for a small company made up to 31 July 2008 (4 pages) |
7 June 2009 | Accounts for a small company made up to 31 July 2008 (4 pages) |
17 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
20 June 2008 | Accounts for a small company made up to 31 July 2007 (4 pages) |
20 June 2008 | Accounts for a small company made up to 31 July 2007 (4 pages) |
27 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
12 February 2008 | Accounts for a small company made up to 31 July 2006 (5 pages) |
12 February 2008 | Accounts for a small company made up to 31 July 2006 (5 pages) |
27 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
6 September 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
6 September 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
7 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
7 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
1 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
5 September 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
5 September 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
17 May 2005 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
17 May 2005 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
26 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
26 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
6 September 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
6 September 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
7 May 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
7 May 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
5 April 2004 | Accounts for a small company made up to 31 July 2002 (5 pages) |
5 April 2004 | Accounts for a small company made up to 31 July 2002 (5 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of debenture register (1 page) |
2 March 2004 | Location of debenture register (1 page) |
2 March 2004 | Return made up to 03/02/04; full list of members (5 pages) |
2 March 2004 | Return made up to 03/02/04; full list of members (5 pages) |
2 March 2004 | Location of register of members (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 03/02/03; full list of members
|
7 February 2003 | Return made up to 03/02/03; full list of members
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
3 September 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
3 September 2002 | Delivery ext'd 3 mth 31/07/02 (1 page) |
3 September 2002 | Delivery ext'd 3 mth 31/07/02 (1 page) |
3 September 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
25 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
8 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 January 1997 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Return made up to 03/02/98; full list of members
|
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Return made up to 03/02/98; full list of members
|
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
6 February 1997 | Return made up to 03/02/97; no change of members (5 pages) |
6 February 1997 | Return made up to 03/02/97; no change of members (5 pages) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
18 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
2 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
16 November 1987 | Resolutions
|
16 November 1987 | Resolutions
|
24 August 1987 | Memorandum and Articles of Association (11 pages) |
24 August 1987 | Memorandum and Articles of Association (11 pages) |
11 August 1987 | Resolutions
|
11 August 1987 | Resolutions
|