Company NameArchgrove Ltd
DirectorAbraham Schneck
Company StatusActive
Company Number03249948
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Abraham Schneck
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Osbaldeston Road
London
N16 6NJ
Secretary NameEsther Schneck
NationalityBritish
StatusCurrent
Appointed08 November 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Correspondence Address144 Osbaldeston Road
London
N16 6NJ
Director NameMr Abraham Schneck
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 02 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Osbaldeston Road
London
N16 6NJ
Secretary NameEsther Schneck
NationalityBritish
StatusResigned
Appointed24 September 1996(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 02 January 2006)
RoleCompany Director
Correspondence Address144 Osbaldeston Road
London
N16 6NJ
Director NameMr Jacob Frankel
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed02 January 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gilda Crescent
London
N16 6JP
Secretary NameMr Abraham Schneck
NationalityBritish
StatusResigned
Appointed02 January 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address144 Osbaldeston Road
London
N16 6NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitearchgrove.pensale.co.uk
Telephone020 84424640
Telephone regionLondon

Location

Registered Address144 Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abraham Schneck
100.00%
Ordinary

Financials

Year2014
Net Worth£954,025
Cash£579,491
Current Liabilities£625,011

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due23 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 September

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

30 October 2017Delivered on: 3 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 247-249 selhurst road. London. SE25 6XP.
Outstanding
31 October 2017Delivered on: 31 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
18 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
23 June 2023Previous accounting period shortened from 24 September 2022 to 23 September 2022 (1 page)
7 June 2023Registered office address changed from 124 Stamford Hill London N16 6QT to 144 Osbaldeston Road London N16 6NJ on 7 June 2023 (1 page)
16 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
8 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
17 June 2022Previous accounting period shortened from 25 September 2021 to 24 September 2021 (1 page)
24 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 September 2020Current accounting period shortened from 26 September 2019 to 25 September 2019 (1 page)
22 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
26 June 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
21 November 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
5 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 November 2017Change of details for Mr Abraham Archgrove Schneck as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr Abraham Archgrove Schneck as a person with significant control on 16 November 2017 (2 pages)
3 November 2017Registration of charge 032499480002, created on 30 October 2017 (38 pages)
3 November 2017Registration of charge 032499480002, created on 30 October 2017 (38 pages)
31 October 2017Registration of charge 032499480001, created on 31 October 2017 (42 pages)
31 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 October 2017Registration of charge 032499480001, created on 31 October 2017 (42 pages)
31 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Abraham Schneck on 14 September 2010 (2 pages)
14 October 2010Director's details changed for Abraham Schneck on 14 September 2010 (2 pages)
14 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 October 2008Return made up to 16/09/08; full list of members (3 pages)
7 October 2008Return made up to 16/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007New secretary appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Return made up to 16/09/07; full list of members (2 pages)
8 November 2007Return made up to 16/09/07; full list of members (2 pages)
8 November 2007New director appointed (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 October 2006Return made up to 16/09/06; full list of members (2 pages)
4 October 2006Return made up to 16/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New secretary appointed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 16/09/05; full list of members (2 pages)
3 October 2005Return made up to 16/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 October 2004Return made up to 16/09/04; full list of members (6 pages)
12 October 2004Return made up to 16/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 December 2003Return made up to 16/09/03; full list of members (6 pages)
17 December 2003Return made up to 16/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 October 2002Registered office changed on 09/10/02 from: archgrove LTD 124 stamford hill london N16 6QT (1 page)
9 October 2002Return made up to 16/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(6 pages)
9 October 2002Return made up to 16/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(6 pages)
9 October 2002Registered office changed on 09/10/02 from: archgrove LTD 124 stamford hill london N16 6QT (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 November 2001Return made up to 16/09/01; full list of members (6 pages)
20 November 2001Return made up to 16/09/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
16 November 2000Return made up to 16/09/00; full list of members (6 pages)
16 November 2000Return made up to 16/09/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 October 1999Return made up to 16/09/99; full list of members (4 pages)
27 October 1999Return made up to 16/09/99; full list of members (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 September 1998Return made up to 16/09/98; no change of members (4 pages)
23 September 1998Return made up to 16/09/98; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 November 1997Return made up to 16/09/97; full list of members (6 pages)
20 November 1997Return made up to 16/09/97; full list of members (6 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 1ST floor suite formations direct salford M7 4AS (1 page)
27 September 1996Registered office changed on 27/09/96 from: 1ST floor suite formations direct salford M7 4AS (1 page)
16 September 1996Incorporation (12 pages)
16 September 1996Incorporation (12 pages)