London
SW19 7JY
Director Name | Mr Sam Richard Douglas Archer |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wsm, Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Tom Robert Malcolm Archer |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2010(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wsm, Connect House 133-137 Alexandra Road London SW19 7JY |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2019(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Tom Robert Malcolm Archer |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Student |
Correspondence Address | 96 Princes Way Wimbledon London SW19 6HX |
Director Name | Mr Malcolm Patrick Archer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wsm, Connect House 133-137 Alexandra Road London SW19 7JY |
Secretary Name | Ms Deryn Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | St Christophers House Tabor Grove Wimbledon London SW19 4EX |
Director Name | Sam Richard Douglas Archer |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2000) |
Role | Trainee Accountant |
Correspondence Address | 96 Princes Way Wimbledon London SW19 6HX |
Secretary Name | Anne Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(12 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | C/O Morrisons Solicitors Llp Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Elizabeth Margaret Archer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 16 years (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Church Road London SW19 5DH |
Registered Address | C/O Wsm, Connect House 133-137 Alexandra Road London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Benedict Archer 25.00% Ordinary |
---|---|
25 at £1 | Malcolm Archer 25.00% Ordinary |
25 at £1 | Sam Richard Douglas Archer 25.00% Ordinary |
25 at £1 | Tom Archer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,008,823 |
Cash | £131,958 |
Current Liabilities | £16,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
2 December 2013 | Delivered on: 4 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 48 avon court keswick road london. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 August 2013 | Delivered on: 20 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 7 lancaster road wimbledon london title no TGL114054. Notification of addition to or amendment of charge. Outstanding |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
---|---|
7 May 2020 | Director's details changed for Mr Malcolm Patrick Archer on 7 May 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
27 August 2019 | Cancellation of shares. Statement of capital on 19 July 2019
|
27 August 2019 | Purchase of own shares. (3 pages) |
29 July 2019 | Statement of capital following an allotment of shares on 18 August 1999
|
21 May 2019 | Director's details changed for Mr Sam Richard Douglas Archer on 7 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Tom Robert Malcolm Archer on 7 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Benedict John Patrick Archer on 7 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
21 May 2019 | Director's details changed for Mr Malcolm Patrick Archer on 7 May 2019 (2 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Sub-division of shares on 1 April 2019 (4 pages) |
25 March 2019 | Appointment of Wsm Services Limited as a secretary on 21 March 2019 (2 pages) |
25 March 2019 | Registered office address changed from C/O Morrisons Solicitors Llp Connect House 133-137 Alexandra Road London SW19 7JY United Kingdom to C/O Wsm, Connect House 133-137 Alexandra Road London SW19 7JY on 25 March 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
28 January 2019 | Termination of appointment of Anne Daniels as a secretary on 28 January 2019 (1 page) |
14 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
27 December 2017 | Registered office address changed from 1st Floor Connect House C/O Morrisons Solicitors Llp 133-137 Alexandra Road London SW19 7JY United Kingdom to C/O Morrisons Solicitors Llp Connect House 133-137 Alexandra Road London SW19 7JY on 27 December 2017 (1 page) |
27 December 2017 | Secretary's details changed for Anne Daniels on 20 December 2017 (1 page) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
18 May 2017 | Registered office address changed from 1st Floor Connect House 133-137 Alexandra Road London SW19 7JY England to 1st Floor Connect House C/O Morrisons Solicitors Llp 133-137 Alexandra Road London SW19 7JY on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from St Christopher's House, Tabor Grove, Wimbledon London SW19 4EX to 1st Floor Connect House 133-137 Alexandra Road London SW19 7JY on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from St Christopher's House, Tabor Grove, Wimbledon London SW19 4EX to 1st Floor Connect House 133-137 Alexandra Road London SW19 7JY on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 1st Floor Connect House 133-137 Alexandra Road London SW19 7JY England to 1st Floor Connect House C/O Morrisons Solicitors Llp 133-137 Alexandra Road London SW19 7JY on 18 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
2 March 2017 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
2 March 2017 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
26 January 2017 | Termination of appointment of Elizabeth Margaret Archer as a director on 9 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Elizabeth Margaret Archer as a director on 9 November 2016 (1 page) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 August 2014 | Memorandum and Articles of Association (6 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Memorandum and Articles of Association (6 pages) |
19 August 2014 | Memorandum and Articles of Association (6 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Memorandum and Articles of Association (6 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 December 2013 | Registration of charge 037688930002 (18 pages) |
4 December 2013 | Registration of charge 037688930002 (18 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 August 2013 | Registration of charge 037688930001 (17 pages) |
20 August 2013 | Registration of charge 037688930001 (17 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 October 2010 | Appointment of Mr Tom Robert Malcolm Archer as a director (2 pages) |
21 October 2010 | Appointment of Mr Tom Robert Malcolm Archer as a director (2 pages) |
14 September 2010 | Director's details changed for Mr Malcolm Patrick Archer on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Malcolm Patrick Archer on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Benedict John Patrick Archer on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Elizabeth Margaret Archer on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Sam Richard Douglas Archer on 6 September 2010 (3 pages) |
14 September 2010 | Director's details changed for Benedict John Patrick Archer on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Sam Richard Douglas Archer on 6 September 2010 (3 pages) |
14 September 2010 | Director's details changed for Elizabeth Margaret Archer on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Malcolm Patrick Archer on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Benedict John Patrick Archer on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Sam Richard Douglas Archer on 6 September 2010 (3 pages) |
14 September 2010 | Director's details changed for Elizabeth Margaret Archer on 6 September 2010 (2 pages) |
18 June 2010 | Director's details changed for Sam Richard Douglas Archer on 7 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Sam Richard Douglas Archer on 7 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Benedict John Patrick Archer on 7 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Elizabeth Margaret Archer on 7 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Benedict John Patrick Archer on 7 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Benedict John Patrick Archer on 7 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Malcolm Patrick Archer on 7 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Elizabeth Margaret Archer on 7 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Malcolm Patrick Archer on 7 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Elizabeth Margaret Archer on 7 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Sam Richard Douglas Archer on 7 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Malcolm Patrick Archer on 7 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: st christopher house tabor grove wimbledon london SW19 4EX (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: st christopher house tabor grove wimbledon london SW19 4EX (1 page) |
27 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
27 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
18 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
18 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 June 2003 | Return made up to 07/05/03; full list of members
|
5 June 2003 | Return made up to 07/05/03; full list of members
|
24 December 2002 | Full accounts made up to 31 May 2002 (15 pages) |
24 December 2002 | Full accounts made up to 31 May 2002 (15 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 07/05/02; full list of members (8 pages) |
2 June 2002 | Return made up to 07/05/02; full list of members (8 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
14 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 07/05/00; full list of members
|
30 May 2000 | Return made up to 07/05/00; full list of members
|
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
24 August 1999 | Ad 18/08/99--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
24 August 1999 | Ad 18/08/99--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
7 May 1999 | Incorporation (21 pages) |
7 May 1999 | Incorporation (21 pages) |