Company NameArchfield Limited
DirectorThomas Robert Anthony Burling
Company StatusActive
Company Number04087015
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Robert Anthony Burling
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(1 year, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
Director NameJoanne Stevie Burling
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address88 Durham Road
Manor Park
London
E12 5AX
Secretary NameMr Thomas Robert Anthony Burling
NationalityBritish
StatusResigned
Appointed19 October 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Palmeira Mansions
Westcliff On Sea
Essex
SS0 7RW
Secretary NameJoanne Stevie Black
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address69 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
Secretary NameAlan Graham
NationalityBritish
StatusResigned
Appointed24 May 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2009)
RoleSecretary
Correspondence Address117 Hamara Ghar
224 Green Street
Plaistow
E13 9JW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitearchfieldlimited.com
Email address[email protected]

Location

Registered Address69 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Thomas Robert Anthony Burling
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,576
Cash£576
Current Liabilities£49,444

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 September 2023 (7 months, 4 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

7 December 2022Delivered on: 13 December 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 347 dersingham avenue, manor park, london, E12 6JX - title number EGL224068.
Outstanding
1 November 2019Delivered on: 4 November 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 35 northumberland terrace, liverpool, L5 3QE.
Outstanding
5 November 2002Delivered on: 7 November 2002
Persons entitled: Sun 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: Property k/a 347 dersingham avenue manor park barking.
Outstanding

Filing History

12 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
30 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
13 December 2022Registration of charge 040870150003, created on 7 December 2022 (4 pages)
25 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
6 July 2022Termination of appointment of Joanne Stevie Black as a secretary on 30 June 2022 (1 page)
25 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 November 2019Registration of charge 040870150002, created on 1 November 2019 (3 pages)
15 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 September 2010Director's details changed for Mr Thomas Robert Anthony Burling on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Mr Thomas Robert Anthony Burling on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Thomas Robert Anthony Burling on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Joanne Stevie Black on 1 January 2010 (1 page)
13 September 2010Secretary's details changed for Joanne Stevie Black on 1 January 2010 (1 page)
13 September 2010Secretary's details changed for Joanne Stevie Black on 1 January 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Secretary's details changed for Joanne Stevie Burling on 10 June 2006 (2 pages)
22 July 2010Secretary's details changed for Joanne Stevie Burling on 10 June 2006 (2 pages)
16 September 2009Return made up to 11/09/09; full list of members (3 pages)
16 September 2009Return made up to 11/09/09; full list of members (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 May 2009Appointment terminated secretary alan graham (1 page)
18 May 2009Appointment terminated secretary alan graham (1 page)
23 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 October 2008Return made up to 11/09/08; full list of members (3 pages)
23 October 2008Return made up to 11/09/08; full list of members (3 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
15 June 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 September 2006Return made up to 11/09/06; full list of members (2 pages)
19 September 2006Return made up to 11/09/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 November 2005Return made up to 11/09/05; full list of members (2 pages)
30 November 2005Return made up to 11/09/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 September 2004Return made up to 11/09/04; full list of members (7 pages)
23 September 2004Return made up to 11/09/04; full list of members (7 pages)
24 December 2003Registered office changed on 24/12/03 from: 125 herent drive clayhall ilford essex IG5 0HQ (1 page)
24 December 2003Registered office changed on 24/12/03 from: 125 herent drive clayhall ilford essex IG5 0HQ (1 page)
22 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 September 2003Return made up to 17/09/03; full list of members (7 pages)
25 September 2003Return made up to 17/09/03; full list of members (7 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
16 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 October 2002Return made up to 05/10/02; full list of members (6 pages)
14 October 2002Return made up to 05/10/02; full list of members (6 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
22 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 December 2000Registered office changed on 14/12/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
10 October 2000Incorporation (12 pages)
10 October 2000Incorporation (12 pages)