Finchley
London
N3 1JN
Secretary Name | Saadia Bokhari |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 377 Nether Street London N3 1JN |
Website | www.architraveltd.com |
---|
Registered Address | 385 Nether Street London N3 1JN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Pervez Julian Roy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,836 |
Cash | £20,317 |
Current Liabilities | £15,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
31 October 2007 | Delivered on: 7 November 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 166 upperthorpe sheffield s yorkshire t/no SYK47209 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
28 February 2005 | Delivered on: 11 March 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £230,915.00 due or to become due from the company to the chargee. Particulars: 168 upperthorpe crooksmoor sheffiled t/no syk 120657. Outstanding |
12 August 2004 | Delivered on: 24 August 2004 Satisfied on: 13 November 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £187,725 due or to become due from the company to the chargee. Particulars: 166 upperthorne crookesmoor sheffield S6 3NF with title number SYK47209. Fully Satisfied |
7 January 2024 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
7 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
24 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
20 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
20 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
15 October 2019 | Amended accounts made up to 31 December 2018 (5 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
18 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
2 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 January 2010 | Director's details changed for Pervez Julian Roy on 2 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Director's details changed for Pervez Julian Roy on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Pervez Julian Roy on 2 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 January 2009 | Director's change of particulars / pervez roy / 03/11/2008 (1 page) |
2 January 2009 | Director's change of particulars / pervez roy / 03/11/2008 (1 page) |
2 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Incorporation (20 pages) |
5 December 2003 | Incorporation (20 pages) |