Company NameArchitrave Limited
DirectorPervez Julian Roy
Company StatusActive
Company Number04986557
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Pervez Julian Roy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Nether Street
Finchley
London
N3 1JN
Secretary NameSaadia Bokhari
NationalityBritish
StatusCurrent
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address377 Nether Street
London
N3 1JN

Contact

Websitewww.architraveltd.com

Location

Registered Address385 Nether Street
London
N3 1JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Pervez Julian Roy
100.00%
Ordinary

Financials

Year2014
Net Worth£63,836
Cash£20,317
Current Liabilities£15,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

31 October 2007Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

7 January 2024Confirmation statement made on 22 November 2023 with no updates (3 pages)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
7 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
24 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
20 January 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
20 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
15 October 2019Amended accounts made up to 31 December 2018 (5 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
18 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,000
(4 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,000
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,000
(4 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,000
(4 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,000
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
2 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
2 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 January 2010Director's details changed for Pervez Julian Roy on 2 January 2010 (2 pages)
3 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for Pervez Julian Roy on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Pervez Julian Roy on 2 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 January 2009Director's change of particulars / pervez roy / 03/11/2008 (1 page)
2 January 2009Director's change of particulars / pervez roy / 03/11/2008 (1 page)
2 January 2009Return made up to 05/12/08; full list of members (3 pages)
2 January 2009Return made up to 05/12/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 December 2007Return made up to 05/12/07; full list of members (3 pages)
31 December 2007Return made up to 05/12/07; full list of members (3 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Particulars of mortgage/charge (4 pages)
7 November 2007Particulars of mortgage/charge (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 December 2006Return made up to 05/12/06; full list of members (3 pages)
28 December 2006Return made up to 05/12/06; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2005Return made up to 05/12/05; full list of members (3 pages)
19 December 2005Return made up to 05/12/05; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
29 December 2004Return made up to 05/12/04; full list of members (6 pages)
29 December 2004Return made up to 05/12/04; full list of members (6 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
5 December 2003Incorporation (20 pages)
5 December 2003Incorporation (20 pages)