Romford
Essex
RM1 3AB
Director Name | Mr Stephen Bear |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(2 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Director Name | Mr Shaun David Barker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Mr Conor O'Mahony |
---|---|
Status | Current |
Appointed | 22 November 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Director Name | Mr Lawrence Alan Knott |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Ms Donna May Turton |
---|---|
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Mr David Stott |
---|---|
Status | Resigned |
Appointed | 08 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Mr Darren Carter |
---|---|
Status | Resigned |
Appointed | 09 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2018) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Mr Shaun Barker |
---|---|
Status | Resigned |
Appointed | 11 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 November 2018) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Website | thearchivewarehouse.com |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | 43 Market Place Romford Essex RM1 3AB |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.1m at £1 | Land Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410,163 |
Cash | £21,181 |
Current Liabilities | £86,793 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
21 March 2023 | Delivered on: 4 April 2023 Persons entitled: William D'urban Sunnucks Andrew Borradaile Sunnucks David Lingen Sunnucks Lawrence Alan Knott Classification: A registered charge Particulars: The freehold property known as arion house, 34 creek way, rainham, RM13 8UH registered with title number EGL393810. Outstanding |
---|---|
15 July 2020 | Delivered on: 15 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Sitecrest Limited Classification: A registered charge Particulars: Freehold land and buildings known as 35A marsh way, fairview industrial estate, rainham, essex RM13 8UH and registered at the land registry under title number EGL316855. Outstanding |
17 April 2012 | Delivered on: 19 April 2012 Satisfied on: 3 December 2015 Persons entitled: Adare International Limited Classification: Rent deposit deed Secured details: £36,625 and all other monies due or to become due. Particulars: The interest in the deposit monies of £36,625 and vat on it and all money from time to time withdrawn from the relevant deposit account. Fully Satisfied |
23 February 2024 | Total exemption full accounts made up to 30 September 2023 (12 pages) |
---|---|
2 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
29 September 2023 | Satisfaction of charge 075083690004 in full (1 page) |
3 May 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
4 April 2023 | Registration of charge 075083690004, created on 21 March 2023 (17 pages) |
3 February 2023 | Cessation of Land Management Limited as a person with significant control on 1 October 2022 (1 page) |
3 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
3 February 2023 | Change of details for Share and Debenture Trust Limited(The) as a person with significant control on 1 October 2022 (2 pages) |
5 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
22 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
10 December 2020 | Memorandum and Articles of Association (36 pages) |
10 December 2020 | Resolutions
|
30 November 2020 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
22 October 2020 | Second filing of the annual return made up to 27 January 2016 (20 pages) |
17 October 2020 | Second filing of the annual return made up to 27 January 2015 (19 pages) |
8 September 2020 | Second filing of a statement of capital following an allotment of shares on 27 September 2019
|
8 September 2020 | Second filing of a statement of capital following an allotment of shares on 10 September 2015
|
8 September 2020 | Second filing of a statement of capital following an allotment of shares on 1 November 2014
|
8 September 2020 | Second filing of a statement of capital following an allotment of shares on 16 September 2019
|
26 August 2020 | Statement of capital on 16 September 2019
|
19 August 2020 | Change of details for Share and Debenture Trust Limited(The) as a person with significant control on 16 September 2019 (2 pages) |
19 August 2020 | Notification of Share and Debenture Trust Limited(The) as a person with significant control on 6 April 2016 (2 pages) |
19 August 2020 | Cessation of William D'urban Sunnucks as a person with significant control on 6 April 2016 (1 page) |
19 August 2020 | Notification of Land Management Limited as a person with significant control on 16 September 2019 (2 pages) |
15 July 2020 | Registration of charge 075083690003, created on 15 July 2020 (41 pages) |
31 January 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
29 October 2019 | Statement of capital on 16 September 2019
|
30 September 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
30 September 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
29 August 2019 | Registration of charge 075083690002, created on 28 August 2019 (26 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
5 December 2018 | Termination of appointment of Lawrence Alan Knott as a director on 22 November 2018 (1 page) |
5 December 2018 | Appointment of Mr Shaun David Barker as a director on 22 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of Shaun Barker as a secretary on 22 November 2018 (1 page) |
5 December 2018 | Appointment of Mr Conor O'mahony as a secretary on 22 November 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mr Shaun Barker as a secretary on 11 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Darren Carter as a secretary on 11 January 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 March 2016 | Appointment of Mr Darren Carter as a secretary on 9 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Darren Carter as a secretary on 9 March 2016 (2 pages) |
24 February 2016 | Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
29 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
16 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
15 December 2014 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
15 December 2014 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
27 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
27 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
8 November 2013 | Appointment of Mr Stephen Bear as a director (2 pages) |
8 November 2013 | Appointment of Mr Stephen Bear as a director (2 pages) |
13 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
13 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Appointment of Mr David Stott as a secretary (1 page) |
13 November 2012 | Termination of appointment of Donna May Turton as a secretary (1 page) |
13 November 2012 | Termination of appointment of Donna May Turton as a secretary (1 page) |
13 November 2012 | Appointment of Mr David Stott as a secretary (1 page) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
3 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
13 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
13 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Mr William D'urban Sunnocks on 27 January 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr William D'urban Sunnocks on 27 January 2011 (2 pages) |
27 January 2011 | Incorporation (24 pages) |
27 January 2011 | Incorporation (24 pages) |