Company NameThe Archer Reserve Ltd
DirectorShaan Archer
Company StatusActive
Company Number09581975
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shaan Archer
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Concord Business Centre Concord Road
London
W3 0TJ
Director NameMr Jabriil Mahamed Aden
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2022)
RoleDirector Of Internal Affairs
Country of ResidenceEngland
Correspondence Address1 Concord Business Centre Concord Road
London
W3 0TJ

Location

Registered Address1 Concord Business Centre
Concord Road
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 31 May 2023 (3 pages)
2 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Jabriil Mahamed Aden as a director on 11 May 2022 (1 page)
17 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
23 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 December 2020Registered office address changed from Field Office Suite 124 West Link House 981 Great West Road Brentford TW8 9DN England to 1 Concord Business Centre Concord Road London W3 0TJ on 2 December 2020 (1 page)
21 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
12 February 2020Appointment of Mr Jabriil Mahamed Aden as a director on 12 February 2020 (2 pages)
23 December 2019Registered office address changed from 25 Sackville Street London W1S 3AX England to Field Office Suite 124 West Link House 981 Great West Road Brentford TW8 9DN on 23 December 2019 (1 page)
19 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
12 May 2017Director's details changed for Shaan Archer on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Shaan Archer on 1 May 2017 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 January 2017Registered office address changed from 352 Fulham Road London SW10 9UH United Kingdom to 25 Sackville Street London W1S 3AX on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 352 Fulham Road London SW10 9UH United Kingdom to 25 Sackville Street London W1S 3AX on 13 January 2017 (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
30 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
(23 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
(23 pages)