Company NameArchaisa Ltd.
DirectorsJoanna Bujnicka and Philip Jonathan Heaton
Company StatusActive
Company Number11657073
CategoryPrivate Limited Company
Incorporation Date2 November 2018(5 years, 6 months ago)
Previous NameHASS Homes Ltd

Business Activity

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

Directors

Director NameMs Joanna Bujnicka
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Flat 35
13 Hoffmans Road
London
E17 6ZE
Director NameMr Philip Jonathan Heaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Flat 35
13 Hoffmans Road
London
E17 6ZE

Location

Registered AddressUnit 35
13 Hoffmans Road
London
E17 6ZE

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

7 July 2021Delivered on: 19 July 2021
Persons entitled: Cpf One Limited

Classification: A registered charge
Particulars: 120 maybank road, south woodford registered at the land registry with the title number EGL52879, 122,124 and 126 maybank road, woodford E18 1EQ registered at the land registry with title number EGL105004, 124 maybank road, london E18 1EQ registered at the land registry with title number EGL164607 and land on the north west side of 120 maybank road london E18 1EQ registered at the land registry with title number BGL161171 for more details please refer to the instrument.
Outstanding
7 July 2021Delivered on: 19 July 2021
Persons entitled: Cpf One Limited

Classification: A registered charge
Particulars: Title number EGL52879 120 maybank road south woodford, title number EGL105004 122,124 and 126 maybank road, woodford E18 1EQ, title number EGL164607 124 maybank road, london E18 1EQ and title number BGL161171 land on the north west side of 120 maybank road, london, E18 1EQ for more details please refer to the instrument.
Outstanding
7 July 2021Delivered on: 9 July 2021
Persons entitled: F&S Properties Limited

Classification: A registered charge
Particulars: The freehold property known as 120 maybank road, south woodford, london, E18 1EQ, as the same is registered at hm land registry with title number EGL52879, and any part or parts of it and including all rights and easements attached or appurtenant to it and all buildings, fixtures, fixed plant and machinery situated on it.. The freehold property known as 122 maybank road, south woodford, london, E18 1EQ as the same is registered at hm land registry with title number EGL105004, and any part or parts of it and including all rights and easements attached or appurtenant to it and all buildings, fixtures, fixed plant and machinery situated on it.. The freehold property known as 124B maybank road, south woodford, london, E18 1EQ as the same is registered at hm land registry with title number EGL105004, and any part or parts of it and including all rights and easements attached or appurtenant to it and all buildings, fixtures, fixed plant and machinery situated on it.. The freehold property known as 126 maybank road, south woodford, london, E18 1EQ as the same is registered at hm land registry with title number EGL105004, and any part or parts of it and including all rights and easements attached or appurtenant to it and all buildings, fixtures, fixed plant and machinery situated on it.. The leasehold property known as 124 maybank road, south woodford, london, E18 1EQ as the same is registered at hm land registry with title number EGL164607, and any part or parts of it and including all rights and easements attached or appurtenant to it and all buildings, fixtures, fixed plant and machinery situated on it.. The freehold land on the north west side of 120 maybank road, south woodford, london, E18 1EQ as the same is registered at hm land registry with title number BGL161171, and any part or parts of it and including all rights and easements attached or appurtenant to it and all buildings, fixtures, fixed plant and machinery situated on it.
Outstanding

Filing History

12 September 2023Termination of appointment of Philip Jonathan Heaton as a director on 12 September 2023 (1 page)
12 September 2023Cessation of Philip Jonathan Heaton as a person with significant control on 12 September 2023 (1 page)
3 August 2023Satisfaction of charge 116570730003 in full (1 page)
3 August 2023Satisfaction of charge 116570730002 in full (1 page)
3 August 2023Satisfaction of charge 116570730001 in full (1 page)
14 July 2023Micro company accounts made up to 30 June 2023 (5 pages)
12 July 2023Micro company accounts made up to 30 November 2022 (6 pages)
12 July 2023Previous accounting period shortened from 30 November 2023 to 30 June 2023 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with updates (6 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (6 pages)
8 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
15 November 2021Change of details for Mr Philip Jonathan Heaton as a person with significant control on 1 November 2021 (2 pages)
15 November 2021Change of details for Mrs Joanna Bujnicka as a person with significant control on 1 November 2021 (2 pages)
15 November 2021Notification of Joanna Bujnicka as a person with significant control on 1 November 2021 (2 pages)
15 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
12 November 2021Director's details changed for Ms Joanna Bujnicka on 1 November 2021 (2 pages)
12 November 2021Change of details for Mr Philip Heaton as a person with significant control on 1 November 2021 (2 pages)
12 November 2021Director's details changed for Mr Philip Heaton on 1 November 2021 (2 pages)
8 October 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 4
(4 pages)
5 October 2021Change of share class name or designation (2 pages)
13 September 2021Registered office address changed from Flat 35 Flat 35 13 Hoffmans Road London, E17 6ZE E17 6ZE England to 13 Unit 35 13 Hoffmans Road London E17 6ZE on 13 September 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
19 July 2021Registration of charge 116570730002, created on 7 July 2021 (39 pages)
19 July 2021Registration of charge 116570730003, created on 7 July 2021 (47 pages)
9 July 2021Registration of charge 116570730001, created on 7 July 2021 (33 pages)
5 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
8 May 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
12 February 2020Registered office address changed from 16 Second Avenue London London E12 6EH England to Flat 35 Flat 35 13 Hoffmans Road London, E17 6ZE E17 6ZE on 12 February 2020 (1 page)
12 February 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
2 November 2018Incorporation
Statement of capital on 2018-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)