Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHIE SHERMAN ADMINISTRATION LIMITED
Company Information for

ARCHIE SHERMAN ADMINISTRATION LIMITED

274A KENTISH TOWN ROAD, LONDON, NW5 2AA,
Company Registration Number
01214705
Private Limited Company
Active

Company Overview

About Archie Sherman Administration Ltd
ARCHIE SHERMAN ADMINISTRATION LIMITED was founded on 1975-06-03 and has its registered office in London. The organisation's status is listed as "Active". Archie Sherman Administration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARCHIE SHERMAN ADMINISTRATION LIMITED
 
Legal Registered Office
274A KENTISH TOWN ROAD
LONDON
NW5 2AA
Other companies in W1J
 
Filing Information
Company Number 01214705
Company ID Number 01214705
Date formed 1975-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241591766  
Last Datalog update: 2024-04-06 22:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHIE SHERMAN ADMINISTRATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHIE SHERMAN ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
ARCHANA VISHNU
Company Secretary 2000-04-10
JACQUELINE SYLVIA GEE
Director 2002-07-04
MICHAEL JOSEPH GEE
Director 1991-11-20
ARCHANA VISHNU
Director 2002-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA FLORENCE DAKSHY
Company Secretary 1997-03-18 2000-04-01
JESSIE AIZNER
Company Secretary 1991-11-20 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARCHANA VISHNU INTACTA HOLDINGS LIMITED Company Secretary 2000-04-01 CURRENT 1966-11-11 Active - Proposal to Strike off
ARCHANA VISHNU LIONSMARK LIMITED Company Secretary 2000-04-01 CURRENT 1973-12-11 Active
ARCHANA VISHNU THAMAWELL LIMITED Company Secretary 2000-04-01 CURRENT 1965-06-16 Active
ARCHANA VISHNU TUDORGROVE PROPERTIES LIMITED Company Secretary 2000-04-01 CURRENT 1965-06-14 Active
ARCHANA VISHNU SECOND MOONRISE PROPERTIES LIMITED Company Secretary 2000-04-01 CURRENT 1965-07-29 Active
ARCHANA VISHNU ARCHIE SHERMAN TRUST NOMINEES LIMITED(THE) Company Secretary 2000-04-01 CURRENT 1967-09-18 Active
ARCHANA VISHNU POWERTEK LIMITED Company Secretary 1994-10-28 CURRENT 1994-10-28 Active
MICHAEL JOSEPH GEE ASCT DEVELOPMENTS LIMITED Director 1999-03-26 CURRENT 1999-03-26 Active
MICHAEL JOSEPH GEE FIRS (MANAGEMENT) LIMITED(THE) Director 1995-11-13 CURRENT 1954-09-03 Active
MICHAEL JOSEPH GEE INTACTA HOLDINGS LIMITED Director 1991-11-30 CURRENT 1966-11-11 Active - Proposal to Strike off
MICHAEL JOSEPH GEE LIONSMARK LIMITED Director 1991-11-30 CURRENT 1973-12-11 Active
MICHAEL JOSEPH GEE THAMAWELL LIMITED Director 1991-11-30 CURRENT 1965-06-16 Active
MICHAEL JOSEPH GEE TUDORGROVE PROPERTIES LIMITED Director 1991-11-30 CURRENT 1965-06-14 Active
MICHAEL JOSEPH GEE SECOND MOONRISE PROPERTIES LIMITED Director 1991-11-30 CURRENT 1965-07-29 Active
MICHAEL JOSEPH GEE ARCHIE SHERMAN TRUST NOMINEES LIMITED(THE) Director 1991-11-30 CURRENT 1967-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-03-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0120/11/15 ANNUAL RETURN FULL LIST
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM 27 Berkeley House 15 Hay Hill London W1J 8NS
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0120/11/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0120/11/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0120/11/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0120/11/11 ANNUAL RETURN FULL LIST
2010-12-13AR0120/11/10 ANNUAL RETURN FULL LIST
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0120/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHANA VISHNU / 20/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GEE / 20/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SYLVIA GEE / 20/11/2009
2009-01-09AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2006-12-14363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-30ELRESS386 DISP APP AUDS 20/01/06
2006-01-30ELRESS366A DISP HOLDING AGM 20/01/06
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-24363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ
2003-12-10363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-07363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/01
2001-01-16363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-28288bSECRETARY RESIGNED
1999-12-22363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-22363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-13363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-04-06288aNEW SECRETARY APPOINTED
1997-04-06288bSECRETARY RESIGNED
1997-01-02363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-27363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-01-15363(288)DIRECTOR RESIGNED
1995-01-15363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1995-01-15288DIRECTOR RESIGNED
1994-11-11AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-06363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-12-16AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/92
1992-11-24363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1992-11-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-16363bRETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS
1991-11-21AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-03-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-16363RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ARCHIE SHERMAN ADMINISTRATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHIE SHERMAN ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCHIE SHERMAN ADMINISTRATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHIE SHERMAN ADMINISTRATION LIMITED

Intangible Assets
Patents
We have not found any records of ARCHIE SHERMAN ADMINISTRATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHIE SHERMAN ADMINISTRATION LIMITED
Trademarks
We have not found any records of ARCHIE SHERMAN ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHIE SHERMAN ADMINISTRATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ARCHIE SHERMAN ADMINISTRATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARCHIE SHERMAN ADMINISTRATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHIE SHERMAN ADMINISTRATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHIE SHERMAN ADMINISTRATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.