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

ARCHDELL LIMITED

EMMA PALMER, FLAT 2 BAY HOUSE, SUTTON PLACE, LONDON, E9 6EH,
Company Registration Number
01860264
Private Limited Company
Active

Company Overview

About Archdell Ltd
ARCHDELL LIMITED was founded on 1984-11-01 and has its registered office in London. The organisation's status is listed as "Active". Archdell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARCHDELL LIMITED
 
Legal Registered Office
EMMA PALMER
FLAT 2 BAY HOUSE
SUTTON PLACE
LONDON
E9 6EH
Other companies in E9
 
Filing Information
Company Number 01860264
Company ID Number 01860264
Date formed 1984-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-11 07:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHDELL 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 ARCHDELL LIMITED

Current Directors
Officer Role Date Appointed
EMMA PALMER
Company Secretary 2010-12-01
COLIN ANDREW BIGGS
Director 1991-11-20
SOPHIE MACCARTHY
Director 2009-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RUPERT DARBYSHIRE
Company Secretary 2007-04-16 2010-12-01
SARAH ELIZABETH TITLEY
Company Secretary 2000-09-13 2007-04-16
LOUISE CLAIRE MITCHELL
Company Secretary 1999-03-11 2000-09-13
DUNCAN PATERSON
Company Secretary 1993-08-24 1999-03-11
FELICITY RUTH SUTTON
Director 1991-11-20 1997-07-31
FELICITY RUTH SUTTON
Company Secretary 1992-04-03 1993-08-24
CR SECRETARIES LIMITED
Company Secretary 1991-11-20 1992-05-31

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
2025-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-24CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-27CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-28CH03SECRETARY'S DETAILS CHNAGED FOR MISS EMMA PALMER on 2016-01-21
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2017-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-10AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-19AR0118/12/13 ANNUAL RETURN FULL LIST
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-14AR0114/12/12 ANNUAL RETURN FULL LIST
2012-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-12-24AR0114/12/11 ANNUAL RETURN FULL LIST
2011-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-15AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/10 FROM 8 Fairfield House Gardens Saxmundham Suffolk IP17 1DL
2010-12-15REGISTERED OFFICE CHANGED ON 15/12/10 FROM , 8 Fairfield House Gardens, Saxmundham, Suffolk, IP17 1DL
2010-12-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DARBYSHIRE
2010-12-14AP03Appointment of Miss Emma Palmer as company secretary
2010-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-11-24AR0120/11/09 ANNUAL RETURN FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE MCCARTHY / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BIGGS / 20/11/2009
2009-11-12AP01DIRECTOR APPOINTED MS SOPHIE MCCARTHY
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-21363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: FLAT 5 BAY HOUSE LONDON E9 6EH
2007-05-10Registered office changed on 10/05/07 from:\flat 5 bay house, london, E9 6EH
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-26288bSECRETARY RESIGNED
2006-12-07363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-23363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-16363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2003-12-15363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-01363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-26363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2000-12-11363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-17DISS40STRIKE-OFF ACTION DISCONTINUED
2000-10-11363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/00
2000-10-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-02288bSECRETARY RESIGNED
2000-10-02287REGISTERED OFFICE CHANGED ON 02/10/00 FROM: FLAT 4 BAY HOUSE SUTTON PLACE LONDON E9 6EH
2000-10-02288aNEW SECRETARY APPOINTED
2000-10-02Registered office changed on 02/10/00 from:\flat 4 bay house, sutton place, london, E9 6EH
2000-07-04GAZ1FIRST GAZETTE
1999-03-30288bSECRETARY RESIGNED
1999-03-30288aNEW SECRETARY APPOINTED
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-22363(288)DIRECTOR RESIGNED
1997-12-22363sRETURN MADE UP TO 20/11/97; CHANGE OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-05363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-06363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-23363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1994-03-09363sRETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-09287REGISTERED OFFICE CHANGED ON 09/09/93 FROM: BAY HOUSE SUTTON PLACE HACKNEY LONDON E9 6EH
1993-09-09Registered office changed on 09/09/93 from:\bay house, sutton place, hackney, london E9 6EH
1992-04-10Registered office changed on 10/04/92 from:\120 east road, london, N1 6AA
1989-07-25Registered office changed on 25/07/89 from:\1/3 leonard street, london, EC2A 4AQ
1986-07-16Registered office changed on 16/07/86 from:\114 fore street, hertford, hertfordshire
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ARCHDELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-07-04
Fines / Sanctions
No fines or sanctions have been issued against ARCHDELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCHDELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 ARCHDELL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 200
Shareholder Funds 2012-04-01 £ 200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCHDELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHDELL LIMITED
Trademarks
We have not found any records of ARCHDELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHDELL 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 (55900 - Other accommodation) as ARCHDELL LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ARCHDELL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARCHDELL LIMITEDEvent Date2000-07-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHDELL 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 ARCHDELL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1