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

ARCHESTER LTD

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
05304073
Private Limited Company
Active

Company Overview

About Archester Ltd
ARCHESTER LTD was founded on 2004-12-03 and has its registered office in London. The organisation's status is listed as "Active". Archester Ltd 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
ARCHESTER LTD
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 05304073
Company ID Number 05304073
Date formed 2004-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 24/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB849169285  
Last Datalog update: 2024-04-06 22:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHESTER LTD
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.
Companies with same name ARCHESTER LTD
The following companies were found which have the same name as ARCHESTER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHESTER LIMITED ARCHESTER LIMITED 1-2 DENMARK STREET GREAT DUBLIN 1 Dissolved Company formed on the 1999-04-22
ARCHESTER SUPERANNUATION PTY LTD Active Company formed on the 2015-05-22

Company Officers of ARCHESTER LTD

Current Directors
Officer Role Date Appointed
YISROEL LOCK
Company Secretary 2011-12-04
YISROEL LOCK
Director 2011-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANANTHY JERRAHRD
Company Secretary 2004-12-06 2011-12-04
ANTON JERRAHRD
Director 2004-12-06 2011-12-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-12-03 2004-12-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-12-03 2004-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YISROEL LOCK GREAT CLEANING LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
YISROEL LOCK AGAMON LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
YISROEL LOCK FOUNTAYNE MANAGEMENT LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
YISROEL LOCK FLAT 9 WESTBURY LIMITED Director 2013-10-01 CURRENT 2011-11-22 Active
YISROEL LOCK 8 KNOX ROAD RTM COMPANY LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
YISROEL LOCK PRIMEREGAL LTD Director 2012-07-02 CURRENT 2001-07-24 Active
YISROEL LOCK PRIMEZONE LTD Director 2009-11-01 CURRENT 2004-02-19 Active
YISROEL LOCK TARMON INVESTMENTS LIMITED Director 2009-08-23 CURRENT 2001-08-02 Active
YISROEL LOCK ROSEFIELD LTD Director 2009-07-20 CURRENT 2003-06-10 Active
YISROEL LOCK BRINZEL Director 2007-01-18 CURRENT 2007-01-15 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
2024-03-28CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH ORZEL
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA01Previous accounting period shortened from 25/12/20 TO 24/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053040730008
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-12-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 26/12/18 TO 25/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-10-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2018-09-26AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2018-04-11CH01Director's details changed for Mr Yisroel Lock on 2018-04-11
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29AA01Current accounting period shortened from 29/12/15 TO 28/12/15
2016-09-30AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053040730006
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053040730005
2015-09-25AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-09-24AA01Previous accounting period extended from 25/12/14 TO 31/12/14
2015-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA01Previous accounting period shortened from 26/12/13 TO 25/12/13
2014-09-24AA01Previous accounting period shortened from 27/12/13 TO 26/12/13
2014-06-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-12-03
2014-06-09ANNOTATIONClarification
2014-01-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA01Previous accounting period shortened from 28/12/12 TO 27/12/12
2013-12-18LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0103/12/13 FULL LIST
2013-09-25AA01PREVSHO FROM 29/12/2012 TO 28/12/2012
2013-03-22AR0103/12/12 FULL LIST
2013-02-06AP03SECRETARY APPOINTED MR YISROEL LOCK
2013-02-06AP01DIRECTOR APPOINTED MR YISROEL LOCK
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTON JERRAHRD
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY ANANTHY JERRAHRD
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JERRAHRD / 02/07/2012
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, 31 NEW STREET HILL, BROMLEY, KENT, BR1 5AX
2012-04-25AR0103/12/11 FULL LIST
2012-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-28AA01PREVSHO FROM 30/12/2010 TO 29/12/2010
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-12-10AR0103/12/10 FULL LIST
2010-09-29AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-01-05AR0103/12/09 FULL LIST
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-07363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-25363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-16363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14288aNEW SECRETARY APPOINTED
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 115 CRAVEN PARK RD, LONDON, N15 6BL
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288bSECRETARY RESIGNED
2004-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ARCHESTER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-01-02
Fines / Sanctions
No fines or sanctions have been issued against ARCHESTER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Outstanding HSBC BANK PLC
2015-10-01 Outstanding HSBC BANK PLC
CHARGE OVER RENT ACCOUNT 2011-09-17 Outstanding NATIONWIDE BUILDING SOCIETY
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-06-28 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-06-28 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-12-31 £ 6,204,097
Creditors Due After One Year 2011-12-31 £ 6,414,486
Creditors Due Within One Year 2012-12-31 £ 541,978
Creditors Due Within One Year 2011-12-31 £ 402,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARCHESTER LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 105,404
Cash Bank In Hand 2011-12-31 £ 159,976
Current Assets 2012-12-31 £ 473,625
Current Assets 2011-12-31 £ 444,090
Debtors 2012-12-31 £ 368,221
Debtors 2011-12-31 £ 284,114
Secured Debts 2012-12-31 £ 6,228,130
Secured Debts 2011-12-31 £ 6,438,519
Shareholder Funds 2012-12-31 £ 588,191
Shareholder Funds 2011-12-31 £ 489,195
Tangible Fixed Assets 2012-12-31 £ 6,860,641
Tangible Fixed Assets 2011-12-31 £ 6,862,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCHESTER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHESTER LTD
Trademarks
We have not found any records of ARCHESTER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHESTER LTD. 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 (68209 - Other letting and operating of own or leased real estate) as ARCHESTER LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARCHESTER LTD 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 CITY SECURITY SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyARCHESTER LIMITEDEvent Date2012-12-05
SolicitorMarsons Solicitors LLP
In the High Court of Justice (Chancery Division) Companies Court case number 9315 A Petition to wind up the above-named Company of 115 Craven Park Road, London N15 6BL , presented on 5 December 2012 by Mr Gary Clarke , CITY SECURITY SERVICES LIMITED , Astra House, 23-25 Arklow Road, London SE14 6EB , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 28 January 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 January 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHESTER LTD 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 ARCHESTER LTD 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.