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

ARCHER (LONDON) LIMITED

26 ALLONBY WAY, AYLESBURY, HP21 7JA,
Company Registration Number
00450635
Private Limited Company
Active

Company Overview

About Archer (london) Ltd
ARCHER (LONDON) LIMITED was founded on 1948-03-09 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Archer (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ARCHER (LONDON) LIMITED
 
Legal Registered Office
26 ALLONBY WAY
AYLESBURY
HP21 7JA
Other companies in HA3
 
Filing Information
Company Number 00450635
Company ID Number 00450635
Date formed 1948-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 02:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHER (LONDON) 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 ARCHER (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ANGELA GAY DE WINTER
Company Secretary 1991-08-17
NICOLA FLEUR BARNARD
Director 2009-09-21
ANGELA GAY DE WINTER
Director 1991-08-17
SIMON RALPH WEINSTEIN
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY PATRICIA LINDSAY
Director 1991-08-17 2009-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA FLEUR BARNARD LEAN-B LTD Director 2015-10-16 CURRENT 2015-10-16 Liquidation
SIMON RALPH WEINSTEIN ELECTRA HOUSE PROPERTIES LIMITED Director 2001-02-13 CURRENT 1946-05-22 Active
SIMON RALPH WEINSTEIN ALL ABOUT RESPONSE LIMITED Director 2000-05-02 CURRENT 1999-07-28 Liquidation

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
2023-08-27CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-01-14Unaudited abridged accounts made up to 2022-04-30
2022-08-24CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-06-21Director's details changed for Mr Simon Ralph Weinstein on 2022-06-20
2022-06-21CH01Director's details changed for Mr Simon Ralph Weinstein on 2022-06-20
2022-06-20Change of details for Angela De Winter as a person with significant control on 2019-03-01
2022-06-20SECRETARY'S DETAILS CHNAGED FOR ANGELA DE WINTER on 2022-06-20
2022-06-20Director's details changed for Mrs Nicola Fleur Barnard on 2022-06-20
2022-06-20Director's details changed for Angela De Winter on 2022-06-20
2022-06-20Director's details changed for Mr Simon Ralph Weinstein on 2022-06-20
2022-06-20CH01Director's details changed for Mrs Nicola Fleur Barnard on 2022-06-20
2022-06-20CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA DE WINTER on 2022-06-20
2022-06-20PSC04Change of details for Angela De Winter as a person with significant control on 2019-03-01
2022-01-11Unaudited abridged accounts made up to 2021-04-30
2021-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/21 FROM 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Regina House Finchley Road London NW3 5JS England
2020-01-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-09-21PSC04Change of details for Angela Gay De Winter as a person with significant control on 2016-08-16
2018-09-21CH01Director's details changed for Angela Gay De Winter on 2018-09-21
2018-09-21CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA GAY DE WINTER on 2018-09-21
2018-05-14RES01ALTER ARTICLES 01/05/2018
2018-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-14RES01ADOPT ARTICLES 26/02/2018
2018-05-14RES14Resolutions passed:£1488298 of the non distributable reserves and £255170 of the distributable reserves are hereby capitalised by the creation of 1743468 non redeemable preference shares 26/02/2018Resolution of allotment of securitiesResolution adopt...
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1755468
2018-04-18SH0126/02/18 STATEMENT OF CAPITAL GBP 1755468
2018-03-15RES14CAPATALISE £255170 26/02/2018
2018-03-15RES01ADOPT ARTICLES 26/02/2018
2018-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capatalise £255170 26/02/2018
  • Resolution of adoption of Articles of Association
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 12000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-12-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 12000
2015-09-07AR0117/08/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 12000
2014-08-20AR0117/08/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0117/08/13 ANNUAL RETURN FULL LIST
2012-12-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0117/08/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0117/08/11 ANNUAL RETURN FULL LIST
2010-10-06AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0117/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GAY DE WINTER / 17/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FLEUR BARNARD / 17/08/2010
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-22AP01DIRECTOR APPOINTED MRS NICOLA FLEUR BARNARD
2009-12-22AP01DIRECTOR APPOINTED MR SIMON RALPH WEINSTEIN
2009-09-08363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-09-08353LOCATION OF REGISTER OF MEMBERS
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY LINDSAY
2008-10-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 120 BAKER STREET LONDON W1U 6TU
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-31363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-12363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-25363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-25353LOCATION OF REGISTER OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-12363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2003-11-11363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS; AMEND
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-19363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-20363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/01
2001-08-14363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-16363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-26363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1998-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-18363sRETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-15363sRETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS
1996-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-29363sRETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS
1995-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-06363sRETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS
1994-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-09288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-09363sRETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS
1993-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-08-31363sRETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS
1992-09-28363sRETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS
1992-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1991-08-20363aRETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS
1991-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1990-08-21363RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to ARCHER (LONDON) 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 ARCHER (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1979-09-11 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ARCHER (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of ARCHER (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHER (LONDON) LIMITED
Trademarks
We have not found any records of ARCHER (LONDON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 88 PROPERTIES LIMITED 2012-08-02 Outstanding

We have found 1 mortgage charges which are owed to ARCHER (LONDON) LIMITED

Income
Government Income
We have not found government income sources for ARCHER (LONDON) 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 (68100 - Buying and selling of own real estate) as ARCHER (LONDON) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ARCHER (LONDON) 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 ARCHER (LONDON) 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 ARCHER (LONDON) 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.