ARCHER PUBLICATIONS LIMITED
SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 02730788
Status Active
Incorporation Date 13 July 1992
Company Type Private Limited Company
Address 100 CHURCH STREET, BRIGHTON, SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ARCHER PUBLICATIONS LIMITED are www.archerpublications.co.uk, and www.archer-publications.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and three months. Archer Publications Limited is a Private Limited Company. The company registration number is 02730788. Archer Publications Limited has been working since 13 July 1992. The present status of the company is Active. The registered address of Archer Publications Limited is 100 Church Street Brighton Sussex Bn1 1uj. The company`s financial liabilities are £546.76k. It is £193.25k against last year. And the total assets are £976.17k, which is £197.68k against last year. MILLEDGE, Andrew Peter is a Secretary of the company. ALKIN, Lawrence Randolph is a Director of the company. ALKIN, Lindsay is a Director of the company. MILLEDGE, Andrew Peter is a Director of the company. Secretary ALKIN, Muriel Frances has been resigned. Secretary KENNEDY, Marie has been resigned. Nominee Secretary KUMAR, Ashok has been resigned. Secretary SCOTT, Julie Anne has been resigned. Secretary STARBUCK, Laura Connie has been resigned. Secretary STARBUCK, Laura Connie has been resigned. Secretary VALENTINE, Micaela Juliet has been resigned. Secretary WILLIAMS, Meralyn Kay has been resigned. Director KENNEDY, Marie has been resigned. Director TAFT, Anthony Raymond has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Retail sale in commercial art galleries".


archer publications Key Finiance

LIABILITIES £546.76k
+54%
CASH n/a
TOTAL ASSETS £976.17k
+25%
All Financial Figures

Current Directors

Secretary
MILLEDGE, Andrew Peter
Appointed Date: 02 July 2002

Director
ALKIN, Lawrence Randolph
Appointed Date: 01 August 1993
73 years old

Director
ALKIN, Lindsay
Appointed Date: 18 March 2011
46 years old

Director
MILLEDGE, Andrew Peter
Appointed Date: 02 July 2002
56 years old

Resigned Directors

Secretary
ALKIN, Muriel Frances
Resigned: 31 December 1993
Appointed Date: 01 August 1993

Secretary
KENNEDY, Marie
Resigned: 04 September 1998
Appointed Date: 28 November 1997

Nominee Secretary
KUMAR, Ashok
Resigned: 10 November 1992
Appointed Date: 13 July 1992

Secretary
SCOTT, Julie Anne
Resigned: 16 August 2002
Appointed Date: 05 April 2001

Secretary
STARBUCK, Laura Connie
Resigned: 05 April 2001
Appointed Date: 04 September 1998

Secretary
STARBUCK, Laura Connie
Resigned: 28 November 1997
Appointed Date: 26 October 1995

Secretary
VALENTINE, Micaela Juliet
Resigned: 26 October 1995
Appointed Date: 31 December 1993

Secretary
WILLIAMS, Meralyn Kay
Resigned: 01 August 1993
Appointed Date: 10 November 1992

Director
KENNEDY, Marie
Resigned: 04 September 1998
Appointed Date: 31 January 1997

Director
TAFT, Anthony Raymond
Resigned: 01 August 1993
Appointed Date: 10 November 1992

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 10 November 1992
Appointed Date: 13 July 1992

Persons With Significant Control

Mr Lawrence Randolph Alkin
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ARCHER PUBLICATIONS LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
08 Mar 1993
Accounting reference date notified as 31/12

17 Nov 1992
Registered office changed on 17/11/92 from: 26 bessborough road harrow middlesex HA1 3DL

17 Nov 1992
Secretary resigned;new secretary appointed

17 Nov 1992
Director resigned;new director appointed

13 Jul 1992
Incorporation

ARCHER PUBLICATIONS LIMITED Charges

1 February 2013
Rent deposit deed
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: The Baron Homes Corporation Limited
Description: Rent deposit secured in accordance with the rent deposit…
20 April 2004
Debenture
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 April 1999
Debenture
Delivered: 21 April 1999
Status: Satisfied on 2 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1994
Mortgage debenture
Delivered: 1 June 1994
Status: Satisfied on 2 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…