Company number 00915582
Status Active
Incorporation Date 18 September 1967
Company Type Private Limited Company
Address 274A KENTISH TOWN ROAD, LONDON, NW5 2AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 5 April 2015. The most likely internet sites of ARCHIE SHERMAN TRUST NOMINEES LIMITED(THE) are www.archieshermantrustnominees.co.uk, and www.archie-sherman-trust-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Archie Sherman Trust Nominees Limited The is a Private Limited Company.
The company registration number is 00915582. Archie Sherman Trust Nominees Limited The has been working since 18 September 1967.
The present status of the company is Active. The registered address of Archie Sherman Trust Nominees Limited The is 274a Kentish Town Road London Nw5 2aa. . VISHNU, Archana is a Secretary of the company. GEE, Michael Joseph is a Director of the company. Secretary AIZNER, Jessie has been resigned. Secretary DAKSHY, Patricia Florence has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael Joseph Gee
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control
ARCHIE SHERMAN TRUST NOMINEES LIMITED(THE) Events
16 Dec 2016
Accounts for a dormant company made up to 5 April 2016
18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 5 April 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
29 Apr 2015
Registered office address changed from 27 Berkeley House 15 Hay Hill London W1J 8NS to 274a Kentish Town Road London NW5 2AA on 29 April 2015
...
... and 90 more events
26 Nov 1987
Return made up to 30/09/87; full list of members
09 Oct 1987
Full accounts made up to 5 April 1986
12 Mar 1987
Return made up to 30/06/86; full list of members
30 Oct 1986
Full accounts made up to 5 April 1985
12 January 1998
Legal charge
Delivered: 15 January 1998
Status: Satisfied
on 16 October 1998
Persons entitled: Barclays Bank PLC
Description: 3RD floor flat 31 belsize park london NW3 T.n NGL406799.
2 February 1976
Charge
Delivered: 9 February 1976
Status: Satisfied
on 16 November 2001
Persons entitled: J. Rosefield
N.M. Rothschild & Son (Ci) LTD
Description: Part of ehco works, southend-on-sea, essex.
30 January 1976
Memo of deposit of deeds
Delivered: 2 February 1976
Status: Satisfied
on 16 November 2001
Persons entitled: H.G. Broughton
St Julians Trustee Co LTD
Rothschild Trust Co (Ci) LTD
Description: Part of echo works, southend-on-sea, essex.
1 May 1962
Band of assignation & 10 may 62 minute of agreement.
Delivered: 9 October 1969
Status: Satisfied
on 16 November 2001
Persons entitled: Legal and General Assurance Society LTD
Description: 63 to 65 & 67 & 71 george street, aberdeen scotland.
7 June 1961
Mortgage
Delivered: 19 August 1969
Status: Satisfied
on 16 November 2001
Persons entitled: Legal and General Assurance Society LTD
Description: 540/550, (even) christchurch road, 1/1A, 385, palmerston…
16 April 1961
Mortgage
Delivered: 18 August 1969
Status: Satisfied
on 16 November 2001
Persons entitled: Legal and General Assurance Society LTD
Description: 163/5 camden high street, london. Title no ln 96564.