ARCHWAY TRADERS LIMITED

Hellopages » Greater London » Lambeth » SW4 6NP

Company number 03237762
Status Active
Incorporation Date 14 August 1996
Company Type Private Limited Company
Address 58 CHELSHAM ROAD, LONDON, SW4 6NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ARCHWAY TRADERS LIMITED are www.archwaytraders.co.uk, and www.archway-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Archway Traders Limited is a Private Limited Company. The company registration number is 03237762. Archway Traders Limited has been working since 14 August 1996. The present status of the company is Active. The registered address of Archway Traders Limited is 58 Chelsham Road London Sw4 6np. . KNOWLES, Sara Caroline is a Secretary of the company. BROWN, Donald Christopher Buchanan is a Director of the company. KNOWLES, Sara Caroline is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KNOWLES, Sara Caroline
Appointed Date: 24 February 1997

Director
BROWN, Donald Christopher Buchanan
Appointed Date: 24 February 1997
71 years old

Director
KNOWLES, Sara Caroline
Appointed Date: 24 February 1997
70 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 24 February 1997
Appointed Date: 14 August 1996

Nominee Director
RM NOMINEES LIMITED
Resigned: 24 February 1997
Appointed Date: 14 August 1996

Persons With Significant Control

Mr. Donald Christopher Buchanan Brown
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sara Caroline Knowles
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHWAY TRADERS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1,000

08 Feb 2015
Satisfaction of charge 11 in full
...
... and 70 more events
03 Mar 1997
New director appointed
03 Mar 1997
Director resigned
03 Mar 1997
Registered office changed on 03/03/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
03 Mar 1997
Secretary resigned
14 Aug 1996
Incorporation

ARCHWAY TRADERS LIMITED Charges

8 December 2010
Legal mortgage
Delivered: 9 December 2010
Status: Satisfied on 6 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 shellwood road london t/no 434983 all plant and machinery…
8 December 2010
Memorandum of security over cash deposits
Delivered: 9 December 2010
Status: Satisfied on 6 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit. Deposit means the…
1 May 2009
Legal charge
Delivered: 9 May 2009
Status: Satisfied on 6 February 2015
Persons entitled: National Westminster Bank PLC
Description: 5 shellwood road london by way of fixed charge, the benefit…
2 June 2008
Legal mortgage
Delivered: 14 June 2008
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 37 balls pond road london with the benefit of all…
4 May 2006
Legal mortgage
Delivered: 13 May 2006
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 9 colnbrook road london. With the benefit of all rights…
21 August 2000
Legal mortgage
Delivered: 24 August 2000
Status: Satisfied on 8 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 39-41 balls pond london. With the benefit…
17 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Satisfied on 4 May 2001
Persons entitled: Hsbc Bank PLC
Description: The property:98-100 balls pond road london N1.. With the…
17 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Satisfied on 25 September 2002
Persons entitled: Hsbc Bank PLC
Description: The property:1,2 & 3 leverton place kentish town london.…
23 November 1999
Legal mortgage
Delivered: 26 November 1999
Status: Satisfied on 4 May 2001
Persons entitled: Hsbc Bank PLC
Description: 162B dalston lane london E8. With the benefit of all rights…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 4 May 2001
Persons entitled: Midland Bank PLC
Description: 85C forest road london.. With the benefit of all rights…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 4 May 2001
Persons entitled: Midland Bank PLC
Description: 162A dalston lane london.. With the benefit of all rights…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 4 May 2001
Persons entitled: Midland Bank PLC
Description: Rear of 93 nightingale lane balham london.. With the…
2 April 1998
Legal mortgage
Delivered: 18 April 1998
Status: Satisfied on 4 May 2001
Persons entitled: Midland Bank PLC
Description: 71 cropley street london. With the benefit of all rights…
2 April 1998
Legal mortgage
Delivered: 18 April 1998
Status: Satisfied on 4 May 2001
Persons entitled: Midland Bank PLC
Description: 1 burder road london. With the benefit of all rights…
16 October 1997
Legal mortgage
Delivered: 18 October 1997
Status: Satisfied on 4 May 2001
Persons entitled: Midland Bank PLC
Description: F/H 85-91 lansdowne drive hackney london. With the benefit…
15 September 1997
Debenture
Delivered: 20 September 1997
Status: Satisfied on 8 February 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…