ARCHSTONE LIMITED
CREWKERNE

Hellopages » Somerset » South Somerset » TA18 8AB

Company number 03977421
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address 6 LINEN YARD, SOUTH STREET, CREWKERNE, SOMERSET, TA18 8AB
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Secretary's details changed for Henry Roger Boyd Cox on 21 April 2017; Director's details changed for Anya Judith Cox on 1 April 2017; Director's details changed for Henry Roger Boyd Cox on 1 April 2017. The most likely internet sites of ARCHSTONE LIMITED are www.archstone.co.uk, and www.archstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Archstone Limited is a Private Limited Company. The company registration number is 03977421. Archstone Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Archstone Limited is 6 Linen Yard South Street Crewkerne Somerset Ta18 8ab. The company`s financial liabilities are £866.43k. It is £98.29k against last year. The cash in hand is £553.84k. It is £-7.41k against last year. . COX, Henry Roger Boyd is a Secretary of the company. COX, Anya Judith is a Director of the company. COX, Henry Roger Boyd is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


archstone Key Finiance

LIABILITIES £866.43k
+12%
CASH £553.84k
-2%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COX, Henry Roger Boyd
Appointed Date: 25 April 2000

Director
COX, Anya Judith
Appointed Date: 25 April 2000
64 years old

Director
COX, Henry Roger Boyd
Appointed Date: 25 April 2000
71 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 April 2000
Appointed Date: 20 April 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 April 2000
Appointed Date: 20 April 2000

ARCHSTONE LIMITED Events

21 Apr 2017
Secretary's details changed for Henry Roger Boyd Cox on 21 April 2017
21 Apr 2017
Director's details changed for Anya Judith Cox on 1 April 2017
21 Apr 2017
Director's details changed for Henry Roger Boyd Cox on 1 April 2017
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

...
... and 41 more events
16 May 2000
Registered office changed on 16/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
16 May 2000
Director resigned
16 May 2000
Secretary resigned
16 May 2000
Ad 04/05/00--------- £ si 1@1=1 £ ic 1/2
20 Apr 2000
Incorporation

ARCHSTONE LIMITED Charges

12 August 2009
Rent deposit deed
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: A & R Fisher Limited
Description: Monies standing to the credit of a deposit account see…
28 July 2000
Mortgage
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the old cow stalls bridge farm clapton…
14 July 2000
Debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…