THE LONDON ARCHIVES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0DN

Company number 02914991
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address 207-209 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of THE LONDON ARCHIVES LIMITED are www.thelondonarchives.co.uk, and www.the-london-archives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The London Archives Limited is a Private Limited Company. The company registration number is 02914991. The London Archives Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of The London Archives Limited is 207 209 Southwark Bridge Road London England Se1 0dn. . CHAUVEAU, Marc Philippe is a Director of the company. Secretary BENNETT, Lindsay has been resigned. Secretary WING, Clifford Donald has been resigned. Director BENNETT, Anthony Peter has been resigned. Director BENNETT, Lindsay has been resigned. Director ROBINSON FERRARS, Ian has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the london archives Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHAUVEAU, Marc Philippe
Appointed Date: 30 October 2013
65 years old

Resigned Directors

Secretary
BENNETT, Lindsay
Resigned: 31 October 2013
Appointed Date: 16 May 1994

Secretary
WING, Clifford Donald
Resigned: 16 May 1994
Appointed Date: 31 March 1994

Director
BENNETT, Anthony Peter
Resigned: 31 October 2013
Appointed Date: 21 September 2006
75 years old

Director
BENNETT, Lindsay
Resigned: 31 October 2013
Appointed Date: 01 June 2000
75 years old

Director
ROBINSON FERRARS, Ian
Resigned: 21 September 2006
Appointed Date: 16 May 1994
84 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 16 May 1994
Appointed Date: 31 March 1994

Persons With Significant Control

Mr Marc Philippe Chauveau
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THE LONDON ARCHIVES LIMITED Events

14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
05 Nov 2016
Compulsory strike-off action has been discontinued
03 Nov 2016
Accounts for a dormant company made up to 31 October 2015
03 Nov 2016
Registered office address changed from 25-29 Harper Road Harper Road London SE1 6AW to 207-209 Southwark Bridge Road London SE1 0DN on 3 November 2016
04 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 58 more events
17 Jun 1994
Company name changed groomfare LIMITED\certificate issued on 20/06/94

26 May 1994
Director resigned;new director appointed

26 May 1994
Secretary resigned;new secretary appointed

26 May 1994
Registered office changed on 26/05/94 from: regis house 134 P0ERCIVAL road enfield middlesex EN1 1QU

31 Mar 1994
Incorporation