ARCHETYPE DEVELOPMENTS UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6JY

Company number 03324418
Status Active
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address 121 GLOUCESTER PLACE, LONDON, W1U 6JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of ARCHETYPE DEVELOPMENTS UK LIMITED are www.archetypedevelopmentsuk.co.uk, and www.archetype-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Archetype Developments Uk Limited is a Private Limited Company. The company registration number is 03324418. Archetype Developments Uk Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of Archetype Developments Uk Limited is 121 Gloucester Place London W1u 6jy. The company`s financial liabilities are £81.33k. It is £0.07k against last year. And the total assets are £26.88k, which is £-24.07k against last year. PARVARDIN, Jabiz is a Secretary of the company. PARVARDIN, Masoud is a Director of the company. Secretary AUSTIN, Khuki has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


archetype developments uk Key Finiance

LIABILITIES £81.33k
+0%
CASH n/a
TOTAL ASSETS £26.88k
-48%
All Financial Figures

Current Directors

Secretary
PARVARDIN, Jabiz
Appointed Date: 01 March 2005

Director
PARVARDIN, Masoud
Appointed Date: 26 February 1997
72 years old

Resigned Directors

Secretary
AUSTIN, Khuki
Resigned: 01 March 2005
Appointed Date: 26 February 1997

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 26 February 1997
Appointed Date: 26 February 1997

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 26 February 1997
Appointed Date: 26 February 1997

Persons With Significant Control

Mr Masoud Parvardin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ARCHETYPE DEVELOPMENTS UK LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 19 November 2016 with updates
14 Dec 2015
Micro company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
28 Feb 1997
New director appointed
28 Feb 1997
New secretary appointed
28 Feb 1997
Director resigned
28 Feb 1997
Secretary resigned
26 Feb 1997
Incorporation

ARCHETYPE DEVELOPMENTS UK LIMITED Charges

17 December 2007
Mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 boyton house wellington road london t/no NGL328816 fixed…
10 July 1998
Mortgage
Delivered: 30 July 1998
Status: Satisfied on 5 January 2008
Persons entitled: Paragon Mortgages Limited
Description: 5 boyton house wellington road london NW8 9TH together with…
23 December 1997
Mortgage deed
Delivered: 13 January 1998
Status: Satisfied on 28 July 1998
Persons entitled: Lloyds Bank PLC
Description: 5 boyton house, wellington road london t/no: NGL328816…