ANDREAS VON EINSIEDEL ARCHIVE LIMITED

Register to unlock more data on OkredoRegister

ANDREAS VON EINSIEDEL ARCHIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04755667

Incorporation date

07/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon28/04/2025
Director's details changed for Mr Andreas Jean-Paul Graf Von Einsiedel on 2025-01-01
dot icon28/04/2025
Secretary's details changed for Johanna Thornycroft on 2025-01-01
dot icon28/04/2025
Change of details for Mr Andreas Jean Paul Graf Von Einsiedel as a person with significant control on 2025-01-01
dot icon04/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/01/2024
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2024-01-29
dot icon14/08/2023
Director's details changed for Mr Andreas Jean-Paul Graf Von Einsiedel on 2023-07-27
dot icon14/08/2023
Change of details for Mr Andreas Jean Paul Graf Von Einsiedel as a person with significant control on 2023-07-27
dot icon23/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon22/06/2023
Secretary's details changed for Johanna Thornycroft on 2023-05-07
dot icon22/06/2023
Director's details changed for Mr Andreas Jean-Paul Graf Von Einsiedel on 2023-05-07
dot icon22/06/2023
Director's details changed for Mr Andreas Jean-Paul Graf Von Einsiedel on 2023-05-07
dot icon22/06/2023
Change of details for Mr Andreas Jean Paul Graf Von Einsiedel as a person with significant control on 2023-05-07
dot icon17/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/12/2019
Change of details for Mr Andreas Jean Paul Graf Von Einsiedel as a person with significant control on 2019-05-08
dot icon18/12/2019
Director's details changed for Andreas Jean Paul Graf Von Einsiedel on 2019-05-08
dot icon18/12/2019
Secretary's details changed for Johanna Thornycroft on 2019-05-08
dot icon13/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon28/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-28
dot icon13/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon07/11/2017
Secretary's details changed for Johnanna Thornycroft on 2017-11-07
dot icon03/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon25/05/2016
Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0PQ to York House Empire Way Wembley Middlesex HA9 0FQ on 2016-05-25
dot icon11/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/05/2010
Director's details changed for Andreas Jean Paul Graf Von Einsiedel on 2010-05-06
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/05/2009
Return made up to 07/05/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 07/05/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/12/2007
Registered office changed on 07/12/07 from: c/o accounts plus, 4 masons avenue, croydon surrey CR0 9XS
dot icon31/05/2007
Return made up to 07/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 07/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/05/2005
Return made up to 07/05/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/05/2004
Return made up to 07/05/04; full list of members
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
Director resigned
dot icon07/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-7.54 % *

* during past year

Cash in Bank

£40,102.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.10K
-
0.00
43.37K
-
2022
2
1.16K
-
0.00
40.10K
-
2022
2
1.16K
-
0.00
40.10K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.16K £Descended-92.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.10K £Descended-7.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/05/2003 - 06/05/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/05/2003 - 06/05/2003
36021
Graf Von Einsiedel, Andreas Jean-Paul
Director
07/05/2003 - Present
2
Thornycroft, Johanna
Secretary
07/05/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREAS VON EINSIEDEL ARCHIVE LIMITED

ANDREAS VON EINSIEDEL ARCHIVE LIMITED is an(a) Active company incorporated on 07/05/2003 with the registered office located at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREAS VON EINSIEDEL ARCHIVE LIMITED?

toggle

ANDREAS VON EINSIEDEL ARCHIVE LIMITED is currently Active. It was registered on 07/05/2003 .

Where is ANDREAS VON EINSIEDEL ARCHIVE LIMITED located?

toggle

ANDREAS VON EINSIEDEL ARCHIVE LIMITED is registered at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ.

What does ANDREAS VON EINSIEDEL ARCHIVE LIMITED do?

toggle

ANDREAS VON EINSIEDEL ARCHIVE LIMITED operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

How many employees does ANDREAS VON EINSIEDEL ARCHIVE LIMITED have?

toggle

ANDREAS VON EINSIEDEL ARCHIVE LIMITED had 2 employees in 2022.

What is the latest filing for ANDREAS VON EINSIEDEL ARCHIVE LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.