ARCHIE SHERMAN ADMINISTRATION LIMITED

Register to unlock more data on OkredoRegister

ARCHIE SHERMAN ADMINISTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01214705

Incorporation date

03/06/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

274a Kentish Town Road, London NW5 2AACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1975)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon19/04/2024
Director's details changed for Mr Michael Joseph Gee on 2024-04-19
dot icon19/04/2024
Director's details changed for Jacqueline Sylvia Gee on 2024-04-19
dot icon19/04/2024
Director's details changed for Archana Vishnu on 2024-04-19
dot icon19/04/2024
Change of details for Mr Michael Joseph Gee as a person with significant control on 2024-04-19
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon29/04/2015
Registered office address changed from 27 Berkeley House 15 Hay Hill London W1J 8NS to 274a Kentish Town Road London NW5 2AA on 2015-04-29
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon13/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon30/11/2009
Director's details changed for Michael Joseph Gee on 2009-11-20
dot icon30/11/2009
Director's details changed for Archana Vishnu on 2009-11-20
dot icon30/11/2009
Director's details changed for Jacqueline Sylvia Gee on 2009-11-20
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 20/11/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 20/11/07; full list of members
dot icon14/12/2006
Return made up to 20/11/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 20/11/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 20/11/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/12/2003
Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ
dot icon10/12/2003
Return made up to 20/11/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/01/2003
Return made up to 20/11/02; full list of members
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon07/01/2002
Return made up to 20/11/01; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 20/11/00; full list of members
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon22/12/1999
Return made up to 20/11/99; full list of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon22/12/1998
Return made up to 20/11/98; no change of members
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Return made up to 20/11/97; full list of members
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
New secretary appointed
dot icon02/01/1997
Return made up to 20/11/96; no change of members
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon27/11/1995
Return made up to 20/11/95; no change of members
dot icon15/01/1995
Director resigned
dot icon15/01/1995
Return made up to 20/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Full accounts made up to 1994-03-31
dot icon06/01/1994
Return made up to 20/11/93; full list of members
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon24/11/1992
Return made up to 20/11/92; no change of members
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon16/01/1992
Return made up to 20/11/91; full list of members
dot icon21/11/1991
Full accounts made up to 1991-03-31
dot icon27/03/1991
Director resigned;new director appointed
dot icon16/01/1991
Return made up to 03/12/90; full list of members
dot icon04/12/1990
Full accounts made up to 1990-03-31
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon15/12/1989
Return made up to 20/11/89; full list of members
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon02/11/1988
Full accounts made up to 1987-03-31
dot icon02/11/1988
Return made up to 30/09/88; full list of members
dot icon20/11/1987
Return made up to 31/10/87; full list of members
dot icon02/10/1987
Full accounts made up to 1986-03-31
dot icon14/02/1987
Return made up to 24/09/85; full list of members
dot icon14/02/1987
Return made up to 21/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Full accounts made up to 1985-03-31
dot icon03/06/1975
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
85.46K
-
0.00
173.69K
-
2022
4
45.27K
-
0.00
122.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Vishnu, Archana
Director
04/07/2002 - Present
-
Gee, Jacqueline Sylvia
Director
04/07/2002 - Present
-
Vishnu, Archana
Secretary
10/04/2000 - Present
2
Dakshy, Patricia Florence
Secretary
18/03/1997 - 01/04/2000
1

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 ARCHIE SHERMAN ADMINISTRATION LIMITED

ARCHIE SHERMAN ADMINISTRATION LIMITED is an(a) Active company incorporated on 03/06/1975 with the registered office located at 274a Kentish Town Road, London NW5 2AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIE SHERMAN ADMINISTRATION LIMITED?

toggle

ARCHIE SHERMAN ADMINISTRATION LIMITED is currently Active. It was registered on 03/06/1975 .

Where is ARCHIE SHERMAN ADMINISTRATION LIMITED located?

toggle

ARCHIE SHERMAN ADMINISTRATION LIMITED is registered at 274a Kentish Town Road, London NW5 2AA.

What does ARCHIE SHERMAN ADMINISTRATION LIMITED do?

toggle

ARCHIE SHERMAN ADMINISTRATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARCHIE SHERMAN ADMINISTRATION LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.