ARCHIVES FOR LONDON LIMITED

Register to unlock more data on OkredoRegister

ARCHIVES FOR LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05635424

Incorporation date

24/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

40 Northampton Road, London, EC1R 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon26/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon03/11/2025
Termination of appointment of Miten Mistry as a director on 2025-11-03
dot icon03/11/2025
Termination of appointment of Graeme Hulks as a director on 2025-11-03
dot icon01/05/2025
Micro company accounts made up to 2025-03-31
dot icon20/11/2024
Termination of appointment of Georgina Louise Salzedo as a secretary on 2024-11-20
dot icon20/11/2024
Appointment of Mr Graeme Hulks as a director on 2024-11-20
dot icon20/11/2024
Termination of appointment of Roger Cohen as a director on 2024-11-20
dot icon20/11/2024
Termination of appointment of Lauren Marilyn Harvey as a director on 2024-11-20
dot icon20/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon29/10/2024
Appointment of Ms Meera Flynn as a director on 2024-10-23
dot icon18/09/2024
Termination of appointment of Steph Eeles as a director on 2024-09-09
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2023-11-15 with no updates
dot icon14/12/2023
Termination of appointment of David Baldwin as a director on 2023-12-14
dot icon27/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon25/06/2021
Appointment of Ms Georgina Louise Salzedo as a secretary on 2021-06-25
dot icon25/06/2021
Termination of appointment of Alexandra Louise Fisher as a secretary on 2021-06-25
dot icon11/06/2021
Appointment of Mr David Baldwin as a director on 2021-06-11
dot icon28/05/2021
Termination of appointment of Geoffrey Michael Boyd Pick as a director on 2021-05-21
dot icon25/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon25/11/2020
Director's details changed for Tina Michelle Morton on 2020-11-18
dot icon18/11/2020
Director's details changed for Ms Steph Eeles on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Miten Mistry on 2020-11-18
dot icon18/11/2020
Director's details changed for Jane Insley on 2020-11-18
dot icon18/11/2020
Director's details changed for Ms Louise Harrison on 2020-11-18
dot icon18/11/2020
Secretary's details changed for Miss Alexandra Louise Fisher on 2020-05-05
dot icon09/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon22/11/2019
Appointment of Mr Miten Mistry as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Emma Elizabeth Anthony as a director on 2019-11-22
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon13/11/2018
Appointment of Ms Steph Eeles as a director on 2018-11-01
dot icon13/11/2018
Termination of appointment of Louise Antonia Bruton as a director on 2018-11-01
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Appointment of Ms Emma Elizabeth Anthony as a director on 2017-12-07
dot icon21/12/2017
Appointment of Ms Louise Antonia Bruton as a director on 2017-12-07
dot icon21/12/2017
Appointment of Miss Alexandra Louise Fisher as a secretary on 2017-12-07
dot icon21/12/2017
Termination of appointment of Lucy Shepherd as a secretary on 2017-12-07
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Appointment of Ms Louise Harrison as a director on 2016-12-01
dot icon09/05/2017
Termination of appointment of Sian Evelyn Wynn-Jones as a director on 2016-12-01
dot icon09/05/2017
Termination of appointment of Jeffrey John Gerhardt as a director on 2016-12-01
dot icon09/05/2017
Termination of appointment of Sarah Jennifer Radford as a director on 2016-12-01
dot icon07/12/2016
Director's details changed for Ms Ruth Janet Macleod on 2016-11-28
dot icon06/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Director's details changed for Mrs Sarah Jennifer Radford on 2016-03-01
dot icon18/12/2015
Annual return made up to 2015-11-24 no member list
dot icon18/12/2015
Appointment of Ms Lauren Marilyn Harvey as a director
dot icon18/12/2015
Appointment of Mr Roger Cohen as a director
dot icon18/12/2015
Termination of appointment of Ruth Kusionowicz as a director on 2015-12-03
dot icon15/12/2015
Appointment of Mr Roger Cohen as a director on 2015-12-03
dot icon15/12/2015
Appointment of Ms Lauren Marilyn Harvey as a director on 2015-12-03
dot icon15/12/2015
Director's details changed for Ms Ruth Janet Macleod on 2015-12-03
dot icon15/12/2015
Termination of appointment of Ruth Kusionowicz as a director on 2015-12-03
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Director's details changed for Ms Si??N Evelyn Wynn-Jones on 2014-09-04
dot icon18/12/2014
Annual return made up to 2014-11-24 no member list
dot icon18/12/2014
Director's details changed for Ruth Kusionowicz on 2014-09-04
dot icon18/12/2014
Director's details changed for Jane Insley on 2014-09-04
dot icon18/12/2014
Termination of appointment of Patricia Jane Methven as a director on 2014-09-04
dot icon05/09/2014
Termination of appointment of Alison Edith Walker as a director on 2014-09-04
dot icon22/08/2014
Director's details changed for Sarah Jennifer Hale on 2014-08-22
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-24 no member list
dot icon11/12/2013
Appointment of Tina Michelle Morton as a director
dot icon10/12/2013
Appointment of Sarah Jennifer Hale as a director
dot icon10/12/2013
Appointment of Lucy Shepherd as a secretary
dot icon10/12/2013
Appointment of Jane Insley as a director
dot icon10/12/2013
Appointment of Ruth Kusionowicz as a director
dot icon10/12/2013
Appointment of Geoff Pick as a director
dot icon10/12/2013
Termination of appointment of Andrea Tanner as a director
dot icon10/12/2013
Termination of appointment of Imogene Inge as a director
dot icon10/12/2013
Termination of appointment of Imogene Inge as a director
dot icon12/02/2013
Termination of appointment of Simon Mckeon as a director
dot icon11/12/2012
Annual return made up to 2012-11-24 no member list
dot icon11/12/2012
Director's details changed for Mr Simon David Mckeon on 2012-12-11
dot icon11/12/2012
Director's details changed for Miss Imogene Elizabeth Inge on 2012-12-11
dot icon04/12/2012
Director's details changed for Doctor Andrea Isobel Tanner on 2012-12-04
dot icon09/10/2012
Appointment of Mr Simon David Mckeon as a director
dot icon19/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/09/2012
Termination of appointment of David Mander as a director
dot icon06/09/2012
Termination of appointment of David Prior as a director
dot icon03/09/2012
Appointment of Miss Imogene Elizabeth Inge as a director
dot icon20/12/2011
Annual return made up to 2011-11-24 no member list
dot icon13/12/2011
Director's details changed for Alison Edith Walker on 2011-12-13
dot icon13/12/2011
Director's details changed for Doctor Andrea Isobel Tanner on 2011-12-13
dot icon13/12/2011
Director's details changed for Mr Jeffrey John Gerhardt on 2011-12-13
dot icon09/12/2011
Appointment of Alison Edith Walker as a director
dot icon06/12/2011
Appointment of Mr Jeffrey John Gerhardt as a director
dot icon06/12/2011
Appointment of Doctor Andrea Isobel Tanner as a director
dot icon06/12/2011
Termination of appointment of Susan Snell as a director
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/01/2011
Appointment of Miss Patricia Jane Methven as a director
dot icon12/01/2011
Appointment of Ms Si??N Evelyn Wynn-Jones as a director
dot icon22/12/2010
Termination of appointment of Edward Rogers as a secretary
dot icon09/12/2010
Annual return made up to 2010-11-24 no member list
dot icon28/10/2010
Termination of appointment of Edward Rogers as a director
dot icon30/09/2010
Termination of appointment of Deborah Jenkins as a director
dot icon30/09/2010
Termination of appointment of Ruth Paley as a director
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/08/2010
Termination of appointment of Nicola Avery as a director
dot icon25/01/2010
Annual return made up to 2009-11-24 no member list
dot icon25/01/2010
Director's details changed for David Leonard Mander on 2010-01-25
dot icon25/01/2010
Director's details changed for Ruth Lily Paley on 2010-01-25
dot icon25/01/2010
Director's details changed for David Livett Prior on 2010-01-25
dot icon25/01/2010
Director's details changed for Susan Ann Snell on 2010-01-25
dot icon25/01/2010
Director's details changed for Ms Ruth Janet Macleod on 2010-01-25
dot icon25/01/2010
Director's details changed for Nicola Jane Avery on 2010-01-25
dot icon25/01/2010
Termination of appointment of Elizabeth Adams as a director
dot icon25/01/2010
Director's details changed for Edward John Rogers on 2010-01-25
dot icon25/01/2010
Director's details changed for Dr Deborah Gwendoline Jenkins on 2010-01-25
dot icon11/11/2009
Appointment of Ms Ruth Janet Macleod as a director
dot icon22/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2008
Annual return made up to 24/11/08
dot icon30/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2008
Annual return made up to 24/11/07
dot icon04/12/2007
New secretary appointed
dot icon20/11/2007
Secretary resigned
dot icon13/09/2007
Director's particulars changed
dot icon13/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/03/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon18/12/2006
Annual return made up to 24/11/06
dot icon13/11/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon06/06/2006
Director's particulars changed
dot icon10/04/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon24/11/2005
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
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
30.15K
-
0.00
-
-
2022
0
31.28K
-
0.00
-
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salzedo, Georgina Louise
Secretary
25/06/2021 - 20/11/2024
-
Eeles, Steph
Director
01/11/2018 - 09/09/2024
-
Harrison, Louise
Director
01/12/2016 - Present
-
Insley, Jane
Director
05/09/2013 - Present
-
Morton, Tina Michelle
Director
05/09/2013 - 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 ARCHIVES FOR LONDON LIMITED

ARCHIVES FOR LONDON LIMITED is an(a) Active company incorporated on 24/11/2005 with the registered office located at 40 Northampton Road, London, EC1R 0HB. There are currently 6 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 ARCHIVES FOR LONDON LIMITED?

toggle

ARCHIVES FOR LONDON LIMITED is currently Active. It was registered on 24/11/2005 .

Where is ARCHIVES FOR LONDON LIMITED located?

toggle

ARCHIVES FOR LONDON LIMITED is registered at 40 Northampton Road, London, EC1R 0HB.

What does ARCHIVES FOR LONDON LIMITED do?

toggle

ARCHIVES FOR LONDON LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ARCHIVES FOR LONDON LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-15 with no updates.