ARCHSTONE LIMITED - TAUNTON
Company Profile | Company Filings |
Overview
ARCHSTONE LIMITED is a Private Limited Company from TAUNTON UNITED KINGDOM and has the status: Active.
ARCHSTONE LIMITED was incorporated 24 years ago on 20/04/2000 and has the registered number: 03977421. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ARCHSTONE LIMITED was incorporated 24 years ago on 20/04/2000 and has the registered number: 03977421. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ARCHSTONE LIMITED - TAUNTON
This company is listed in the following categories:
47290 - Other retail sale of food in specialised stores
47290 - Other retail sale of food in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
C/O FRANCIS CLARK LLP GROUND FLOOR, BLACKBROOK GATE 1
TAUNTON
SOMERSET
TA1 2PX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HILARY ROWENA QUINLAN | Jan 1960 | British | Director | 2023-08-24 | CURRENT |
MR HENRY HUGH CHRISTOPHER QUINLAN | Feb 1992 | British | Director | 2019-04-05 | CURRENT |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2000-04-20 UNTIL 2000-04-25 | RESIGNED | ||
MISS JOANNE NICOLA WREN | May 1970 | British | Director | 2019-04-05 UNTIL 2019-10-31 | RESIGNED |
MR THOMAS CHARLES ALEXANDERSON WRIGHT | Mar 1983 | British | Director | 2019-04-05 UNTIL 2019-04-09 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2000-04-20 UNTIL 2000-04-25 | RESIGNED | ||
ANDREW CHRISTOPHER QUINLAN | Jun 1963 | British | Director | 2019-04-05 UNTIL 2022-11-18 | RESIGNED |
HENRY ROGER BOYD COX | Nov 1953 | British | Director | 2000-04-25 UNTIL 2019-04-05 | RESIGNED |
ANYA JUDITH COX | Jun 1961 | British | Director | 2000-04-25 UNTIL 2019-04-05 | RESIGNED |
SOPHIE ALEXANDRA WELLS | Secretary | 2019-04-05 UNTIL 2019-04-10 | RESIGNED | ||
HENRY ROGER BOYD COX | Nov 1953 | British | Secretary | 2000-04-25 UNTIL 2019-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Moodology Limited | 2019-04-05 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Anya Judith Cox | 2016-04-06 - 2019-04-05 | 6/1961 | Crewkerne Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Henry Roger Boyd Cox | 2016-04-06 - 2019-04-05 | 11/1953 | Crewkerne Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ARCHSTONE LIMITED | 2023-03-28 | 30-06-2022 | 200,091 Cash 243,010 equity |
Archstone Limited - Period Ending 2021-06-30 | 2022-03-31 | 30-06-2021 | £472,125 Cash £303,469 equity |
Archstone Limited - Period Ending 2020-06-30 | 2021-04-17 | 30-06-2020 | £220,943 Cash £203,141 equity |
Archstone Limited Filleted accounts for Companies House (small and micro) | 2020-03-25 | 30-06-2019 | £297,094 Cash £329,225 equity |
Archstone Limited Filleted accounts for Companies House (small and micro) | 2018-12-22 | 30-06-2018 | £790,265 Cash £1,293,592 equity |
Archstone Limited Small abbreviated accounts | 2017-03-31 | 30-06-2016 | £553,841 Cash £1,116,231 equity |
Abbreviated Company Accounts - ARCHSTONE LIMITED | 2016-03-31 | 30-06-2015 | £561,255 Cash £1,023,207 equity |