RI SB ARCHER ROAD LIMITED
Status | ACTIVE |
Company No. | 04104115 |
Category | Private Limited Company |
Incorporated | 03 Nov 2000 |
Age | 23 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RI SB ARCHER ROAD LIMITED is an active private limited company with number 04104115. It was incorporated 23 years, 6 months, 27 days ago, on 03 November 2000. The company address is 19-23 Wells Street, London, W1T 3PQ, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crestbridge Uk Limited
Termination date: 2024-02-01
Documents
Appoint person secretary company with name date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-01
Officer name: Mrs Somya Rastogi
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
Old address: 8 Sackville Street London W1S 3DG England
New address: 19-23 Wells Street London W1T 3PQ
Change date: 2024-02-01
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Guillaume Taylor
Appointment date: 2023-07-01
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Chivers
Appointment date: 2023-07-01
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Mr Jonathan Stafford Witt
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-01
Officer name: Jonathan Stafford Witt
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil David Townson
Termination date: 2023-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-01
Officer name: Carol Ann Rotsey
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Edward Hindmarch
Termination date: 2023-07-01
Documents
Accounts with accounts type full
Date: 15 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Appoint person director company with name date
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-29
Officer name: Mr Jonathan Stafford Witt
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Edward Hindmarch
Appointment date: 2022-08-16
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Warren
Termination date: 2022-08-16
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-09
Officer name: Neil Maurice Abraham
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Philip Mire
Termination date: 2022-06-09
Documents
Appoint person director company with name date
Date: 17 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Edward Emly
Appointment date: 2022-06-09
Documents
Appoint person director company with name date
Date: 17 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Warren
Appointment date: 2022-06-09
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Bruno Chibuzo Obasi
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-22
Officer name: Mr Eduardo Noguera
Documents
Termination director company with name termination date
Date: 17 Jan 2022
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Justin Windsor
Termination date: 2021-11-19
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eduardo Noguera
Appointment date: 2021-09-03
Documents
Appoint person director company with name date
Date: 26 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carol Ann Rotsey
Appointment date: 2021-08-18
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Robert Pfeiffer
Termination date: 2021-05-12
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-12
Officer name: Neil Abraham
Documents
Confirmation statement with updates
Date: 24 Dec 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 01 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Accounts with accounts type full
Date: 25 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-28
Officer name: Wendy Jane Patterson
Documents
Appoint person director company with name date
Date: 30 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-28
Officer name: Mrs Wendy Jane Patterson
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Realty Income Corporation
Notification date: 2019-05-23
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-23
Psc name: British Land Superstores (Non-Securitised)
Documents
Statement of companys objects
Date: 06 Aug 2019
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Philip Mire
Appointment date: 2019-07-04
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Jane Patterson
Termination date: 2019-07-03
Documents
Resolution
Date: 13 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Jane Patterson
Appointment date: 2019-05-23
Documents
Appoint corporate secretary company with name date
Date: 31 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-05-23
Officer name: Crestbridge Uk Limited
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Clifford Wheeler
Termination date: 2019-05-23
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Watson
Termination date: 2019-05-23
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hursh Shah
Termination date: 2019-05-23
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: James Andrew Honeyman
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraint Jamie Cowen
Termination date: 2019-05-23
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Michael Pinkstone
Termination date: 2019-05-23
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Martyn Stephen Burke
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Dean Clegg
Documents
Termination secretary company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: British Land Company Secretarial Limited
Termination date: 2019-05-23
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruno Chibuzo Obasi
Appointment date: 2019-05-23
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Pfeiffer
Appointment date: 2019-05-23
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil David Townson
Appointment date: 2019-05-23
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-23
Officer name: Mr Paul Justin Windsor
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
Change date: 2019-05-28
Old address: York House 45 Seymour Street London W1H 7LX
New address: 8 Sackville Street London W1S 3DG
Documents
Mortgage satisfy charge full
Date: 25 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 25 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Notification of a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: British Land Superstores (Non-Securitised)
Notification date: 2019-05-23
Documents
Cessation of a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-23
Psc name: Blssp Property Holdings Limited
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-14
Officer name: Sarah Nelson
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Clifford Wheeler
Appointment date: 2019-01-14
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type full
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-18
Officer name: Mr James Watson
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Carolina Cohen
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carolina Cohen
Appointment date: 2018-07-03
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Stephen Atkinson
Termination date: 2018-07-03
Documents
Appoint person director company with name date
Date: 27 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Pinkstone
Appointment date: 2017-12-22
Documents
Termination director company with name termination date
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Thomas Francis
Termination date: 2017-12-22
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mr Geraint Jamie Cowen
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-19
Officer name: Mr William Stephen Atkinson
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Honeyman
Appointment date: 2017-10-19
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Toby Grose
Termination date: 2017-10-19
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Lewis
Termination date: 2017-10-19
Documents
Accounts with accounts type full
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-19
Officer name: Mr Luke Thomas Francis
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-22
Officer name: Ms Sarah Nelson
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Arthur O'loan
Termination date: 2016-12-22
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-06
Officer name: Ndiana Ekpo
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Howard Moore
Termination date: 2016-11-25
Documents
Appoint corporate secretary company with name date
Date: 14 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-12-06
Officer name: British Land Company Secretarial Limited
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-02
Officer name: David Arthur O'loan
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-02
Officer name: Richard John Learmont
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-11
Officer name: Mr Benjamin Toby Grose
Documents
Accounts with accounts type full
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Sheridan Alexander Maudsley
Termination date: 2015-09-11
Documents
Appoint person director company with name date
Date: 09 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Stephen Howard Moore
Documents
Termination director company with name termination date
Date: 09 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Geoffrey Carter
Termination date: 2015-01-30
Documents
Some Companies
ABODE TOWN & COUNTRY PROPERTIES LIMITED
BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 10694565 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEVER STREET,MANCHESTER,M26 4PB
Number: | 11897586 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 10935177 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER OFFICE SOLUTIONS LLP
7 MOONS PARK,REDDITCH,B98 9PA
Number: | OC425506 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE DECCA STATION LIONEL,ISLE OF LEWIS,HS2 0XB
Number: | SC348226 |
Status: | ACTIVE |
Category: | Private Limited Company |
A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN
Number: | 09591451 |
Status: | ACTIVE |
Category: | Private Limited Company |