Company NameArchibo Limited
Company StatusActive
Company Number05312724
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Timothy Dennis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(5 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 2g6, 2g8, 2g9 The Glasshouse
Alderley Park
Macclesfield
SK10 4TG
Director NameMr Fraser MacDonald Douglas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 2g6, 2g8, 2g9 The Glasshouse
Alderley Park
Macclesfield
SK10 4TG
Director NameMrs Laura Jane Dubois
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 2g6, 2g8, 2g9 The Glasshouse
Alderley Park
Macclesfield
SK10 4TG
Director NameKarl David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwer Quay Cottage
Corfe Castle
Wareham
Dorset
BH20 5JN
Secretary NamePeter Bennison
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Priory Terrace
West Hampstead
London
NW6 4DG
Director NamePeter Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleProperty Developer
Correspondence Address3 Priory Terrace
West Hampstead
London
NW6 4DG
Secretary NameNicola McKoy
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address42 Benhurst Court
Leigham Court Road
London
SW16 2QN
Director NameStephen James Bush
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn 21 Clare Hill
Esher
Surrey
KT10 9BN
Director NameMr Timothy David Edwards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsmount
1 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Secretary NameMr Timothy David Edwards
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsmount
1 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuites 2g6, 2g8, 2g9 The Glasshouse
Alderley Park
Macclesfield
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

1000 at £1Moore Place Holdings LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,549
Cash£300
Current Liabilities£174,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

18 July 2013Delivered on: 25 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 February 2006Delivered on: 1 March 2006
Satisfied on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
7 August 2020Notification of David Michael Gorton as a person with significant control on 31 July 2020 (2 pages)
7 August 2020Appointment of Mrs Laura Jane Dubois as a director on 6 August 2020 (2 pages)
7 August 2020Cessation of Moore Place Holdings Llp as a person with significant control on 31 July 2020 (1 page)
7 August 2020Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Suites 2G6, 2G8, 2G9 the Glasshouse Alderley Park Macclesfield SK10 4TG on 7 August 2020 (1 page)
24 January 2020Satisfaction of charge 053127240002 in full (1 page)
21 January 2020Appointment of Mr Fraser Macdonald Douglas as a director on 21 January 2020 (2 pages)
21 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
17 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
9 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(3 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(3 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
7 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 July 2013Satisfaction of charge 1 in full (4 pages)
25 July 2013Registration of charge 053127240002 (54 pages)
25 July 2013Satisfaction of charge 1 in full (4 pages)
25 July 2013Registration of charge 053127240002 (54 pages)
4 January 2013Director's details changed for Mr Timothy Dennis on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Mr Timothy Dennis on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Timothy Dennis on 4 January 2013 (2 pages)
29 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 November 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 28 November 2011 (1 page)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 April 2010Appointment of Timothy Dennis as a director (3 pages)
20 April 2010Termination of appointment of Timothy Edwards as a secretary (2 pages)
20 April 2010Termination of appointment of Stephen Bush as a director (2 pages)
20 April 2010Termination of appointment of Timothy Edwards as a director (2 pages)
20 April 2010Appointment of Timothy Dennis as a director (3 pages)
20 April 2010Termination of appointment of Timothy Edwards as a secretary (2 pages)
20 April 2010Termination of appointment of Timothy Edwards as a director (2 pages)
20 April 2010Termination of appointment of Stephen Bush as a director (2 pages)
26 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
26 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
5 January 2010Director's details changed for Stephen James Bush on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Stephen James Bush on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Stephen James Bush on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 14/12/08; full list of members (3 pages)
22 December 2008Director's change of particulars / stephen bush / 14/12/2008 (1 page)
22 December 2008Return made up to 14/12/08; full list of members (3 pages)
22 December 2008Director's change of particulars / stephen bush / 14/12/2008 (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 14/12/07; full list of members (3 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 14/12/07; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
12 June 2008Registered office changed on 12/06/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed;new director appointed (3 pages)
12 November 2007Registered office changed on 12/11/07 from: 30 city road london EC1Y 2AB (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed;new director appointed (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: 30 city road london EC1Y 2AB (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007Secretary resigned (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 14/12/06; full list of members (7 pages)
20 February 2007Return made up to 14/12/06; full list of members (7 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 March 2006Return made up to 14/12/05; full list of members (6 pages)
14 March 2006Return made up to 14/12/05; full list of members (6 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
14 December 2004Incorporation (19 pages)
14 December 2004Incorporation (19 pages)