About

Registered Number: 02407942
Date of Incorporation: 25/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Broadwalk House, 5 Appold Street, London, EC2A 2DA

 

Having been setup in 1989, Archerlane has its registered office in London, it's status is listed as "Active". Jacqmarcq, Pierre, Subramanian, Dorai, Sweeney, Brenda Cecilia, Bonnet, Gilles, Darmayan, Bernard Louis Gabriel, De Kerangal, Guy-marie Arsene Le Gal, Dollery, Robert, Ganier, Claude, Lalourcey, Jerome, Lecherbourg, Francoise Monique Christiane, Verny, Jean-francois, Credit Agricole Cib Holdings Limited, Credit Lyonnais Group Management Limited are the current directors of this business. We do not know the number of employees at Archerlane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACQMARCQ, Pierre 30 May 2019 - 1
SUBRAMANIAN, Dorai 01 June 2011 - 1
BONNET, Gilles 11 May 1994 05 March 1999 1
DARMAYAN, Bernard Louis Gabriel 24 January 1996 31 March 1998 1
DE KERANGAL, Guy-Marie Arsene Le Gal N/A 05 March 1999 1
DOLLERY, Robert 19 July 2011 05 April 2013 1
GANIER, Claude N/A 24 January 1996 1
LALOURCEY, Jerome 03 August 2010 13 May 2011 1
LECHERBOURG, Francoise Monique Christiane N/A 05 March 1999 1
VERNY, Jean-Francois N/A 11 May 1994 1
CREDIT AGRICOLE CIB HOLDINGS LIMITED 04 March 2002 03 August 2010 1
CREDIT LYONNAIS GROUP MANAGEMENT LIMITED 04 March 2002 19 January 2009 1
Secretary Name Appointed Resigned Total Appointments
SWEENEY, Brenda Cecilia N/A 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 19 June 2019
AP01 - Appointment of director 06 June 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 27 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2018
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 21 July 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 27 May 2014
AUD - Auditor's letter of resignation 12 December 2013
AP04 - Appointment of corporate secretary 27 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 01 August 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 26 July 2010
CH02 - Change of particulars for corporate director 26 July 2010
AA - Annual Accounts 20 May 2010
CH02 - Change of particulars for corporate director 31 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AUD - Auditor's letter of resignation 01 December 2005
363a - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 04 July 2005
AA - Annual Accounts 06 October 2004
CERTNM - Change of name certificate 30 September 2004
363s - Annual Return 01 September 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 07 August 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 24 August 2000
AUD - Auditor's letter of resignation 04 August 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 13 August 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 30 October 1998
AUD - Auditor's letter of resignation 28 September 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 28 July 1997
RESOLUTIONS - N/A 20 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
CERT3 - Re-registration of a company from limited to unlimited 06 March 1997
MAR - Memorandum and Articles - used in re-registration 06 March 1997
49(8)(b) - N/A 06 March 1997
49(8)(b) - N/A 06 March 1997
49(8)(b) - N/A 06 March 1997
49(8)(b) - N/A 06 March 1997
49(8)(b) - N/A 06 March 1997
49(8)(b) - N/A 06 March 1997
49(8)(a) - N/A 06 March 1997
49(1) - Application by a limited company to be re-registered as unlimited 06 March 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 28 August 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 07 July 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
363s - Annual Return 16 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1993
AA - Annual Accounts 10 June 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
123 - Notice of increase in nominal capital 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
123 - Notice of increase in nominal capital 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
123 - Notice of increase in nominal capital 27 January 1993
MEM/ARTS - N/A 27 January 1993
288 - N/A 15 September 1992
363x - Annual Return 24 August 1992
288 - N/A 20 August 1992
AA - Annual Accounts 13 August 1992
288 - N/A 10 August 1992
288 - N/A 15 May 1992
288 - N/A 13 May 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
AA - Annual Accounts 25 October 1991
363x - Annual Return 30 August 1991
288 - N/A 28 March 1991
288 - N/A 09 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
288 - N/A 21 March 1990
MEM/ARTS - N/A 10 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1990
288 - N/A 13 December 1989
CERTNM - Change of name certificate 29 November 1989
287 - Change in situation or address of Registered Office 28 November 1989
NEWINC - New incorporation documents 25 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.