Archie Sherman Administration Limited LONDON


Archie Sherman Administration started in year 1975 as Private Limited Company with registration number 01214705. The Archie Sherman Administration company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in London at 274a Kentish Town Road. Postal code: NW5 2AA.

At present there are 3 directors in the the firm, namely Archana V., Jacqueline G. and Michael G.. In addition one secretary - Archana V. - is with the company. As of 14 May 2024, there were 2 ex secretaries - Patricia D., Jessie A. and others listed below. There were no ex directors.

Archie Sherman Administration Limited Address / Contact

Office Address 274a Kentish Town Road
Town London
Post code NW5 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01214705
Date of Incorporation Tue, 3rd Jun 1975
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Archana V.

Position: Director

Appointed: 04 July 2002

Jacqueline G.

Position: Director

Appointed: 04 July 2002

Archana V.

Position: Secretary

Appointed: 10 April 2000

Michael G.

Position: Director

Appointed: 20 November 1991

Patricia D.

Position: Secretary

Appointed: 18 March 1997

Resigned: 01 April 2000

Jessie A.

Position: Secretary

Appointed: 20 November 1991

Resigned: 18 March 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Michael G. This PSC has significiant influence or control over this company,.

Michael G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand139 775140 301173 692122 14666 836
Current Assets180 746195 747196 450156 962144 522
Debtors40 97155 44622 75834 81677 686
Net Assets Liabilities123 627105 26785 45645 27231 131
Other Debtors1301 7585 2382 54058 472
Property Plant Equipment41 60618 97216 1264 4223 419
Other
Accrued Liabilities Deferred Income23 24625 67534 20066 72552 700
Accumulated Depreciation Impairment Property Plant Equipment186 590209 224212 070148 640149 643
Average Number Employees During Period44444
Corporation Tax Payable16 59417 1905 2763 1557 444
Creditors93 928105 847124 056115 272116 161
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 58993 58973 58953 58933 589
Increase From Depreciation Charge For Year Property Plant Equipment 22 6342 8462 8031 003
Net Current Assets Liabilities86 81889 90072 39441 69028 361
Number Shares Issued Fully Paid 2222
Other Creditors45 79350 84467 60338 10954 153
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   66 233 
Other Disposals Property Plant Equipment   77 954 
Other Taxation Social Security Payable8 29512 13816 9777 2831 864
Par Value Share 1111
Prepayments Accrued Income40 84153 68817 52032 27619 214
Property Plant Equipment Gross Cost228 196228 196228 196153 062 
Provisions For Liabilities Balance Sheet Subtotal4 7973 6053 064840649
Taxation Including Deferred Taxation Balance Sheet Subtotal4 7973 6053 064840649
Total Additions Including From Business Combinations Property Plant Equipment   2 820 
Total Assets Less Current Liabilities128 424108 87288 52046 11231 780

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, March 2024
Free Download (9 pages)

Company search

Advertisements