Company NameArchees Bar & Restaurant Ltd
DirectorsBatoul Alam and Sara Ali Khan
Company StatusActive
Company Number04286065
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Previous NameMedia City Yap! Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Batoul Alam
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameMiss Sara Ali Khan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed01 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Colliers Close
Woking
Surrey
GU21 3AN
Director NameDavid Benton Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleTraining
Correspondence AddressLongfurlong Farm
Clapham
Worthing
West Sussex
BN13 3XN
Director NameDavid Alexander Courtney-Cohen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleManaging Director
Correspondence Address5 Kingsway Court
Queens Gardens
Hove
East Sussex
BN3 2LP
Director NameManon Jane Courtney-Cohen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Kingsway Court
Queens Gardens
Hove
East Sussex
BN3 2LP
Director NameHelen Lane
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address13 Alexandra Gardens
Knaphill
Woking
Surrey
GU21 2DG
Director NameKevin John North
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 01 April 2010)
RoleCompany Director
Correspondence Address64d Arethusa Way
Bisley
Woking
Surrey
GU24 9BX
Director NameMr Dennis Lynch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2019)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Secretary NameMatthew Vincent Lynch
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2012)
RoleSecretary
Correspondence AddressApartment 16
Millennium Place
Woking
Surrey
GU21 1DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNautica House (Ground Floor) Navigation Business Park
Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Dennis Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£47,544
Cash£86,009
Current Liabilities£63,336

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 November 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
20 September 2019Change of details for Mrs Batoul Alam as a person with significant control on 1 May 2019 (2 pages)
20 September 2019Change of details for Miss Sara Ali Khan as a person with significant control on 1 May 2019 (2 pages)
18 September 2019Cessation of Dennis Lynch as a person with significant control on 1 May 2019 (1 page)
18 September 2019Notification of Batoul Alam as a person with significant control on 1 May 2019 (2 pages)
18 September 2019Notification of Sara Ali Khan as a person with significant control on 1 May 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
16 May 2019Director's details changed for Mrs Alam Batoul on 2 May 2019 (2 pages)
16 May 2019Director's details changed for Mrs Batoul Alam on 3 May 2019 (2 pages)
15 May 2019Appointment of Miss Sara Ali Khan as a director on 1 May 2019 (2 pages)
15 May 2019Director's details changed for Miss Sara Ali Khan on 1 May 2019 (2 pages)
15 May 2019Appointment of Mrs Alam Batoul as a director on 1 May 2019 (2 pages)
15 May 2019Termination of appointment of Dennis Lynch as a director on 1 May 2019 (1 page)
4 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(3 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(3 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(3 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 November 2013Director's details changed for Dennis Lynch on 8 November 2013 (2 pages)
21 November 2013Director's details changed for Dennis Lynch on 8 November 2013 (2 pages)
21 November 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 21 November 2013 (1 page)
21 November 2013Director's details changed for Dennis Lynch on 8 November 2013 (2 pages)
21 November 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 21 November 2013 (1 page)
4 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,000
(3 pages)
4 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,000
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Dennis Lynch on 1 July 2012 (2 pages)
21 September 2012Director's details changed for Dennis Lynch on 1 July 2012 (2 pages)
21 September 2012Director's details changed for Dennis Lynch on 1 July 2012 (2 pages)
21 September 2012Termination of appointment of Matthew Lynch as a secretary (1 page)
21 September 2012Termination of appointment of Matthew Lynch as a secretary (1 page)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 June 2011Termination of appointment of Kevin North as a director (1 page)
7 June 2011Termination of appointment of Kevin North as a director (1 page)
15 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007Return made up to 12/09/07; full list of members (3 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007Return made up to 12/09/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Return made up to 12/09/06; full list of members (3 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Return made up to 12/09/06; full list of members (3 pages)
9 June 2006Return made up to 12/09/05; full list of members (3 pages)
9 June 2006Return made up to 12/09/05; full list of members (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
8 December 2005Registered office changed on 08/12/05 from: c/o sussex accountancy services 1ST floor 67 church road hove east sussex BN3 7QU (1 page)
8 December 2005Registered office changed on 08/12/05 from: c/o sussex accountancy services 1ST floor 67 church road hove east sussex BN3 7QU (1 page)
7 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
7 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
21 September 2004Return made up to 12/09/04; full list of members (7 pages)
21 September 2004Return made up to 12/09/04; full list of members (7 pages)
18 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
18 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
4 March 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
4 March 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
10 November 2003Return made up to 12/09/03; full list of members (7 pages)
10 November 2003Return made up to 12/09/03; full list of members (7 pages)
7 November 2003Ad 14/06/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 November 2003Ad 14/06/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
22 July 2003Return made up to 12/09/02; full list of members (8 pages)
22 July 2003Return made up to 12/09/02; full list of members (8 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2003Nc inc already adjusted 10/06/03 (1 page)
9 July 2003Nc inc already adjusted 10/06/03 (1 page)
9 July 2003New director appointed (2 pages)
16 May 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
16 May 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1ST floor panorama house 2 the drive hove east sussex BN3 3JA (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1ST floor panorama house 2 the drive hove east sussex BN3 3JA (1 page)
14 May 2003Memorandum and Articles of Association (11 pages)
14 May 2003Memorandum and Articles of Association (11 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
25 April 2003Company name changed media city yap! LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed media city yap! LIMITED\certificate issued on 25/04/03 (2 pages)
18 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
12 September 2001Incorporation (17 pages)
12 September 2001Incorporation (17 pages)