Background WavePink WaveYellow Wave

ARCHIE SHERMAN TRUST NOMINEES LIMITED(THE) (00915582)

ARCHIE SHERMAN TRUST NOMINEES LIMITED(THE) (00915582) is an active UK company. incorporated on 18 September 1967. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARCHIE SHERMAN TRUST NOMINEES LIMITED(THE) has been registered for 58 years. Current directors include GEE, Michael Joseph.

Company Number
00915582
Status
active
Type
ltd
Incorporated
18 September 1967
Age
58 years
Address
274a Kentish Town Road, London, NW5 2AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GEE, Michael Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIE SHERMAN TRUST NOMINEES LIMITED(THE)

ARCHIE SHERMAN TRUST NOMINEES LIMITED(THE) is an active company incorporated on 18 September 1967 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARCHIE SHERMAN TRUST NOMINEES LIMITED(THE) was registered 58 years ago.(SIC: 74990)

Status

active

Active since 58 years ago

Company No

00915582

LTD Company

Age

58 Years

Incorporated 18 September 1967

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

274a Kentish Town Road London, NW5 2AA,

Previous Addresses

27 Berkeley House 15 Hay Hill London W1J 8NS
From: 18 September 1967To: 29 April 2015
Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

VISHNU, Archana

Active
Kentish Town Road, LondonNW5 2AA
Secretary
Appointed 01 Apr 2000

GEE, Michael Joseph

Active
Kentish Town Road, LondonNW5 2AA
Born June 1939
Director
Appointed N/A

AIZNER, Jessie

Resigned
5 Margaret Way, IlfordIG4 5DE
Secretary
Appointed N/A
Resigned 18 Mar 1997

DAKSHY, Patricia Florence

Resigned
10 County Gate, LondonSE9 3UB
Secretary
Appointed 18 Mar 1997
Resigned 01 Apr 2000

Persons with significant control

1

Mr Michael Joseph Gee

Active
Kentish Town Road, LondonNW5 2AA
Born June 1939

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Miscellaneous
2 November 2005
MISCMISC
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
16 December 2003
287Change of Registered Office
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
16 October 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
28 March 1991
288288
Legacy
17 January 1991
363363
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
9 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
11 March 1988
288288
Legacy
26 November 1987
363363
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts