Background WavePink WaveYellow Wave

ARCHGROVE LTD (03249948)

ARCHGROVE LTD (03249948) is an active UK company. incorporated on 16 September 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 3 other business activities. ARCHGROVE LTD has been registered for 29 years. Current directors include SCHNECK, Abraham.

Company Number
03249948
Status
active
Type
ltd
Incorporated
16 September 1996
Age
29 years
Address
144 Osbaldeston Road, London, N16 6NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SCHNECK, Abraham
SIC Codes
46900, 47910, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHGROVE LTD

ARCHGROVE LTD is an active company incorporated on 16 September 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 3 other business activities. ARCHGROVE LTD was registered 29 years ago.(SIC: 46900, 47910, 68100, 68209)

Status

active

Active since 29 years ago

Company No

03249948

LTD Company

Age

29 Years

Incorporated 16 September 1996

Size

N/A

Accounts

ARD: 5/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 1 October 2024 - 5 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

144 Osbaldeston Road London, N16 6NJ,

Previous Addresses

124 Stamford Hill London N16 6QT
From: 16 September 1996To: 7 June 2023
Timeline

3 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Oct 17
Loan Secured
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SCHNECK, Esther

Active
144 Osbaldeston Road, LondonN16 6NJ
Secretary
Appointed 08 Nov 2007

SCHNECK, Abraham

Active
144 Osbaldeston Road, LondonN16 6NJ
Born December 1974
Director
Appointed 08 Nov 2007

SCHNECK, Abraham

Resigned
144 Osbaldeston Road, LondonN16 6NJ
Secretary
Appointed 02 Jan 2006
Resigned 08 Nov 2007

SCHNECK, Esther

Resigned
144 Osbaldeston Road, LondonN16 6NJ
Secretary
Appointed 24 Sept 1996
Resigned 02 Jan 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Sept 1996
Resigned 20 Sept 1996

FRANKEL, Jacob

Resigned
4 Gilda Crescent, LondonN16 6JP
Born June 1951
Director
Appointed 02 Jan 2006
Resigned 08 Nov 2007

SCHNECK, Abraham

Resigned
144 Osbaldeston Road, LondonN16 6NJ
Born December 1974
Director
Appointed 24 Sept 1996
Resigned 02 Jan 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Sept 1996
Resigned 20 Sept 1996

Persons with significant control

1

Mr Abraham Schneck

Active
Osbaldeston Road, LondonN16 6NJ
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
9 October 2002
287Change of Registered Office
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
287Change of Registered Office
Incorporation Company
16 September 1996
NEWINCIncorporation