ARCH 634 LIMITED

Register to unlock more data on OkredoRegister

ARCH 634 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04824905

Incorporation date

08/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon01/09/2025
Termination of appointment of Theodoros Charalambous Haji-Georgiou as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Daniel O'reilly as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Carl Shepherd as a director on 2025-09-01
dot icon05/08/2025
Withdrawal of a person with significant control statement on 2025-08-05
dot icon05/08/2025
Notification of Ashley Letchford as a person with significant control on 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon29/07/2025
Registered office address changed from Aquum 68-70 Clapham High Street London SW4 7UL England to 85 Great Portland Street London W1W 7LT on 2025-07-29
dot icon29/07/2025
Micro company accounts made up to 2024-07-31
dot icon20/12/2024
Appointment of Mr Ashley Charles Letchford as a director on 2024-12-20
dot icon17/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon01/05/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon23/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon01/05/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon28/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon25/08/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon18/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon23/12/2020
Termination of appointment of Ashley Charles Letchford as a director on 2020-12-21
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon09/09/2020
Appointment of Mr Carl Shepherd as a director on 2020-09-08
dot icon09/09/2020
Satisfaction of charge 048249050001 in full
dot icon09/09/2020
Satisfaction of charge 048249050002 in full
dot icon08/09/2020
Appointment of Mr Daniel O'reilly as a director on 2020-09-08
dot icon04/09/2020
Notification of a person with significant control statement
dot icon03/09/2020
Cessation of The Jam Tree (Uk) Limited as a person with significant control on 2020-09-03
dot icon03/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon03/09/2020
Accounts for a dormant company made up to 2019-07-31
dot icon22/07/2020
Appointment of Mr Theodoros Charalambous Haji-Georgiou as a director on 2020-07-22
dot icon22/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon22/07/2020
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Aquum 68-70 Clapham High Street London SW4 7UL on 2020-07-22
dot icon22/07/2020
Termination of appointment of Yann Timothy Roberts as a director on 2020-07-22
dot icon22/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon18/07/2019
Director's details changed for Mr Yann Timothy Roberts on 2019-07-18
dot icon03/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon20/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon20/07/2018
Director's details changed for Mr Yann Timothy Roberts on 2017-12-01
dot icon20/07/2018
Director's details changed for Mr Ashley Letchford on 2017-08-01
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon06/11/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2017
Compulsory strike-off action has been discontinued
dot icon24/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon09/01/2017
Director's details changed for Mr Yann Roberts on 2017-01-04
dot icon09/01/2017
Director's details changed for Mr Ashley Letchford on 2017-01-08
dot icon03/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon26/10/2015
Registration of charge 048249050002, created on 2015-10-22
dot icon23/10/2015
Registration of charge 048249050001, created on 2015-10-22
dot icon11/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon06/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon23/02/2015
Termination of appointment of Luke Hemment as a director on 2015-02-16
dot icon20/02/2015
Termination of appointment of Virginia Maria Milano as a secretary on 2015-02-16
dot icon20/02/2015
Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2015-02-20
dot icon20/02/2015
Termination of appointment of Gaetano Daniele De Siena as a director on 2015-02-16
dot icon20/02/2015
Appointment of Mr Yann Roberts as a director on 2015-02-16
dot icon20/02/2015
Appointment of Mr Ashley Letchford as a director on 2015-02-16
dot icon27/11/2014
Registered office address changed from 32 Queen Anne Street London W1G 8HD to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2014-11-27
dot icon24/11/2014
Accounts for a dormant company made up to 2013-07-31
dot icon24/11/2014
Accounts for a dormant company made up to 2012-07-31
dot icon24/11/2014
Accounts for a dormant company made up to 2011-07-31
dot icon24/11/2014
Accounts for a dormant company made up to 2010-07-31
dot icon24/11/2014
Accounts for a dormant company made up to 2009-07-31
dot icon24/11/2014
Accounts for a dormant company made up to 2008-07-31
dot icon24/11/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon24/11/2014
Appointment of Luke Hemment as a director on 2014-03-07
dot icon24/11/2014
Appointment of Virginia Maria Milano as a secretary on 2014-03-07
dot icon24/11/2014
Annual return made up to 2013-07-08 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2012-07-08 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2011-07-08 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2010-07-08 with full list of shareholders
dot icon24/11/2014
Termination of appointment of Everton Fitzgerald Danvers as a director on 2010-07-01
dot icon24/11/2014
Termination of appointment of Karl Livingston as a director on 2010-07-01
dot icon24/11/2014
Termination of appointment of Shane Ranasinghe as a director on 2010-07-01
dot icon24/11/2014
Termination of appointment of Shane Ranasinghe as a secretary on 2010-07-01
dot icon24/11/2014
Annual return made up to 2009-07-08 with full list of shareholders
dot icon24/11/2014
Administrative restoration application
dot icon08/12/2009
Final Gazette dissolved via compulsory strike-off
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon29/08/2008
Return made up to 08/07/08; full list of members
dot icon20/05/2008
Accounts made up to 2007-07-31
dot icon28/09/2007
Director's particulars changed
dot icon28/09/2007
Return made up to 08/07/07; full list of members
dot icon28/09/2007
Director's particulars changed
dot icon28/09/2007
Secretary's particulars changed
dot icon28/09/2007
Director's particulars changed
dot icon04/06/2007
Accounts made up to 2006-07-31
dot icon27/07/2006
Return made up to 08/07/06; full list of members
dot icon31/03/2006
Accounts made up to 2005-07-31
dot icon18/07/2005
Return made up to 08/07/05; full list of members
dot icon15/07/2005
£ ic 100/99 22/10/04 £ sr 1@1=1
dot icon31/05/2005
Accounts made up to 2004-07-31
dot icon27/07/2004
Return made up to 08/07/04; full list of members
dot icon27/07/2004
Director's particulars changed
dot icon06/09/2003
Ad 08/07/03--------- £ si 100@1=100 £ ic 1/101
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
New director appointed
dot icon08/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.88K
-
0.00
1.82K
-
2022
0
32.69K
-
0.00
3.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gaetano De Siena
Director
31/07/2003 - 15/02/2015
5
Ranasinghe, Shane
Director
31/07/2003 - 30/06/2010
6
Shepherd, Carl
Director
08/09/2020 - 01/09/2025
32
O'reilly, Daniel
Director
08/09/2020 - 01/09/2025
19
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/07/2003 - 07/07/2003
68517

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCH 634 LIMITED

ARCH 634 LIMITED is an(a) Active company incorporated on 08/07/2003 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCH 634 LIMITED?

toggle

ARCH 634 LIMITED is currently Active. It was registered on 08/07/2003 .

Where is ARCH 634 LIMITED located?

toggle

ARCH 634 LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does ARCH 634 LIMITED do?

toggle

ARCH 634 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARCH 634 LIMITED?

toggle

The latest filing was on 01/09/2025: Termination of appointment of Theodoros Charalambous Haji-Georgiou as a director on 2025-09-01.