ARCH GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

ARCH GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05290378

Incorporation date

18/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

47 Lockesfield Place, London E14 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2004)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon16/03/2023
Application to strike the company off the register
dot icon03/03/2023
Micro company accounts made up to 2023-02-28
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon01/03/2022
Micro company accounts made up to 2022-02-28
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon05/03/2021
Micro company accounts made up to 2021-02-28
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon11/03/2020
Micro company accounts made up to 2020-02-29
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon29/04/2019
Registered office address changed from Suite Lp22733 20-22 Wenlock Road London N1 7GU England to 47 Lockesfield Place London E14 3AJ on 2019-04-29
dot icon04/03/2019
Micro company accounts made up to 2019-02-28
dot icon13/12/2018
Director's details changed for Mr Robert Stephan Addison on 2018-11-30
dot icon15/10/2018
Change of details for Mrs Barbara Maria Farrell as a person with significant control on 2018-10-10
dot icon17/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon11/07/2018
Micro company accounts made up to 2018-02-28
dot icon10/10/2017
Micro company accounts made up to 2017-02-28
dot icon19/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon04/04/2016
Micro company accounts made up to 2016-02-29
dot icon05/01/2016
Total exemption full accounts made up to 2015-02-28
dot icon17/12/2015
Auditor's resignation
dot icon02/12/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon02/11/2015
Termination of appointment of Robin Farrell as a director on 2015-11-02
dot icon26/08/2015
Registered office address changed from Suite Lp22733, Lower Ground Floor 145-157 st John Street London EC1V 4PW to Suite Lp22733 20-22 Wenlock Road London N1 7GU on 2015-08-26
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon17/08/2015
Registered office address changed from 145-157 st. John Street London EC1V 4PW to Suite Lp22733, Lower Ground Floor 145-157 st John Street London EC1V 4PW on 2015-08-17
dot icon17/08/2015
Termination of appointment of Robert Stephan Addison as a secretary on 2015-08-17
dot icon25/02/2015
Termination of appointment of Nicolas Rhally as a director on 2015-02-25
dot icon05/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon18/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon03/12/2013
Group of companies' accounts made up to 2013-02-28
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-07
dot icon01/10/2013
Registered office address changed from 3Rd Floor 16 Berkeley Street Mayfair London W1J 8DZ England on 2013-10-01
dot icon14/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/12/2012
Group of companies' accounts made up to 2012-02-29
dot icon09/10/2012
Termination of appointment of Nicholas Barbaroussis as a director
dot icon15/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon15/08/2012
Director's details changed for Nicolas Rhally on 2012-08-15
dot icon15/08/2012
Director's details changed for Mr Robin Farrell on 2012-08-15
dot icon15/08/2012
Director's details changed for Mr Robert Stephan Addison on 2012-08-15
dot icon06/12/2011
Group of companies' accounts made up to 2011-02-28
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon02/02/2011
Group of companies' accounts made up to 2010-02-28
dot icon09/09/2010
Registered office address changed from 4Th Floor 66 Grosvenor Street Mayfair London W1K 3JL England on 2010-09-09
dot icon16/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Robert Stephan Addison on 2010-08-13
dot icon16/08/2010
Director's details changed for Mr Nicholas Vassillios Barbaroussis on 2010-08-13
dot icon16/08/2010
Director's details changed for Mr Robin Farrell on 2010-08-13
dot icon16/08/2010
Secretary's details changed for Mr Robert Stephan Addison on 2010-08-13
dot icon15/06/2010
Termination of appointment of Silash Ruparell as a director
dot icon06/05/2010
Director's details changed for Nicolas Rhally on 2010-05-06
dot icon15/01/2010
Termination of appointment of Gary King as a director
dot icon30/12/2009
Group of companies' accounts made up to 2009-02-28
dot icon06/12/2009
Registered office address changed from 3Rd Floor 7 Savile Row London W1S 3PE on 2009-12-06
dot icon01/12/2009
Termination of appointment of Richard Rhodes as a director
dot icon01/10/2009
Registered office changed on 01/10/2009 from 6TH floor 90 long acre london WC2E 9RA united kingdom
dot icon04/09/2009
Appointment terminated director dominique kateb
dot icon17/08/2009
Return made up to 14/08/09; full list of members
dot icon21/05/2009
Director's change of particulars / richard rhodes / 15/05/2009
dot icon06/05/2009
Appointment terminated director anderson hughes
dot icon30/03/2009
Appointment terminated director michael derks
dot icon19/03/2009
Appointment terminated director paul whitney
dot icon19/02/2009
Director's change of particulars / dominique kateb / 30/01/2009
dot icon30/12/2008
Group of companies' accounts made up to 2008-02-29
dot icon21/11/2008
Appointment terminated director stephen decani
dot icon29/10/2008
Appointment terminated director bruce lockwood
dot icon26/09/2008
Registered office changed on 26/09/2008 from 7 savile row london W1S 3PE
dot icon18/08/2008
Return made up to 14/08/08; full list of members
dot icon22/07/2008
Director appointed mr richard john rhodes
dot icon20/05/2008
Director appointed dr paul whitney
dot icon02/01/2008
Director's particulars changed
dot icon28/12/2007
Group of companies' accounts made up to 2007-02-28
dot icon20/11/2007
Return made up to 18/11/07; full list of members
dot icon06/11/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon21/06/2007
Registered office changed on 21/06/07 from: 17 albemarle street london W1S 4HP
dot icon31/05/2007
New director appointed
dot icon30/05/2007
Ad 17/05/07--------- £ si [email protected]=13 £ ic 7523/7536
dot icon30/05/2007
Ad 23/04/07--------- £ si [email protected]=4 £ ic 7519/7523
dot icon22/03/2007
Ad 28/02/07--------- £ si 5268@1=5268 £ ic 2251/7519
dot icon15/12/2006
Director's particulars changed
dot icon20/11/2006
Return made up to 18/11/06; full list of members
dot icon18/10/2006
New director appointed
dot icon19/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon31/08/2006
Ad 19/08/06--------- £ si 60@1=60 £ ic 2191/2251
dot icon18/08/2006
Ad 29/06/06--------- £ si 4@1=4 £ ic 2187/2191
dot icon01/08/2006
Ad 29/06/06--------- £ si 27@1=27 £ ic 2160/2187
dot icon03/07/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon23/05/2006
Secretary's particulars changed;director's particulars changed
dot icon23/05/2006
Secretary's particulars changed;director's particulars changed
dot icon12/04/2006
Secretary resigned;director resigned
dot icon12/04/2006
New secretary appointed;new director appointed
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon24/08/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
Director resigned
dot icon31/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
Ad 09/03/05--------- £ si 40@1=40 £ ic 2120/2160
dot icon21/03/2005
Ad 09/03/05--------- £ si 40@1=40 £ ic 2080/2120
dot icon21/03/2005
Ad 09/03/05--------- £ si 2078@1=2078 £ ic 2/2080
dot icon03/02/2005
Statement of affairs
dot icon03/02/2005
Ad 07/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon04/01/2005
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon18/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
531.00
-
0.00
-
-
2022
1
719.00
-
0.00
-
-
2023
1
999.00
-
0.00
-
-
2023
1
999.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

999.00 £Ascended38.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Richard John
Director
21/07/2008 - 29/11/2009
44
Whitney, Paul, Dr
Director
13/04/2008 - 17/03/2009
-
Rhally, Nicolas
Director
29/05/2007 - 24/02/2015
2
Farrell, Robin
Director
17/11/2004 - 01/11/2015
8
Barbaroussis, Nicholas Vassilios
Director
01/10/2007 - 07/10/2012
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCH GROUP (UK) LIMITED

ARCH GROUP (UK) LIMITED is an(a) Dissolved company incorporated on 18/11/2004 with the registered office located at 47 Lockesfield Place, London E14 3AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCH GROUP (UK) LIMITED?

toggle

ARCH GROUP (UK) LIMITED is currently Dissolved. It was registered on 18/11/2004 and dissolved on 13/06/2023.

Where is ARCH GROUP (UK) LIMITED located?

toggle

ARCH GROUP (UK) LIMITED is registered at 47 Lockesfield Place, London E14 3AJ.

What does ARCH GROUP (UK) LIMITED do?

toggle

ARCH GROUP (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ARCH GROUP (UK) LIMITED have?

toggle

ARCH GROUP (UK) LIMITED had 1 employees in 2023.

What is the latest filing for ARCH GROUP (UK) LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.