ARCHSEAL LIMITED

Register to unlock more data on OkredoRegister

ARCHSEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067233

Incorporation date

07/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon25/06/2025
Secretary's details changed for Mr David Andrew Siegal on 2025-05-28
dot icon25/06/2025
Director's details changed for Mr David Andrew Siegal on 2025-05-28
dot icon11/02/2025
Change of details for Ealing Trading Company Ltd as a person with significant control on 2025-02-11
dot icon11/02/2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-11
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon12/07/2024
Change of details for Ealing Trading Company Ltd as a person with significant control on 2024-06-17
dot icon11/07/2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11
dot icon17/06/2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17
dot icon13/12/2023
Registration of charge 040672330044, created on 2023-12-12
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Registration of charge 040672330043, created on 2023-11-15
dot icon15/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/07/2022
Registration of charge 040672330042, created on 2022-07-28
dot icon10/01/2022
Termination of appointment of Stanley Val Siegal as a director on 2022-01-10
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon10/09/2021
Change of details for Ealing Trading Company Ltd as a person with significant control on 2021-06-22
dot icon22/06/2021
Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 2021-06-22
dot icon27/11/2020
Registration of charge 040672330041, created on 2020-11-26
dot icon16/11/2020
Registration of charge 040672330040, created on 2020-11-11
dot icon12/11/2020
Registration of charge 040672330039, created on 2020-11-12
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Registration of charge 040672330038, created on 2020-10-30
dot icon28/10/2020
Registration of charge 040672330035, created on 2020-10-27
dot icon28/10/2020
Registration of charge 040672330037, created on 2020-10-27
dot icon28/10/2020
Registration of charge 040672330036, created on 2020-10-27
dot icon28/10/2020
Registration of charge 040672330034, created on 2020-10-27
dot icon15/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon18/06/2020
Registration of charge 040672330033, created on 2020-06-15
dot icon17/06/2020
Registration of charge 040672330030, created on 2020-06-15
dot icon17/06/2020
Registration of charge 040672330032, created on 2020-06-15
dot icon17/06/2020
Registration of charge 040672330031, created on 2020-06-15
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon18/09/2019
Notification of Ealing Trading Company Ltd as a person with significant control on 2016-04-06
dot icon18/09/2019
Cessation of David Andrew Siegal as a person with significant control on 2016-04-06
dot icon09/09/2019
Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 2019-09-09
dot icon08/03/2019
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/05/2017
Registered office address changed from 1st Floor Centre Block Hille Business Centre 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 2017-05-11
dot icon21/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/05/2015
Satisfaction of charge 2 in full
dot icon28/05/2015
Satisfaction of charge 15 in full
dot icon14/05/2015
Satisfaction of charge 25 in full
dot icon14/05/2015
Satisfaction of charge 27 in full
dot icon14/05/2015
Satisfaction of charge 22 in full
dot icon14/05/2015
Satisfaction of charge 21 in full
dot icon14/05/2015
Satisfaction of charge 24 in full
dot icon14/05/2015
Satisfaction of charge 20 in full
dot icon14/05/2015
Satisfaction of charge 23 in full
dot icon14/05/2015
Satisfaction of charge 19 in full
dot icon14/05/2015
Satisfaction of charge 17 in full
dot icon14/05/2015
Satisfaction of charge 26 in full
dot icon14/05/2015
Satisfaction of charge 16 in full
dot icon14/05/2015
Satisfaction of charge 10 in full
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon14/05/2015
Satisfaction of charge 18 in full
dot icon14/05/2015
Satisfaction of charge 14 in full
dot icon14/05/2015
Satisfaction of charge 28 in full
dot icon14/05/2015
Satisfaction of charge 29 in full
dot icon14/05/2015
Satisfaction of charge 4 in full
dot icon14/05/2015
Satisfaction of charge 3 in full
dot icon14/05/2015
Satisfaction of charge 9 in full
dot icon14/05/2015
Satisfaction of charge 8 in full
dot icon14/05/2015
Satisfaction of charge 5 in full
dot icon14/05/2015
Satisfaction of charge 7 in full
dot icon14/05/2015
Satisfaction of charge 13 in full
dot icon14/05/2015
Satisfaction of charge 11 in full
dot icon14/05/2015
Satisfaction of charge 12 in full
dot icon14/05/2015
Satisfaction of charge 6 in full
dot icon10/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon20/08/2013
Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 2013-08-20
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-01
dot icon14/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon08/09/2011
Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 2011-09-08
dot icon06/07/2011
Accounts for a small company made up to 2010-09-30
dot icon19/05/2011
Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 2011-05-19
dot icon20/10/2010
Termination of appointment of Michael Goldberger as a director
dot icon20/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon24/09/2009
Return made up to 07/09/09; full list of members
dot icon01/08/2009
Accounts for a small company made up to 2008-09-30
dot icon29/09/2008
Return made up to 07/09/08; full list of members
dot icon30/07/2008
Accounts for a small company made up to 2007-09-30
dot icon27/09/2007
Return made up to 07/09/07; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon05/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon16/12/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon16/10/2006
New director appointed
dot icon14/10/2006
Particulars of mortgage/charge
dot icon09/10/2006
Return made up to 07/09/06; full list of members
dot icon04/08/2006
Particulars of mortgage/charge
dot icon24/07/2006
Accounts for a small company made up to 2005-09-30
dot icon16/05/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Return made up to 07/09/05; full list of members
dot icon14/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon20/07/2005
Accounts for a small company made up to 2004-09-30
dot icon18/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon22/11/2004
Return made up to 07/09/04; full list of members
dot icon09/09/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon27/07/2004
Accounts for a small company made up to 2003-12-31
dot icon30/06/2004
Secretary's particulars changed;director's particulars changed
dot icon02/06/2004
Director's particulars changed
dot icon20/02/2004
Particulars of mortgage/charge
dot icon13/11/2003
Return made up to 07/09/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-12-31
dot icon10/07/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon26/09/2002
Return made up to 07/09/02; full list of members
dot icon10/07/2002
Accounts for a small company made up to 2001-12-31
dot icon04/07/2002
Particulars of mortgage/charge
dot icon02/10/2001
Return made up to 07/09/01; full list of members
dot icon31/08/2001
Particulars of mortgage/charge
dot icon25/05/2001
Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon09/03/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon23/12/2000
Particulars of mortgage/charge
dot icon23/12/2000
Particulars of mortgage/charge
dot icon14/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon11/10/2000
New secretary appointed;new director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
Director resigned
dot icon14/09/2000
Registered office changed on 14/09/00 from: 120 east road london N1 6AA
dot icon07/09/2000
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
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
330.80K
-
0.00
-
-
2022
2
302.52K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
06/09/2000 - 10/09/2000
9278
Hallmark Registrars Limited
Nominee Director
06/09/2000 - 10/09/2000
8288
Goldberger, Michael Robert
Director
06/10/2006 - 06/09/2010
187
Siegal, David Andrew
Director
11/09/2000 - Present
33
Siegal, Stanley Val
Director
10/09/2000 - 09/01/2022
15

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 ARCHSEAL LIMITED

ARCHSEAL LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHSEAL LIMITED?

toggle

ARCHSEAL LIMITED is currently Active. It was registered on 07/09/2000 .

Where is ARCHSEAL LIMITED located?

toggle

ARCHSEAL LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does ARCHSEAL LIMITED do?

toggle

ARCHSEAL 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 ARCHSEAL LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-03-31.