London
N11 1JL
Director Name | Mr Andreas Josif |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 28 August 2015) |
Role | Metalworker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brunswick Industrial Park Brunswick Way London N11 1JL |
Director Name | Mrs Efstathia Josif |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 28 years (resigned 12 October 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brunswick Industrial Park Brunswick Way London N11 1JL |
Secretary Name | Mrs Efstathia Josif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Myddelton Park London N20 0JH |
Director Name | Lenis Josif |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brunswick Industrial Park Brunswick Way London N11 1JL |
Director Name | Micalos Josif |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Brunswick Industrial Park Brunswick Way London N11 1JL |
Director Name | Mr Josif Andreas Josif |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Brunswick Industrial Park Brunswick Way London N11 1JL |
Secretary Name | Mr Josif Andreas Josif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Oakleigh Avenue London N20 9JJ |
Director Name | George Josif |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(32 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 October 2013) |
Role | Technical Manager -Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Paxton Road London N17 0BP |
Website | www.archwaysm.com |
---|---|
Email address | [email protected] |
Telephone | 020 83650760 |
Telephone region | London |
Registered Address | 13 Brunswick Industrial Park Brunswick Way London N11 1JL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
1.3k at £1 | Mr Andreas Josif 7.14% Ordinary A |
---|---|
1.3k at £1 | Mrs Efstathia Josif 7.14% Ordinary A |
2.5k at £1 | George Josif 14.29% Ordinary A |
2.5k at £1 | Josif Josif 14.29% Ordinary A |
2.5k at £1 | Lenis Josif 14.29% Ordinary A |
2.5k at £1 | Micalos Josif 14.29% Ordinary A |
2.5k at £1 | Panayiotis Josif 14.29% Ordinary A |
2.5k at £1 | Sotiroulla Josif 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £592,313 |
Cash | £111,664 |
Current Liabilities | £1,044,673 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
24 July 2006 | Delivered on: 25 July 2006 Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK Classification: All moneys legal charge Secured details: £120,000 due or to become due from the company to. Particulars: 27-39 paxton road, london t/nos MX444015; MX91630; NGL2537; MX444070; MX442921; MX442500 and NGL13556. Outstanding |
---|
11 February 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
1 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
26 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
25 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
15 October 2019 | Termination of appointment of Efstathia Josif as a director on 12 October 2019 (1 page) |
15 October 2019 | Cessation of Efstathia Josif as a person with significant control on 12 October 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
17 October 2017 | Change of details for Mrs Efstathia Josif as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Ms Sotiroulla Josif as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Mrs Efstathia Josif as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
17 October 2017 | Change of details for Ms Sotiroulla Josif as a person with significant control on 17 October 2017 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
14 June 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
14 June 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
26 May 2016 | Satisfaction of charge 1 in full (4 pages) |
26 May 2016 | Satisfaction of charge 1 in full (4 pages) |
9 February 2016 | All of the property or undertaking has been released from charge 1 (5 pages) |
9 February 2016 | All of the property or undertaking has been released from charge 1 (5 pages) |
12 January 2016 | Cancellation of shares. Statement of capital on 21 November 2015
|
12 January 2016 | Cancellation of shares. Statement of capital on 21 November 2015
|
12 January 2016 | Purchase of own shares. (3 pages) |
12 January 2016 | Purchase of own shares. (3 pages) |
7 December 2015 | Termination of appointment of Josif Josif as a director on 26 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Lenis Josif as a director on 26 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Micalos Josif as a director on 26 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Micalos Josif as a director on 26 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Lenis Josif as a director on 26 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Josif Josif as a director on 26 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Termination of appointment of Andreas Josif as a director on 28 August 2015 (1 page) |
27 November 2015 | Termination of appointment of Andreas Josif as a director on 28 August 2015 (1 page) |
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from 1-3 Paxton Road London N17 0BP to 13 Brunswick Industrial Park Brunswick Way London N11 1JL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 1-3 Paxton Road London N17 0BP to 13 Brunswick Industrial Park Brunswick Way London N11 1JL on 27 October 2015 (1 page) |
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
19 October 2015 | Resolutions
|
19 October 2015 | Change of share class name or designation (2 pages) |
19 October 2015 | Change of share class name or designation (2 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Memorandum and Articles of Association (26 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Memorandum and Articles of Association (26 pages) |
19 October 2015 | Resolutions
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 December 2013 | Termination of appointment of George Josif as a director on 29 October 2013 (1 page) |
4 December 2013 | Termination of appointment of George Josif as a director on 29 October 2013 (1 page) |
26 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 February 2013 | Appointment of George Josif as a director on 11 February 2013 (2 pages) |
12 February 2013 | Appointment of George Josif as a director on 11 February 2013 (2 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 March 2012 | Director's details changed for Micalos Josif on 11 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Josif Josif on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lenis Josif on 11 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Josif Josif on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Andreas Josif on 11 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Mrs Efstathia Josif on 11 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Micalos Josif on 11 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Lenis Josif on 11 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Andreas Josif on 11 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Mrs Efstathia Josif on 11 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Josif Josif on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Panayiotis Josif on 11 October 2011 (2 pages) |
7 March 2012 | Director's details changed for Panayiotis Josif on 11 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 November 2009 | Director's details changed for Mr Andreas Josif on 12 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Efstathia Josif on 12 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Andreas Josif on 12 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Josif Josif on 12 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lenis Josif on 12 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Josif Josif on 12 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Director's details changed for Panayiotis Josif on 12 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Panayiotis Josif on 12 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Director's details changed for Lenis Josif on 12 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Efstathia Josif on 12 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Micalos Josif on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Micalos Josif on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Micalos Josif on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Micalos Josif on 20 October 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 April 2009 | Director's change of particulars / andreas josif / 15/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / andreas josif / 15/04/2009 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 October 2008 | Appointment terminated secretary josif josif (1 page) |
27 October 2008 | Return made up to 12/10/08; full list of members (7 pages) |
27 October 2008 | Appointment terminated secretary josif josif (1 page) |
27 October 2008 | Return made up to 12/10/08; full list of members (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 October 2007 | Return made up to 12/10/07; no change of members (9 pages) |
28 October 2007 | Return made up to 12/10/07; no change of members (9 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
12 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
1 November 2005 | Return made up to 12/10/05; no change of members (7 pages) |
1 November 2005 | Return made up to 12/10/05; no change of members (7 pages) |
4 January 2005 | Return made up to 12/10/04; full list of members (7 pages) |
4 January 2005 | Return made up to 12/10/04; full list of members (7 pages) |
4 January 2005 | Return made up to 12/10/03; full list of members; amend (8 pages) |
4 January 2005 | Return made up to 12/10/03; full list of members; amend (8 pages) |
23 November 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
17 November 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
17 November 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
28 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
14 May 2003 | Ad 17/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 May 2003 | Particulars of contract relating to shares (4 pages) |
14 May 2003 | Ad 17/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 May 2003 | Particulars of contract relating to shares (4 pages) |
8 March 2003 | Resolutions
|
8 March 2003 | Nc inc already adjusted 19/02/03 (1 page) |
8 March 2003 | Resolutions
|
8 March 2003 | Nc inc already adjusted 19/02/03 (1 page) |
30 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
7 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
11 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
11 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: unit 2 9/15 elthorne road london N19 4AJ (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: unit 2 9/15 elthorne road london N19 4AJ (1 page) |
15 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
5 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
21 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
14 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
14 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
11 August 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
11 August 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
1 November 1995 | Return made up to 12/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 12/10/95; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
31 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 December 1994 | Accounts for a small company made up to 28 February 1994 (8 pages) |
19 December 1994 | Return made up to 12/10/94; full list of members (4 pages) |
1 November 1993 | Return made up to 12/10/93; no change of members (4 pages) |
4 August 1993 | Accounts for a small company made up to 28 February 1993 (7 pages) |
20 October 1992 | Return made up to 12/10/92; no change of members (4 pages) |
10 August 1992 | Full accounts made up to 29 February 1992 (9 pages) |
3 January 1992 | Return made up to 12/10/91; full list of members (5 pages) |
28 August 1991 | Accounts for a small company made up to 28 February 1991 (7 pages) |
28 August 1991 | Return made up to 31/12/90; full list of members (7 pages) |
31 January 1991 | Accounts for a small company made up to 28 February 1990 (10 pages) |
7 December 1990 | Accounting reference date shortened from 31/10 to 28/02 (1 page) |
12 November 1990 | Return made up to 12/10/90; no change of members (4 pages) |
23 March 1990 | Return made up to 31/10/89; no change of members (4 pages) |
8 December 1988 | Return made up to 31/10/88; full list of members (4 pages) |
30 November 1988 | Accounts for a small company made up to 29 February 1988 (9 pages) |
8 June 1988 | Registered office changed on 08/06/88 from: 2 spencer ave london N13 4TX (1 page) |
12 October 1987 | Return made up to 28/08/87; full list of members (4 pages) |
12 October 1987 | Full accounts made up to 28 February 1987 (8 pages) |
29 January 1987 | Return made up to 28/11/86; full list of members (4 pages) |
9 August 1986 | Registered office changed on 09/08/86 from: 103 seven sisters road london N7 7QJ (1 page) |
17 July 1986 | Full accounts made up to 28 February 1986 (7 pages) |
22 May 1986 | Return made up to 31/12/85; full list of members (6 pages) |
10 June 1980 | Incorporation (14 pages) |
10 June 1980 | Incorporation (14 pages) |