Company NameArchswing Limited
DirectorsChantal Diana Curtois Thompson and Andrew James Bowen
Company StatusActive
Company Number01959040
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Chantal Diana Curtois Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(28 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 10 13 Leinster Gardens
London
W2 6DR
Director NameMr Andrew James Bowen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(29 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 13
Leinster Gardens
London
W2 6DR
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(33 years, 1 month after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameMrs Helena Dramchini
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address13 Leinster Gardens
London
W2 6DR
Director NameSpyros Kopitsis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address76 Allt-Yr-Yn Avenue
Newport
South Wales
NP20 5DD
Wales
Director NameUrsula Elsa Kopitsis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address76 Allt-Yr-Yn Avenue
Newport
Gwent
NP20 5DD
Wales
Director NameMr Julian Simon Lomberg
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1994)
RoleComputer Consultant
Correspondence AddressFlat 10 Leinster Gardens
London
W2 6DR
Director NameMr Shalik Malik
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressFlat 5 Leinster Gardens
London
W2 6DR
Director NameMr Patrick Alan Lindsay Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1996)
RoleElectrical Engineer
Correspondence Address13 Leinster Gardens
London
W2 6DR
Director NameMr John Keith Orrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressFlat 8 Leinster Gardens
London
W2 6DR
Secretary NameMrs Helena Dramchini
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address13 Leinster Gardens
London
W2 6DR
Director NameGilles Andre Roger Mettetal
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1996)
RoleEconomist
Correspondence AddressFlat 10
13 Leinster Gardens
London
W2
Director NameIseult Mary Pilkington
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 13 Leinster Gardens
London
W2 6DR
Director NameAmbra Maria Fantetti
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed18 August 1996(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 September 2000)
RoleEbrd
Correspondence AddressFlat 10 13 Leinster Gardens
London
W2 6DR
Director NameTrevor John Hopkins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 1999)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 6 13 Leinster Gardens
London
W2 6DR
Director NameMr David Jones
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 September 2013)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Leinster Gardens
London
W2 6DR
Secretary NameMr David Jones
NationalityBritish
StatusResigned
Appointed22 June 1999(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 September 2013)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Leinster Gardens
London
W2 6DR
Secretary NameMiss Chantal Thompson
StatusResigned
Appointed16 January 2014(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressFlat 10 13 Leinster Gardens
London
W2 6DR
Secretary NameMr James Davenport
StatusResigned
Appointed25 February 2016(30 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 January 2017)
RoleCompany Director
Correspondence Address60 Kensington Church Street
London
SL6 1DA
Secretary NameMrs Marea Young-Taylor
StatusResigned
Appointed31 January 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2018)
RoleCompany Director
Correspondence Address68 Queens Gardens
London
W2 3AH

Location

Registered Address13 Leinster Gardens
London
W2 6DR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1 at £1Andrew James Bowen
11.11%
Ordinary
1 at £1Andrew Peakman
11.11%
Ordinary
1 at £1Chantal Dina Curtois Thompson
11.11%
Ordinary
1 at £1Dorit Zimerman
11.11%
Ordinary
1 at £1Paul Nicholas Monk & Roma Haigh
11.11%
Ordinary
1 at £1R. Moss
11.11%
Ordinary
1 at £1Robert Stephen Guthrie & Catherine Holme
11.11%
Ordinary
1 at £1Stephen Edmund Miller & Anne Patricia Miller
11.11%
Ordinary
1 at £1Steven John Yurisich & Kimberly Ann Bremer
11.11%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 May 2018Notification of a person with significant control statement (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 January 2017Appointment of Mrs Marea Young-Taylor as a secretary on 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Appointment of Mrs Marea Young-Taylor as a secretary on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of James Davenport as a secretary on 10 January 2017 (1 page)
31 January 2017Termination of appointment of James Davenport as a secretary on 10 January 2017 (1 page)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Appointment of Mr. James Davenport as a secretary on 25 February 2016 (2 pages)
29 February 2016Appointment of Mr. James Davenport as a secretary on 25 February 2016 (2 pages)
26 February 2016Termination of appointment of Chantal Thompson as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Chantal Thompson as a secretary on 26 February 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Appointment of Mr Andrew James Bowen as a director on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Andrew James Bowen as a director on 21 January 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9
(5 pages)
7 January 2015Termination of appointment of David Jones as a director on 20 September 2013 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9
(5 pages)
7 January 2015Termination of appointment of David Jones as a director on 20 September 2013 (1 page)
7 January 2015Termination of appointment of David Jones as a secretary on 20 September 2013 (1 page)
7 January 2015Termination of appointment of David Jones as a secretary on 20 September 2013 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2014Appointment of Miss Chantal Thompson as a secretary (2 pages)
16 January 2014Appointment of Miss Chantal Thompson as a secretary (2 pages)
16 January 2014Appointment of Miss Chantal Diana Curtois Thompson as a director (2 pages)
16 January 2014Appointment of Miss Chantal Diana Curtois Thompson as a director (2 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 9
(5 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 9
(5 pages)
21 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Director's details changed for David Jones on 26 January 2010 (2 pages)
26 January 2010Director's details changed for David Jones on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (4 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 January 2002Return made up to 31/12/01; full list of members (10 pages)
18 January 2002Return made up to 31/12/01; full list of members (10 pages)
18 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 July 1999Return made up to 21/06/99; full list of members (8 pages)
23 July 1999Return made up to 21/06/99; full list of members (8 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 July 1997Return made up to 21/06/97; no change of members (6 pages)
23 July 1997Return made up to 21/06/97; no change of members (6 pages)
23 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996Director resigned (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996Full accounts made up to 31 December 1995 (6 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996Full accounts made up to 31 December 1995 (6 pages)
10 July 1996Return made up to 21/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 1996Return made up to 21/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 1995Full accounts made up to 31 December 1994 (7 pages)
6 September 1995Full accounts made up to 31 December 1994 (7 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Return made up to 21/06/95; full list of members (8 pages)
26 July 1995Return made up to 21/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)