Company NameArc Financial Services Ltd
DirectorsRobert William Pollock and Susan Jane Orchard
Company StatusActive
Company Number02050273
CategoryPrivate Limited Company
Incorporation Date27 August 1986(37 years, 8 months ago)
Previous NamesWormerveer Limited and Associated Recruitment Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert William Pollock
Date of BirthOctober 1928 (Born 95 years ago)
NationalityCanadian
StatusCurrent
Appointed12 September 1995(9 years after company formation)
Appointment Duration28 years, 7 months
RolePresident Drake International
Country of ResidenceMonaco
Correspondence AddressEuropa Residence
Place Du Moulins
Monte Carlo
Monaco 9000
Foreign
Director NameMiss Susan Jane Orchard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(10 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Court
Moss Lane
Pinner
Middlesex
HA5 3AR
Secretary NameMiss Susan Jane Orchard
NationalityBritish
StatusCurrent
Appointed18 June 1997(10 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Court
Moss Lane
Pinner
Middlesex
HA5 3AR
Director NameCaroline Patricia Booth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 1995)
RoleAccountant
Correspondence AddressResidence Christele
Route Des Serres De La Madone
06500 Menton
Foreign
Director NameMichael Anthony Whitelegg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(4 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Watling Street
Dartford
Kent
DA1 1RP
Secretary NameMichael Anthony Whitelegg
NationalityBritish
StatusResigned
Appointed15 June 1991(4 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Watling Street
Dartford
Kent
DA1 1RP
Director NameIan Roots
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(9 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 12 October 1995)
RoleManager
Correspondence Address7 Waldeck Road
London
SW14 7HF
Secretary NameMr Ian Michael Colletts
NationalityBritish
StatusResigned
Appointed28 September 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Purcells Avenue
Edgware
Middlesex
HA8 8DP

Contact

Websitedrakeintl.co.uk
Telephone0800 1114558
Telephone regionFreephone

Location

Registered Address429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Industrial Overload LTD
50.00%
Ordinary
1 at £1Medox Paramedical LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

11 January 2001Delivered on: 18 January 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details.
Outstanding
17 September 1996Delivered on: 19 September 1996
Persons entitled: Drake International B.V.

Classification: Debenture
Secured details: £300,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge all property undertakings and assets of the company both present and future.
Outstanding

Filing History

29 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
29 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
22 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
27 June 2021Termination of appointment of Michael Anthony Whitelegg as a secretary on 31 January 2021 (1 page)
27 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
27 June 2021Termination of appointment of Michael Anthony Whitelegg as a director on 31 January 2021 (1 page)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
26 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
26 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
20 October 2014Registered office address changed from 429-433 Pinner Road Harrow Middlesex HA1 4HN England to 429-433 Pinner Road Harrow Middlesex HA1 4HN on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 107 Marsh Road Pinner Middlesex HA5 5PA to 429-433 Pinner Road Harrow Middlesex HA1 4HN on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 107 Marsh Road Pinner Middlesex HA5 5PA to 429-433 Pinner Road Harrow Middlesex HA1 4HN on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 429-433 Pinner Road Harrow Middlesex HA1 4HN England to 429-433 Pinner Road Harrow Middlesex HA1 4HN on 20 October 2014 (1 page)
7 October 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
7 October 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
23 October 2013Full accounts made up to 30 September 2012 (9 pages)
23 October 2013Full accounts made up to 30 September 2012 (9 pages)
24 September 2013Registered office address changed from 20 Regent Street London SW1Y 4PH on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 20 Regent Street London SW1Y 4PH on 24 September 2013 (1 page)
12 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(6 pages)
12 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(6 pages)
7 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
25 June 2012Amended accounts made up to 30 September 2011 (4 pages)
25 June 2012Amended accounts made up to 30 September 2011 (4 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Michael Anthony Whitelegg on 12 December 2009 (2 pages)
21 June 2010Director's details changed for Michael Anthony Whitelegg on 12 December 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
22 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
6 July 2009Return made up to 16/06/09; full list of members (4 pages)
6 July 2009Return made up to 16/06/09; full list of members (4 pages)
6 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
6 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 May 2009Total exemption full accounts made up to 30 September 2007 (7 pages)
5 May 2009Total exemption full accounts made up to 30 September 2007 (7 pages)
10 July 2008Return made up to 16/06/08; full list of members (4 pages)
10 July 2008Return made up to 16/06/08; full list of members (4 pages)
13 June 2008Full accounts made up to 30 September 2006 (10 pages)
13 June 2008Full accounts made up to 30 September 2006 (10 pages)
18 July 2007Return made up to 16/06/07; no change of members (8 pages)
18 July 2007Return made up to 16/06/07; no change of members (8 pages)
30 May 2007Full accounts made up to 30 September 2005 (9 pages)
30 May 2007Full accounts made up to 30 September 2005 (9 pages)
27 June 2006Return made up to 16/06/06; full list of members (8 pages)
27 June 2006Return made up to 16/06/06; full list of members (8 pages)
2 November 2005Full accounts made up to 30 September 2004 (9 pages)
2 November 2005Full accounts made up to 30 September 2004 (9 pages)
7 July 2005Return made up to 16/06/05; full list of members (8 pages)
7 July 2005Return made up to 16/06/05; full list of members (8 pages)
30 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
22 July 2004Full accounts made up to 30 September 2003 (9 pages)
22 July 2004Full accounts made up to 30 September 2003 (9 pages)
28 June 2004Return made up to 16/06/04; full list of members (8 pages)
28 June 2004Return made up to 16/06/04; full list of members (8 pages)
24 July 2003Full accounts made up to 30 September 2002 (8 pages)
24 July 2003Full accounts made up to 30 September 2002 (8 pages)
27 June 2003Return made up to 16/06/03; full list of members (8 pages)
27 June 2003Return made up to 16/06/03; full list of members (8 pages)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
11 July 2002Return made up to 16/06/02; full list of members (8 pages)
11 July 2002Return made up to 16/06/02; full list of members (8 pages)
27 July 2001Full accounts made up to 30 September 2000 (9 pages)
27 July 2001Full accounts made up to 30 September 2000 (9 pages)
27 June 2001Return made up to 16/06/01; full list of members (7 pages)
27 June 2001Return made up to 16/06/01; full list of members (7 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
2 August 2000Full accounts made up to 30 September 1999 (9 pages)
2 August 2000Full accounts made up to 30 September 1999 (9 pages)
23 June 2000Return made up to 16/06/00; full list of members (7 pages)
23 June 2000Return made up to 16/06/00; full list of members (7 pages)
22 March 2000Registered office changed on 22/03/00 from: charles house 5 regent st london SW17 4LR (2 pages)
22 March 2000Registered office changed on 22/03/00 from: charles house 5 regent st london SW17 4LR (2 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
19 July 1999Return made up to 15/06/99; no change of members (4 pages)
19 July 1999Return made up to 15/06/99; no change of members (4 pages)
25 July 1998Full accounts made up to 30 September 1997 (8 pages)
25 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 July 1998Return made up to 15/06/98; full list of members (6 pages)
13 July 1998Return made up to 15/06/98; full list of members (6 pages)
27 July 1997Full accounts made up to 30 September 1996 (8 pages)
27 July 1997Full accounts made up to 30 September 1996 (8 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
4 August 1996Full accounts made up to 30 September 1995 (7 pages)
4 August 1996Full accounts made up to 30 September 1995 (7 pages)
18 July 1996Return made up to 15/06/96; no change of members (4 pages)
18 July 1996Return made up to 15/06/96; no change of members (4 pages)
11 January 1996New director appointed (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996Director resigned (1 page)
11 January 1996New secretary appointed (2 pages)
11 January 1996New director appointed (1 page)
11 January 1996Director resigned (1 page)
11 January 1996New director appointed (2 pages)
21 August 1995Full accounts made up to 30 September 1994 (5 pages)
21 August 1995Full accounts made up to 30 September 1994 (5 pages)
29 June 1995Return made up to 15/06/94; no change of members (4 pages)
29 June 1995Return made up to 15/06/94; no change of members (4 pages)
27 June 1995Return made up to 15/06/95; full list of members (6 pages)
27 June 1995Return made up to 15/06/95; full list of members (6 pages)