London
W4 1PF
Secretary Name | Mr Christopher Graham Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1b Elliott Road London W4 1PF |
Director Name | Mr Henry Alaric Blythe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2005(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1b Elliott Road London W4 1PF |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Andrew David Gardner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 May 2012) |
Role | Head Of Technology |
Country of Residence | Scotland |
Correspondence Address | 1b Elliott Road London W4 1PF |
Director Name | Jon Harvey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2002) |
Role | IT Consultant |
Correspondence Address | Purley Cottage Chapel Lane Sway Hampshire SO41 6BS |
Director Name | Mr Christopher James Leslie Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bowstridge Lane Chalfont St Giles Buckinghamshire HP8 4QN |
Director Name | Mr Graham Ardern Oxburgh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2012) |
Role | COO |
Country of Residence | Scotland |
Correspondence Address | Suite 4/5 Scion House Stirling University Innovation Park Stirling Stirlingshire FK9 4NF Scotland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.arch.co.uk |
---|
Registered Address | 1b Elliott Road London W4 1PF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at £0.1 | Christopher Graham Scott 50.00% Ordinary |
---|---|
500k at £0.1 | Henry Alaric Blythe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,819 |
Cash | £46,824 |
Current Liabilities | £418,817 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
21 February 2012 | Delivered on: 24 February 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the mews 1B elliott road london t/no AGL72088. Outstanding |
---|---|
7 October 2011 | Delivered on: 8 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 June 2003 | Delivered on: 7 June 2003 Satisfied on: 8 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 April 2003 | Delivered on: 26 April 2003 Satisfied on: 8 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: L/H property the mews 1B elliott road chiswick london borough of hounslow, the goodwill relating to the property and all plant machinery and other items affixed thereto and the proceeds of any insurance claim. Fully Satisfied |
7 May 1999 | Delivered on: 8 May 1999 Satisfied on: 10 June 2011 Persons entitled: Northern Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: L/H property k/a the mews 1B elliott road chiswick london W14 all goodwill of the business at the property equipment goods all other fixtures fittings plant and machinery erected or fixed to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 1999 | Delivered on: 8 May 1999 Satisfied on: 10 June 2011 Persons entitled: Northern Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: L/H property k/a the mews 1B elliott rdad chiswick london W14 together with goodwill of the business at the property equipment goods uncalled capital fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
12 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
21 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 February 2019 | Memorandum and Articles of Association (15 pages) |
14 February 2019 | Resolutions
|
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
22 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
29 October 2013 | Purchase of own shares. (3 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Purchase of own shares. (3 pages) |
29 October 2013 | Resolutions
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
1 June 2012 | Termination of appointment of Andrew David Gardner as a director on 31 May 2012 (1 page) |
1 June 2012 | Termination of appointment of Andrew David Gardner as a director on 31 May 2012 (1 page) |
1 June 2012 | Termination of appointment of Graham Ardern Oxburgh as a director on 1 June 2012 (1 page) |
1 June 2012 | Termination of appointment of Graham Ardern Oxburgh as a director on 1 June 2012 (1 page) |
1 June 2012 | Termination of appointment of Graham Ardern Oxburgh as a director on 1 June 2012 (1 page) |
26 March 2012 | Appointment of Mr Graham Ardern Oxburgh as a director on 23 March 2012 (2 pages) |
26 March 2012 | Appointment of Mr Graham Ardern Oxburgh as a director on 23 March 2012 (2 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 October 2009 | Director's details changed for Andrew David Gardner on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Christopher Graham Scott on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Henry Alaric Blythe on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr. Christopher Graham Scott on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Andrew David Gardner on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Secretary's details changed for Christopher Graham Scott on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Henry Alaric Blythe on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr. Christopher Graham Scott on 26 October 2009 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 July 2008 | Appointment terminated director christopher smith (1 page) |
29 July 2008 | Appointment terminated director christopher smith (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 November 2007 | Return made up to 10/10/07; no change of members (8 pages) |
16 November 2007 | Return made up to 10/10/07; no change of members (8 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 December 2005 | Ad 15/01/05--------- £ si [email protected] (2 pages) |
7 December 2005 | Ad 15/01/05--------- £ si [email protected] (2 pages) |
7 December 2005 | Particulars of contract relating to shares (2 pages) |
7 December 2005 | Particulars of contract relating to shares (2 pages) |
30 November 2005 | Return made up to 10/10/05; full list of members; amend (8 pages) |
30 November 2005 | Return made up to 10/10/00; full list of members; amend (7 pages) |
30 November 2005 | Return made up to 10/10/02; full list of members; amend (8 pages) |
30 November 2005 | Return made up to 10/10/02; full list of members; amend (8 pages) |
30 November 2005 | Return made up to 10/10/03; full list of members; amend (8 pages) |
30 November 2005 | Return made up to 10/10/04; full list of members; amend (8 pages) |
30 November 2005 | Return made up to 10/10/00; full list of members; amend (7 pages) |
30 November 2005 | Return made up to 10/10/04; full list of members; amend (8 pages) |
30 November 2005 | Return made up to 10/10/05; full list of members; amend (8 pages) |
30 November 2005 | Return made up to 10/10/01; full list of members; amend (8 pages) |
30 November 2005 | Return made up to 10/10/03; full list of members; amend (8 pages) |
30 November 2005 | Return made up to 10/10/01; full list of members; amend (8 pages) |
2 November 2005 | Return made up to 10/10/05; full list of members
|
2 November 2005 | Return made up to 10/10/05; full list of members
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 October 2003 | Return made up to 24/04/03; full list of members
|
1 October 2003 | Return made up to 24/04/03; full list of members
|
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
16 October 2002 | Return made up to 10/10/02; full list of members
|
16 October 2002 | Return made up to 10/10/02; full list of members
|
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 November 2000 | Return made up to 10/10/00; full list of members
|
10 November 2000 | Return made up to 10/10/00; full list of members
|
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
5 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 October 1999 | Return made up to 10/10/99; full list of members
|
19 October 1999 | Return made up to 10/10/99; full list of members
|
14 July 1999 | Registered office changed on 14/07/99 from: 30 harcourt street london W1H 2AA (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 30 harcourt street london W1H 2AA (1 page) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Return made up to 10/10/97; full list of members
|
16 January 1998 | Return made up to 10/10/97; full list of members
|
19 December 1996 | Resolutions
|
19 December 1996 | Ad 09/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Resolutions
|
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Ad 09/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
19 December 1996 | Director resigned (1 page) |
16 December 1996 | Company name changed camelspring LIMITED\certificate issued on 17/12/96 (2 pages) |
16 December 1996 | Company name changed camelspring LIMITED\certificate issued on 17/12/96 (2 pages) |
10 October 1996 | Incorporation (22 pages) |
10 October 1996 | Incorporation (22 pages) |