Company NameThe Arc Textile & Clothing Company Limited
DirectorJanet Theresa Dervan
Company StatusActive
Company Number04193222
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Janet Theresa Dervan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address184 Montagu Road
Edmonton
London
N18 2NP
Secretary NameRosalin Theresa Findlay
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleBusiness Person
Correspondence Address746/747 The North Yard
The Stables Market
Chalk Farm Road
London
NW1 8AH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.camdenlock.co.uk
Telephone01908 200022
Telephone regionMilton Keynes

Location

Registered Address746/747 The North Yard
The Stables Market
Chalk Farm Road
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£39,402
Cash£275
Current Liabilities£67,624

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

28 January 2024Micro company accounts made up to 28 April 2023 (5 pages)
28 April 2023Micro company accounts made up to 28 April 2022 (5 pages)
12 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
29 January 2023Previous accounting period shortened from 29 April 2022 to 28 April 2022 (1 page)
25 May 2022Micro company accounts made up to 29 April 2021 (5 pages)
21 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
8 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 April 2020Change of details for Miss Janet Theresa Dervan as a person with significant control on 7 April 2020 (2 pages)
9 April 2020Director's details changed for Miss Janet Theresa Dervan on 7 April 2020 (2 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
16 April 2019Change of details for Miss Janet Theresa Dervan as a person with significant control on 22 December 2018 (2 pages)
16 April 2019Director's details changed for Miss Janet Theresa Dervan on 22 December 2018 (2 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
13 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 April 2017Director's details changed for Janet Theresa Dervan on 31 March 2017 (2 pages)
13 April 2017Director's details changed for Janet Theresa Dervan on 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 October 2015Registered office address changed from 200C Chalk Farm Road London NW1 8AB to 746/747 the North Yard the Stables Market Chalk Farm Road London NW1 8AH on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 200C Chalk Farm Road London NW1 8AB to 746/747 the North Yard the Stables Market Chalk Farm Road London NW1 8AH on 15 October 2015 (1 page)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Secretary's details changed for Rosalin Theresa Findlay on 1 April 2014 (1 page)
1 May 2014Secretary's details changed for Rosalin Theresa Findlay on 1 April 2014 (1 page)
1 May 2014Secretary's details changed for Rosalin Theresa Findlay on 1 April 2014 (1 page)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 200903/04/09 no member list (3 pages)
11 June 200903/04/09 no member list (3 pages)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 03/04/08; full list of members (3 pages)
8 May 2008Return made up to 03/04/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 May 2007Return made up to 03/04/07; full list of members (2 pages)
22 May 2007Return made up to 03/04/07; full list of members (2 pages)
28 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2005Return made up to 03/04/05; full list of members (6 pages)
18 April 2005Return made up to 03/04/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 June 2004Return made up to 03/04/04; full list of members (6 pages)
9 June 2004Return made up to 03/04/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 July 2003Return made up to 03/04/03; full list of members (6 pages)
27 July 2003Return made up to 03/04/03; full list of members (6 pages)
15 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 03/04/02; full list of members (6 pages)
17 April 2002Return made up to 03/04/02; full list of members (6 pages)
1 May 2001Ad 24/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 May 2001Ad 24/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 2001Registered office changed on 11/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 April 2001Registered office changed on 11/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
3 April 2001Incorporation (14 pages)
3 April 2001Incorporation (14 pages)