Company NameUnder Arch Properties Limited
Company StatusDissolved
Company Number07717233
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Seamus Quinn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2013(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 17 May 2022)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address95a Mitcham Lane
London
SW16 6LY
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hatfield
Herts
AL9 7AQ
Director NameMr William Paul Mundow
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2012(1 year, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 January 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Elephant & Castle Public House
Newington Causeway
London
SE1 6BN
Director NameMr Demetrakis James Themistocle Antoniou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(1 year, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 January 2013)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressChapmore End Farm House
Chapmore End Farm House Chapmore End
Ware
Hertfordshire
SG12 0HF
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address95a Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Wilson Street Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,100
Net Worth-£10,598
Cash£10,043
Current Liabilities£209,823

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

29 October 2013Delivered on: 30 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 31 woolmead avenue, london, NW9 7AX including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
15 February 2013Delivered on: 19 February 2013
Persons entitled: Grosvenor Bridging Loans Limited

Classification: Debenture
Secured details: £193,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
15 February 2013Delivered on: 19 February 2013
Persons entitled: Grosvenor Bridging Loans Limited

Classification: Mortgage
Secured details: £193,000.00 due or to become due.
Particulars: F/H land k/a 31 woolmead avenue hendon london t/no MX467559.
Outstanding

Filing History

4 February 2021Change of details for Mr Seamus Quinn as a person with significant control on 4 February 2021 (2 pages)
2 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
20 March 2020Registered office address changed from 62 Wilson Street London EC2A 2BU to 95a Mitcham Lane London SW16 6LY on 20 March 2020 (1 page)
20 March 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
14 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
11 July 2018Cessation of Wilson Street Nominees Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2018Notification of Seamus Quinn as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
27 June 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
8 September 2016Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
8 September 2016Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
22 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
12 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 October 2013Registration of charge 077172330003 (6 pages)
30 October 2013Registration of charge 077172330003 (6 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
16 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 February 2013Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
26 February 2013Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2013Termination of appointment of Keith Chapman as a director (1 page)
30 January 2013Appointment of Mr. Seamus Quinn as a director (2 pages)
30 January 2013Appointment of Mr. Seamus Quinn as a director (2 pages)
30 January 2013Termination of appointment of Keith Chapman as a director (1 page)
29 January 2013Appointment of Mr. Keith John Chapman as a director (2 pages)
29 January 2013Appointment of Mr. Keith John Chapman as a director (2 pages)
29 January 2013Termination of appointment of Demetrakis Antoniou as a director (1 page)
29 January 2013Termination of appointment of Demetrakis Antoniou as a director (1 page)
10 January 2013Appointment of Mr Demetrakis James Antoniou as a director (2 pages)
10 January 2013Termination of appointment of William Mundow as a director (1 page)
10 January 2013Appointment of Mr Demetrakis James Antoniou as a director (2 pages)
10 January 2013Termination of appointment of William Mundow as a director (1 page)
17 December 2012Termination of appointment of Dalila Heath as a director (1 page)
17 December 2012Appointment of Mr William Paul Mundow as a director (2 pages)
17 December 2012Appointment of Mr William Paul Mundow as a director (2 pages)
17 December 2012Termination of appointment of Dalila Heath as a director (1 page)
6 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)