Company Name4Arclec Limited
DirectorJulien Timothy Allen
Company StatusActive
Company Number08615369
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Julien Timothy Allen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julien Allen
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

12 April 2022Delivered on: 14 April 2022
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: The deposit account at the bank in the name of 4ARCLEC limited.
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: Hsbc Private Bank (Suisse) Sa

Classification: A registered charge
Particulars: Except for the permitted property, by way of first legal mortgage all estates or interest in any land now owned by it, including (1)19 pelham crescent, london SW7 2NR, (2) garage 2, onslow square, london SW7 3NJ and (3) garage 3, onslow square, london SW7 3NJ.
Outstanding
22 December 2015Delivered on: 9 January 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: L/H property situated at and k/a flat a, 42 green street, london t/no NGL824924.
Outstanding
22 December 2015Delivered on: 6 January 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Outstanding
15 August 2013Delivered on: 24 August 2013
Satisfied on: 6 November 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: 42 green street mayfair london t/no NGL824924.
Fully Satisfied

Filing History

15 February 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
19 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
22 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
14 April 2022Registration of charge 086153690005, created on 12 April 2022 (10 pages)
14 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
1 December 2021Satisfaction of charge 086153690004 in full (1 page)
18 October 2021Registration of charge 086153690004, created on 15 October 2021 (64 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
8 August 2017Notification of Richard Allan Caring as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Richard Allan Caring as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 January 2016Registration of charge 086153690003, created on 22 December 2015 (31 pages)
9 January 2016Registration of charge 086153690003, created on 22 December 2015 (31 pages)
6 January 2016Registration of charge 086153690002, created on 22 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
6 January 2016Registration of charge 086153690002, created on 22 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
6 November 2013Satisfaction of charge 086153690001 in full (4 pages)
6 November 2013Satisfaction of charge 086153690001 in full (4 pages)
24 August 2013Registration of charge 086153690001 (16 pages)
24 August 2013Registration of charge 086153690001 (16 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(16 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(16 pages)