Company NameArchenfeld Limited
DirectorBenjamin Young
Company StatusActive - Proposal to Strike off
Company Number10087884
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years ago)
Previous NameArchenfield Risk Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Benjamin Young
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall
London
SW1Y 5ED

Location

Registered Address120 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due18 June 2020 (overdue)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

4 July 2023Compulsory strike-off action has been discontinued (1 page)
3 July 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
3 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
3 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
1 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 March 2017 (6 pages)
15 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
15 January 2019Administrative restoration application (3 pages)
13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
(20 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
(20 pages)