About

Registered Number: 05536599
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Nalken House, Unit 4a Noble Road, Upper Edmonton, London, N18 3BH,

 

Based in Upper Edmonton in London, Arc Group London Ltd was founded on 15 August 2005, it's status in the Companies House registry is set to "Active". Langbridge, Christopher James, Crump, Anthony Richard are listed as the directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGBRIDGE, Christopher James 01 September 2015 - 1
CRUMP, Anthony Richard 15 August 2005 15 May 2009 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR01 - N/A 04 August 2020
AA - Annual Accounts 12 May 2020
MR04 - N/A 28 February 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 December 2017
PSC01 - N/A 15 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 08 March 2017
AD01 - Change of registered office address 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CS01 - N/A 10 October 2016
MR01 - N/A 04 May 2016
MR01 - N/A 04 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 September 2015
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 10 November 2014
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 19 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 18 May 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
TM02 - Termination of appointment of secretary 22 March 2012
CERTNM - Change of name certificate 07 February 2012
CONNOT - N/A 07 February 2012
AR01 - Annual Return 18 October 2011
TM02 - Termination of appointment of secretary 11 May 2011
AD01 - Change of registered office address 14 April 2011
AAMD - Amended Accounts 08 April 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 22 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 22 September 2006
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2020 Outstanding

N/A

A registered charge 21 April 2016 Outstanding

N/A

A registered charge 21 April 2016 Outstanding

N/A

Debenture 24 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.