About

Registered Number: 03261503
Date of Incorporation: 10/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 1b Elliott Road, London, W4 1PF

 

Established in 1996, Arch Consulting Ltd are based in the United Kingdom, it has a status of "Active". The companies directors are listed as Scott, Christopher Graham, Harvey, Jon. We do not know the number of employees at Arch Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Christopher Graham 02 December 1996 - 1
HARVEY, Jon 16 August 2001 30 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 17 September 2019
RESOLUTIONS - N/A 14 February 2019
MA - Memorandum and Articles 14 February 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 22 November 2013
SH06 - Notice of cancellation of shares 05 November 2013
RESOLUTIONS - N/A 29 October 2013
SH03 - Return of purchase of own shares 29 October 2013
AA - Annual Accounts 02 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 12 July 2012
RESOLUTIONS - N/A 11 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 26 March 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
AR01 - Annual Return 31 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
225 - Change of Accounting Reference Date 16 January 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 21 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
363s - Annual Return 30 November 2005
363s - Annual Return 30 November 2005
363s - Annual Return 30 November 2005
363s - Annual Return 30 November 2005
363s - Annual Return 30 November 2005
363s - Annual Return 30 November 2005
363s - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 01 October 2003
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 26 April 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 10 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 10 November 2000
RESOLUTIONS - N/A 11 July 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 19 October 1999
287 - Change in situation or address of Registered Office 14 July 1999
395 - Particulars of a mortgage or charge 08 May 1999
395 - Particulars of a mortgage or charge 08 May 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 09 October 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
363s - Annual Return 16 January 1998
RESOLUTIONS - N/A 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
225 - Change of Accounting Reference Date 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
287 - Change in situation or address of Registered Office 19 December 1996
CERTNM - Change of name certificate 16 December 1996
NEWINC - New incorporation documents 10 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 February 2012 Outstanding

N/A

Debenture 07 October 2011 Outstanding

N/A

Debenture 04 June 2003 Fully Satisfied

N/A

Legal charge 22 April 2003 Fully Satisfied

N/A

Legal mortgage 07 May 1999 Fully Satisfied

N/A

Debenture 07 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.