Background WavePink WaveYellow Wave

ARCHSEAL LIMITED (04067233)

ARCHSEAL LIMITED (04067233) is an active UK company. incorporated on 7 September 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARCHSEAL LIMITED has been registered for 25 years. Current directors include SIEGAL, David Andrew.

Company Number
04067233
Status
active
Type
ltd
Incorporated
7 September 2000
Age
25 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIEGAL, David Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHSEAL LIMITED

ARCHSEAL LIMITED is an active company incorporated on 7 September 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARCHSEAL LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04067233

LTD Company

Age

25 Years

Incorporated 7 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 11 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
From: 22 June 2021To: 17 June 2024
South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 9 September 2019To: 22 June 2021
Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 11 May 2017To: 9 September 2019
1st Floor Centre Block Hille Business Centre 132 st Albans Road Watford Herts WD24 4AE
From: 20 August 2013To: 11 May 2017
116 Leavesden Road Watford WD24 5DL England
From: 8 September 2011To: 20 August 2013
114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom
From: 19 May 2011To: 8 September 2011
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 7 September 2000To: 19 May 2011
Timeline

48 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 10
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Owner Exit
Sept 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Jan 22
Loan Secured
Jul 22
Loan Secured
Nov 23
Loan Secured
Dec 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SIEGAL, David Andrew

Active
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 11 Sept 2000

SIEGAL, David Andrew

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1964
Director
Appointed 11 Sept 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 11 Sept 2000

GOLDBERGER, Michael Robert

Resigned
Dukes Avenue, EdgwareHA8 7RX
Born March 1956
Director
Appointed 06 Oct 2006
Resigned 06 Sept 2010

SIEGAL, Stanley Val

Resigned
5 Courtgate Close, LondonNW7 2JZ
Born February 1940
Director
Appointed 11 Sept 2000
Resigned 10 Jan 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Sept 2000
Resigned 11 Sept 2000

Persons with significant control

2

1 Active
1 Ceased

Mr David Andrew Siegal

Ceased
132 St Albans Road, WatfordWD24 4AE
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ealing Trading Company Ltd

Active
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2025
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2024
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2021
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2019
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
9 October 2006
363aAnnual Return
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 2006
AAAnnual Accounts
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
363aAnnual Return
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
30 June 2004
288cChange of Particulars
Legacy
2 June 2004
288cChange of Particulars
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
287Change of Registered Office
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
287Change of Registered Office
Incorporation Company
7 September 2000
NEWINCIncorporation