Background WavePink WaveYellow Wave

ARCH 634 LIMITED (04824905)

ARCH 634 LIMITED (04824905) is an active UK company. incorporated on 8 July 2003. 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. ARCH 634 LIMITED has been registered for 22 years. Current directors include LETCHFORD, Ashley Charles.

Company Number
04824905
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LETCHFORD, Ashley Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH 634 LIMITED

ARCH 634 LIMITED is an active company incorporated on 8 July 2003 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. ARCH 634 LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04824905

LTD Company

Age

22 Years

Incorporated 8 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Aquum 68-70 Clapham High Street London SW4 7UL England
From: 22 July 2020To: 29 July 2025
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 20 February 2015To: 22 July 2020
590 Green Lanes Palmers Green London N13 5RY England
From: 27 November 2014To: 20 February 2015
32 Queen Anne Street London W1G 8HD
From: 8 July 2003To: 27 November 2014
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Dec 20
Director Joined
Dec 24
New Owner
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

LETCHFORD, Ashley Charles

Active
Great Portland Street, LondonW1W 7LT
Born September 1980
Director
Appointed 20 Dec 2024

MILANO, Virginia Maria

Resigned
130 Wood Street, LondonEC2V 6DL
Secretary
Appointed 07 Mar 2014
Resigned 16 Feb 2015

RANASINGHE, Shane

Resigned
50, Natal Road, LondonSW16 6HZ
Secretary
Appointed 08 Jul 2003
Resigned 01 Jul 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Jul 2003
Resigned 08 Jul 2003

DANVERS, Everton Fitzgerald

Resigned
56 Isham Road, LondonSW16 4TG
Born May 1970
Director
Appointed 08 Jul 2003
Resigned 01 Jul 2010

DE SIENA, Gaetano

Resigned
Flat 6, LondonSW11 3NA
Born December 1956
Director
Appointed 01 Aug 2003
Resigned 16 Feb 2015

HAJI-GEORGIOU, Theodoros Charalambous

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1960
Director
Appointed 22 Jul 2020
Resigned 01 Sept 2025

HEMMENT, Luke

Resigned
Chelsham Road, LondonSW4 6NN
Born September 1978
Director
Appointed 07 Mar 2014
Resigned 16 Feb 2015

LETCHFORD, Ashley Charles

Resigned
68-70 Clapham High Street, LondonSW4 7UL
Born September 1980
Director
Appointed 16 Feb 2015
Resigned 21 Dec 2020

LIVINGSTON, Karl

Resigned
6 Kettering Street, LondonSW16 6QA
Born December 1968
Director
Appointed 01 Aug 2003
Resigned 01 Jul 2010

O'REILLY, Daniel

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1984
Director
Appointed 08 Sept 2020
Resigned 01 Sept 2025

RANASINGHE, Shane

Resigned
50, Natal Road, LondonSW16 6HZ
Born May 1970
Director
Appointed 01 Aug 2003
Resigned 01 Jul 2010

ROBERTS, Yann Timothy

Resigned
130 Wood Street, LondonEC2V 6DL
Born November 1972
Director
Appointed 16 Feb 2015
Resigned 22 Jul 2020

SHEPHERD, Carl

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1980
Director
Appointed 08 Sept 2020
Resigned 01 Sept 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Jul 2003
Resigned 08 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Ashley Charles Letchford

Active
Great Portland Street, LondonW1W 7LT
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Administrative Restoration Company
24 November 2014
RT01RT01
Gazette Dissolved Compulsory
8 December 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 August 2008
363aAnnual Return
Accounts With Made Up Date
20 May 2008
AAAnnual Accounts
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288cChange of Particulars
Accounts With Made Up Date
4 June 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Made Up Date
31 March 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
169169
Accounts With Made Up Date
31 May 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
363(288)363(288)
Legacy
6 September 2003
88(2)R88(2)R
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Incorporation Company
8 July 2003
NEWINCIncorporation