Background WavePink WaveYellow Wave

UNDER THE ARCHES LIMITED (08905979)

UNDER THE ARCHES LIMITED (08905979) is an active UK company. incorporated on 21 February 2014. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNDER THE ARCHES LIMITED has been registered for 12 years. Current directors include ARIFAJ, Fatbardh.

Company Number
08905979
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARIFAJ, Fatbardh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDER THE ARCHES LIMITED

UNDER THE ARCHES LIMITED is an active company incorporated on 21 February 2014 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNDER THE ARCHES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08905979

LTD Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

144a Golders Green Road London NW11 8HB England
From: 29 October 2020To: 23 May 2024
94 South Esk Road London E7 8EY United Kingdom
From: 28 June 2018To: 29 October 2020
136-144 Golders Green Road London NW11 8HB England
From: 19 January 2018To: 28 June 2018
6 Milne Feild Hatch End Middlesex HA5 4DP
From: 17 March 2014To: 19 January 2018
Ground Floor Britannic House 17 Highfield Road London NW11 9LS England
From: 21 February 2014To: 17 March 2014
Timeline

10 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Dec 16
Owner Exit
Jun 17
Loan Secured
Nov 17
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Cleared
Oct 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARIFAJ, Fatbardh

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 01 May 2018

ELIA, Bassam

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 21 Feb 2014
Resigned 01 May 2018

SADIK, Menashe

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 01 Dec 2016
Resigned 01 May 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Fatbardh Arifaj

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2018
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2017
Ceased 01 May 2018

Mr Bassam Elia

Ceased
Milne Feild, Hatch EndHA5 4DP
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
11 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Incorporation Company
21 February 2014
NEWINCIncorporation