Background WavePink WaveYellow Wave

DARCH LETTINGS LTD (11339662)

DARCH LETTINGS LTD (11339662) is an active UK company. incorporated on 1 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DARCH LETTINGS LTD has been registered for 7 years. Current directors include SAMET, Avrumi.

Company Number
11339662
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
56b Crewys Road, London, NW2 2AD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SAMET, Avrumi
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARCH LETTINGS LTD

DARCH LETTINGS LTD is an active company incorporated on 1 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DARCH LETTINGS LTD was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11339662

LTD Company

Age

7 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 29/5

Overdue

10 months overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2025
Period: 1 June 2023 - 29 May 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 24 April 2024 (1 year ago)
Submitted on 22 May 2024 (1 year ago)

Next Due

Due by 8 May 2025
For period ending 24 April 2025
Contact
Address

56b Crewys Road London, NW2 2AD,

Previous Addresses

Office Building, Rear of 93 Hodford Road London NW11 8EH England
From: 10 December 2018To: 28 October 2020
1 West Avenue London NW4 2LL United Kingdom
From: 1 May 2018To: 10 December 2018
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Jun 20
Director Left
Jun 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SAMET, Avrumi

Active
Crewys Road, LondonNW2 2AD
Born September 1995
Director
Appointed 01 May 2018

HERSKOVIC, David Zev

Resigned
Hodford Road, LondonNW11 8EH
Born May 1997
Director
Appointed 01 May 2018
Resigned 10 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Zev Herskovic

Ceased
Hodford Road, LondonNW11 8EH
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 10 Jun 2020

Mr Avrumi Samet

Active
Crewys Road, LondonNW2 2AD
Born September 1995

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Incorporation Company
1 May 2018
NEWINCIncorporation