Background WavePink WaveYellow Wave

ARCSTONE HOSPITALITY LIMITED (12003855)

ARCSTONE HOSPITALITY LIMITED (12003855) is an active UK company. incorporated on 20 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. ARCSTONE HOSPITALITY LIMITED has been registered for 6 years. Current directors include ORLY, Tal.

Company Number
12003855
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
ORLY, Tal
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCSTONE HOSPITALITY LIMITED

ARCSTONE HOSPITALITY LIMITED is an active company incorporated on 20 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. ARCSTONE HOSPITALITY LIMITED was registered 6 years ago.(SIC: 64929)

Status

active

Active since 6 years ago

Company No

12003855

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ARCSTONE DEVELOPMENTS LIMITED
From: 20 May 2019To: 17 February 2021
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

5 Broadbent Close Highgate London N6 5JW England
From: 20 May 2019To: 18 December 2024
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Left
May 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ORLY, Tal

Active
Brent Street, LondonNW4 1BE
Born January 1963
Director
Appointed 15 Dec 2023

BRAKIN, Omer, Mr.

Resigned
Broadbent Close, LondonN6 5JW
Born February 1984
Director
Appointed 20 May 2019
Resigned 27 May 2020

HALVIEIM, Chaim Yehuda Rahamin

Resigned
Broadbent Close, LondonN6 5JW
Born June 1969
Director
Appointed 24 Feb 2022
Resigned 15 Dec 2023

ORLY, Tal

Resigned
Broadbent Close, LondonN6 5JW
Born January 1963
Director
Appointed 20 May 2019
Resigned 24 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Ilanit Orly

Active
Brent Street, LondonNW4 1BE
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019

Mr Tal Orly

Ceased
Broadbent Close, LondonN6 5JW
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 20 May 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 May 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 Micro Entity
15 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Resolution
17 February 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
16 July 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Incorporation Company
20 May 2019
NEWINCIncorporation