Background WavePink WaveYellow Wave

WEST HAM ARCHES LLP (OC329070)

WEST HAM ARCHES LLP (OC329070) is an active UK company. incorporated on 13 June 2007. with registered office in Gerrards Cross. WEST HAM ARCHES LLP has been registered for 18 years.

Company Number
OC329070
Status
active
Type
llp
Incorporated
13 June 2007
Age
18 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HAM ARCHES LLP

WEST HAM ARCHES LLP is an active company incorporated on 13 June 2007 with the registered office located in Gerrards Cross. WEST HAM ARCHES LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC329070

LLP Company

Age

18 Years

Incorporated 13 June 2007

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 19 December 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

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jun 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

POLLEDRI, John Michael

Active
3b Daneland Walk, LondonN17 9FE
Born February 1974
Llp designated member
Appointed 13 Jun 2007

STORESAFE LIMITED

Active
Marlborough House, LondonN3 2SZ
Corporate llp designated member
Appointed 01 Apr 2017

FLETCHER, Nigel Robert

Resigned
Keysoe Row West, BedfordMK44 2JJ
Born September 1958
Llp designated member
Appointed 05 Jun 2009
Resigned 01 Apr 2017

POLLEDRI, Michael Anthony

Resigned
The Grange, LondonN20 8AB
Born December 1945
Llp designated member
Appointed 13 Jun 2007
Resigned 05 Jun 2009

COOMBES, Sarah Jane Wakeford

Resigned
10 Linden Road, LondonN10 3DH
Born November 1967
Llp member
Appointed 05 Jun 2009
Resigned 01 Apr 2017

STRATTON, David

Resigned
Enville Road, AltringhamWA14 2PQ
Born May 1947
Llp member
Appointed 01 Jul 2010
Resigned 01 Apr 2017

STRATTON, Ruth Hazel

Resigned
Enville Road, AltrinchamWA14 2PQ
Born October 1946
Llp member
Appointed 05 Jun 2009
Resigned 01 Jul 2010

WALKER, Gary John

Resigned
222 South Town, DartmouthTQ6 9BX
Born July 1948
Llp member
Appointed 05 Jun 2009
Resigned 01 Apr 2017

Persons with significant control

1

Mr John Michael Polledri

Active
3b Daneland Walk, LondonN17 9FE
Born February 1974

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
20 June 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2025
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
20 June 2025
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 June 2025
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
16 April 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
16 April 2024
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
22 May 2023
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
16 May 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
16 May 2022
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 January 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 July 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 July 2018
LLMR01LLMR01
Confirmation Statement With No Updates
3 July 2018
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
30 June 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
30 June 2018
LLMR04LLMR04
Change Corporate Member Limited Liability Partnership With Name Change Date
15 May 2018
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 May 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
15 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 May 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
30 June 2017
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
14 June 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 June 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 August 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 July 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 July 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
23 August 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 July 2011
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
15 July 2011
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
15 July 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
14 July 2011
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
14 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 July 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 August 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 April 2010
LLAA01LLAA01
Legacy
25 August 2009
LLP363LLP363
Legacy
25 August 2009
LLP288aLLP288a
Legacy
25 August 2009
LLP288aLLP288a
Legacy
25 August 2009
LLP288aLLP288a
Legacy
25 August 2009
LLP288aLLP288a
Legacy
25 August 2009
LLP288aLLP288a
Legacy
25 August 2009
LLP8LLP8
Legacy
3 August 2009
LLP288aLLP288a
Legacy
3 August 2009
LLP288bLLP288b
Legacy
27 July 2009
LLP288bLLP288b
Legacy
17 February 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
30 January 2009
LLP395LLP395
Legacy
10 June 2008
LLP287LLP287
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
287Change of Registered Office
Incorporation Company
13 June 2007
NEWINCIncorporation