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: 31/3Up to Date
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
Last Filed
Made up to 29 June 2025 (10 months ago)
Next Due
Due by 13 July 2026
For period ending 29 June 2026
Address
2-4 Packhorse Road Gerrards Cross, SL9 7QE,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Jun 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
POLLEDRI, John Michael
Active3b Daneland Walk, LondonN17 9FE
Born February 1974
Llp designated member
Appointed 13 Jun 2007
POLLEDRI, John Michael
3b Daneland Walk, LondonN17 9FE
Born February 1974
Llp designated member
13 Jun 2007
Active
STORESAFE LIMITED
ActiveMarlborough House, LondonN3 2SZ
Corporate llp designated member
Appointed 01 Apr 2017
STORESAFE LIMITED
Marlborough House, LondonN3 2SZ
Corporate llp designated member
01 Apr 2017
Active
FLETCHER, Nigel Robert
ResignedKeysoe Row West, BedfordMK44 2JJ
Born September 1958
Llp designated member
Appointed 05 Jun 2009
Resigned 01 Apr 2017
FLETCHER, Nigel Robert
Keysoe Row West, BedfordMK44 2JJ
Born September 1958
Llp designated member
05 Jun 2009
Resigned 01 Apr 2017
Resigned
POLLEDRI, Michael Anthony
ResignedThe Grange, LondonN20 8AB
Born December 1945
Llp designated member
Appointed 13 Jun 2007
Resigned 05 Jun 2009
POLLEDRI, Michael Anthony
The Grange, LondonN20 8AB
Born December 1945
Llp designated member
13 Jun 2007
Resigned 05 Jun 2009
Resigned
COOMBES, Sarah Jane Wakeford
Resigned10 Linden Road, LondonN10 3DH
Born November 1967
Llp member
Appointed 05 Jun 2009
Resigned 01 Apr 2017
COOMBES, Sarah Jane Wakeford
10 Linden Road, LondonN10 3DH
Born November 1967
Llp member
05 Jun 2009
Resigned 01 Apr 2017
Resigned
STRATTON, David
ResignedEnville Road, AltringhamWA14 2PQ
Born May 1947
Llp member
Appointed 01 Jul 2010
Resigned 01 Apr 2017
STRATTON, David
Enville Road, AltringhamWA14 2PQ
Born May 1947
Llp member
01 Jul 2010
Resigned 01 Apr 2017
Resigned
STRATTON, Ruth Hazel
ResignedEnville Road, AltrinchamWA14 2PQ
Born October 1946
Llp member
Appointed 05 Jun 2009
Resigned 01 Jul 2010
STRATTON, Ruth Hazel
Enville Road, AltrinchamWA14 2PQ
Born October 1946
Llp member
05 Jun 2009
Resigned 01 Jul 2010
Resigned
WALKER, Gary John
Resigned222 South Town, DartmouthTQ6 9BX
Born July 1948
Llp member
Appointed 05 Jun 2009
Resigned 01 Apr 2017
WALKER, Gary John
222 South Town, DartmouthTQ6 9BX
Born July 1948
Llp member
05 Jun 2009
Resigned 01 Apr 2017
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mr John Michael Polledri
Active3b 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
Mr John Michael Polledri
3b Daneland Walk, LondonN17 9FE
Born February 1974
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
06 Apr 2016
Active
Filing History
83
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2025
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
20 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 April 2024
16 April 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 April 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 May 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 May 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 May 2022
22 January 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 January 2019
25 July 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 July 2018
23 July 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 July 2018
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 May 2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 May 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 May 2018
30 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
30 June 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 June 2017
14 June 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 June 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 June 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 August 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 July 2011
26 April 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 April 2010