Company number 06608905
Status Active
Incorporation Date 3 June 2008
Company Type Private Limited Company
Address FIRST FLOOR, 73-75 HIGH STREET, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 3HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from 2 Mottingham Road London N9 8DY to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 11 August 2016; Director's details changed for Mr Akbarali Fazal Alidina Pabani on 11 August 2016; Termination of appointment of Bahadurali Fazal Alidina Pabani as a secretary on 29 July 2016. The most likely internet sites of ARCHGUILD LIMITED are www.archguild.co.uk, and www.archguild.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Archguild Limited is a Private Limited Company.
The company registration number is 06608905. Archguild Limited has been working since 03 June 2008.
The present status of the company is Active. The registered address of Archguild Limited is First Floor 73 75 High Street Stevenage Hertfordshire England Sg1 3hr. . PABANI, Akbarali Fazal Alidina is a Director of the company. Secretary PABANI, Bahadurali Fazal Alidina, Dr has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. Director PABANI, Nizar Bahadurali has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
A.C. DIRECTORS LIMITED
Resigned: 24 June 2008
Appointed Date: 03 June 2008
ARCHGUILD LIMITED Events
11 Aug 2016
Registered office address changed from 2 Mottingham Road London N9 8DY to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 11 August 2016
11 Aug 2016
Director's details changed for Mr Akbarali Fazal Alidina Pabani on 11 August 2016
09 Aug 2016
Termination of appointment of Bahadurali Fazal Alidina Pabani as a secretary on 29 July 2016
13 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 27 more events
17 Jul 2008
Secretary appointed bahadurali fazal alidina pabani
17 Jul 2008
Director appointed akbarali fazal alidina pabani
14 Jul 2008
Appointment terminated director A.C. directors LIMITED
25 Jun 2008
Registered office changed on 25/06/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom
03 Jun 2008
Incorporation
24 January 2014
Charge code 0660 8905 0005
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a nicholas house riverfront enfield t/no…
4 June 2013
Charge code 0660 8905 0004
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H nicholas house riverfront enfield t/no MX322334…
4 June 2013
Charge code 0660 8905 0003
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a nicholas house riverfont enfield…
24 October 2008
Legal charge
Delivered: 13 November 2008
Status: Satisfied
on 6 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the west of willow road enfield t/no AGL122016 and…
21 October 2008
Legal charge
Delivered: 23 October 2008
Status: Satisfied
on 6 June 2013
Persons entitled: National Westminster Bank PLC
Description: Nicholas house river front enfield t/no MX322334 by way of…