London
E15 4HF
Director Name | Harold Michael Paisner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Ilchester Place London W14 8AA |
Director Name | Mr Martin David Paisner |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heath Drive Hampstead London NW3 7SY |
Secretary Name | Harold Michael Paisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ilchester Place London W14 8AA |
Director Name | John Kevin Farrell |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(91 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(91 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
37.5k at £1 | Argyle Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 5 April |
Latest Return | 28 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2023 (5 months, 1 week from now) |
29 January 1998 | Delivered on: 5 February 1998 Satisfied on: 15 November 2000 Persons entitled: National Westminster Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and/or the deed of charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
15 November 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
---|---|
18 December 2020 | Termination of appointment of John Kevin Farrell as a director on 18 November 2020 (1 page) |
29 October 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
2 December 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
21 December 2017 | Notification of Argyle Trust Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of John Kevin Farrell as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
21 December 2017 | Notification of Argyle Trust Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of John Kevin Farrell as a person with significant control on 6 April 2016 (2 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 October 2015 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
17 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for John Kevin Farrell on 1 October 2009 (2 pages) |
17 November 2014 | Director's details changed for Colin Jack Emson on 1 October 2009 (2 pages) |
17 November 2014 | Director's details changed for John Kevin Farrell on 1 October 2009 (2 pages) |
17 November 2014 | Director's details changed for Colin Jack Emson on 1 October 2009 (2 pages) |
17 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for John Kevin Farrell on 1 October 2009 (2 pages) |
17 November 2014 | Director's details changed for Colin Jack Emson on 1 October 2009 (2 pages) |
22 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 September 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
8 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
17 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
3 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
10 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
5 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
3 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
16 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
16 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (4 pages) |
13 November 1998 | New director appointed (11 pages) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (4 pages) |
13 November 1998 | New director appointed (11 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Auditor's resignation (1 page) |
17 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
17 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Auditor's resignation (1 page) |
17 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
17 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
6 February 1998 | Memorandum and Articles of Association (8 pages) |
6 February 1998 | Memorandum and Articles of Association (8 pages) |
5 February 1998 | Particulars of mortgage/charge (4 pages) |
5 February 1998 | Particulars of mortgage/charge (4 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
12 November 1997 | Return made up to 28/10/97; no change of members (5 pages) |
12 November 1997 | Return made up to 28/10/97; no change of members (5 pages) |
13 November 1996 | Return made up to 28/10/96; full list of members (9 pages) |
13 November 1996 | Return made up to 28/10/96; full list of members (9 pages) |
14 November 1995 | Return made up to 28/10/95; full list of members (18 pages) |
14 November 1995 | Return made up to 28/10/95; full list of members (18 pages) |