Company NameArgyll Finance Company Limited
DirectorAndrew Warren Levison
Company StatusActive
Company Number00536485
CategoryPrivate Limited Company
Incorporation Date4 August 1954(69 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Warren Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(41 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 The Ridgeway
London
NW11 8PH
Secretary NameMr Stuart Levison
NationalityBritish
StatusCurrent
Appointed11 April 2008(53 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 62 Hendon Lane
Finchley
London
N3 1SY
Director NameMrs Gertrude Bratt
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address46 Michleham Down
North Finchley
London
N12 7JN
Director NameMrs Carole Terry Levison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 62 Hendon Lane
Finchley
London
N3 1SY
Secretary NameMrs Carole Terry Levison
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 62 Hendon Lane
Finchley
London
N3 1SY
Director NameLinda Susan Selwyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(41 years, 10 months after company formation)
Appointment Duration8 years (resigned 16 June 2004)
RoleCompany Director
Correspondence Address7 Shortgate
Woodside Park
London
N12 7JP

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

12.3k at £1Mr Andrew Warren Levison
98.00%
Ordinary
250 at £1Mrs Carole Terry Levison
2.00%
Ordinary

Financials

Year2014
Net Worth£187,460
Cash£5,590
Current Liabilities£13,605

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

31 August 2022Delivered on: 31 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 23 sandringham road, london, NW11 9DR as registered at hm land registry under title number NGL162164.
Outstanding
15 October 1959Delivered on: 20 October 1959
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking goodwill & all property present and future including uncalled capital. (See doc 15 for details).
Outstanding

Filing History

20 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
18 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
19 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
31 August 2022Registration of charge 005364850002, created on 31 August 2022 (4 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
3 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
29 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
26 January 2021Satisfaction of charge 1 in full (1 page)
15 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
4 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
9 November 2020Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 9 November 2020 (1 page)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 February 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 12,500
(4 pages)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 12,500
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 12,500
(4 pages)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 12,500
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,500
(4 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,500
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Termination of appointment of Carole Levison as a director (1 page)
28 March 2013Termination of appointment of Carole Levison as a director (1 page)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mrs Carole Terry Levison on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mrs Carole Terry Levison on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Carole Terry Levison on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mrs Carole Terry Levison on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mrs Carole Terry Levison on 27 April 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Director's change of particulars / carole levison / 06/03/2009 (1 page)
10 March 2009Director's change of particulars / carole levison / 06/03/2009 (1 page)
9 March 2009Director's change of particulars / andrew levison / 06/03/2009 (2 pages)
9 March 2009Director's change of particulars / andrew levison / 06/03/2009 (2 pages)
23 February 2009Return made up to 16/12/08; full list of members (4 pages)
23 February 2009Return made up to 16/12/08; full list of members (4 pages)
23 May 2008Secretary appointed stuart levison (2 pages)
23 May 2008Appointment terminated secretary carole levison (1 page)
23 May 2008Appointment terminated secretary carole levison (1 page)
23 May 2008Secretary appointed stuart levison (2 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
27 February 2008Return made up to 16/12/07; full list of members (7 pages)
27 February 2008Return made up to 16/12/07; full list of members (7 pages)
2 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
9 February 2007Return made up to 16/12/06; full list of members (7 pages)
9 February 2007Return made up to 16/12/06; full list of members (7 pages)
23 December 2005Return made up to 16/12/05; full list of members (7 pages)
23 December 2005Return made up to 16/12/05; full list of members (7 pages)
8 July 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
8 July 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
23 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 July 2004Director resigned (1 page)
13 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 July 2004Director resigned (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
22 July 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
2 March 2003Return made up to 31/12/02; full list of members (6 pages)
2 March 2003Return made up to 31/12/02; full list of members (6 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
5 January 2001Return made up to 31/12/00; no change of members (5 pages)
5 January 2001Return made up to 31/12/00; no change of members (5 pages)
31 January 2000Full accounts made up to 30 June 1999 (9 pages)
31 January 2000Full accounts made up to 30 June 1999 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 1999Return made up to 31/12/98; full list of members (7 pages)
14 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 January 1998Full accounts made up to 30 June 1997 (10 pages)
29 January 1998Full accounts made up to 30 June 1997 (10 pages)
22 December 1997Return made up to 31/12/97; full list of members (7 pages)
22 December 1997Return made up to 31/12/97; full list of members (7 pages)
23 December 1996Return made up to 31/12/96; full list of members (7 pages)
23 December 1996Return made up to 31/12/96; full list of members (7 pages)
18 June 1996New director appointed (1 page)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (1 page)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 January 1996Return made up to 31/12/95; full list of members (7 pages)
2 January 1996Return made up to 31/12/95; full list of members (7 pages)
25 October 1995Full accounts made up to 30 June 1994 (9 pages)
25 October 1995Full accounts made up to 30 June 1994 (9 pages)
27 February 1964Memorandum of association (5 pages)
4 August 1954Incorporation (15 pages)