London
EC2V 6ET
Director Name | Mr Jonathan Hugo Eccles Thompson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(55 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Sir James Garwood Michael Wates |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2015(57 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Michael Bernard Lightbound |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Secretary Name | Joanne Elizabeth Massey |
---|---|
Status | Current |
Appointed | 12 March 2024(66 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Peter Geoffrey Freeman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Michael Ian Freeman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Secretary Name | Mr Peter Geoffrey Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlie Lodge 64 Sheffield Terrace London W8 7AP |
Director Name | Mr Roger Nigel Madelin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(36 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Spring Grove Road Richmond Surrey TW10 6EH |
Director Name | Ronald Millar |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 1998) |
Role | Accountant |
Correspondence Address | 49 Guthrie Court Gleneagles Village Auchterarder Perthshire PH3 1SD Scotland |
Secretary Name | Ronald Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 49 Guthrie Court Gleneagles Village Auchterarder Perthshire PH3 1SD Scotland |
Director Name | Robert Laurence |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 29 Saint Johns Avenue London SW15 6AL |
Director Name | Mr Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchants Lower Station Road Newick Lewes East Sussex BN8 4HT |
Director Name | Mr David John Gratiaen Partridge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 39-41 All Saints Road Notting Hill London W11 1HE |
Director Name | Mr Anthony Jan Giddings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Alms House Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HW |
Secretary Name | Mr Aubyn James Sugden Prower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchants Lower Station Road Newick Lewes East Sussex BN8 4HT |
Secretary Name | Mrs Anita Joanne Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(51 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr David John Gratiaen Partridge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(61 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Secretary Name | David Scudder |
---|---|
Status | Resigned |
Appointed | 05 March 2021(63 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2024) |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Website | argentgroup.plc.uk |
---|
Registered Address | 4 Stable Street London N1C 4AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200k at £1 | Argent Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
6 September 2000 | Delivered on: 22 September 2000 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft ("the Agent") Classification: Supplemental mortgage of shares Secured details: All present and future obligations and liabilies whether actual or contingent due or to become due from argent development consortium limited and each investor to each finance party and to the counterparty under each finance document(all as defined therein). Particulars: The shares and all dividends stocks shares securities rights or property and intererest or other income. See the mortgage charge document for full details. Outstanding |
---|---|
6 September 2000 | Delivered on: 22 September 2000 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft ("the Agent") Classification: Supplemental mortgage of shares Secured details: All present and future obligations and liabilies whether actual or contingent due or to become due from argent development consortium limited and each investor to each finance party and to the counterparty under each finance document(all as defined therein). Particulars: The shares and all dividends stocks shares securities rights or property and interest or other income. See the mortgage charge document for full details. Outstanding |
5 January 1996 | Delivered on: 23 January 1996 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Defined) and the Counterparty (As Defined)as Agent and Trustee for the Finance Parties (As Classification: Mortgage of shares Secured details: All present and future obligations and liabilities whether actual or contingent due or to become due from argent development consortium limited and each investor to the chargee under each finance document (as defined in the charge). Particulars: The shares and all dividends stocks shares securities rights or property and interest or other income. See the mortgage charge document for full details. Outstanding |
5 January 1996 | Delivered on: 5 January 1996 Persons entitled: The United Bank of Kuwait PLC as Agent and Trustee for the Finance Parties and the Counterparty Classification: Mortgage of shares Secured details: All monies due or to become due from argent development consortium limited and each investor to the chargee under each finance document (as defined). Particulars: 101,000 ordinary shares of £1 each in argent development consortium limited and all dividends. See the mortgage charge document for full details. Outstanding |
23 April 1993 | Delivered on: 29 April 1993 Satisfied on: 28 July 1993 Persons entitled: Kleinwort Benson Limited Classification: Debenture and guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to the principal deed (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 1988 | Delivered on: 18 July 1988 Satisfied on: 28 July 1993 Persons entitled: Kleinwort Bennon Limited Classification: Mortgage debenture & guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in respect of the relevant obligations/as that term is defined in the charge). Particulars: The undertaking and all it property assets and rights etc., (please see form 395 for full details). Fully Satisfied |
17 February 1988 | Delivered on: 3 March 1988 Satisfied on: 28 July 1993 Persons entitled: Kleinwort Bennon Limited Classification: Debenture and guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and rights and assets. Fully Satisfied |
16 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
12 March 2024 | Appointment of Joanne Elizabeth Massey as a secretary on 12 March 2024 (2 pages) |
12 March 2024 | Termination of appointment of David Scudder as a secretary on 12 March 2024 (1 page) |
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Anita Joanne Sadler as a secretary on 5 March 2021 (1 page) |
5 March 2021 | Appointment of David Scudder as a secretary on 5 March 2021 (2 pages) |
22 February 2021 | Secretary's details changed for Mrs Anita Joanne Sadler on 23 May 2019 (1 page) |
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 4 February 2020 (1 page) |
13 March 2020 | Appointment of Ms Kirsty Ann-Marie Wilman as a director on 4 February 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 July 2019 | Resolutions
|
28 June 2019 | Appointment of Miss Jennifer Lisbey as a director on 20 June 2019 (2 pages) |
20 June 2019 | Re-registration of Memorandum and Articles (21 pages) |
20 June 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 June 2019 | Re-registration from a public company to a private limited company (1 page) |
20 June 2019 | Resolutions
|
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of David John Gratiaen Partridge as a director on 1 May 2019 (1 page) |
11 March 2019 | Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 (2 pages) |
5 February 2019 | Full accounts made up to 30 June 2018 (14 pages) |
15 October 2018 | Satisfaction of charge 6 in full (1 page) |
15 October 2018 | Satisfaction of charge 5 in full (1 page) |
15 October 2018 | Satisfaction of charge 7 in full (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Mr Christopher Mark Taylor on 1 January 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
20 November 2017 | Appointment of Michael Bernard Lightbound as a director on 7 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Peter Geoffrey Freeman as a director on 7 November 2017 (1 page) |
20 November 2017 | Appointment of Mr David John Gratiaen Partridge as a director on 7 November 2017 (2 pages) |
20 November 2017 | Appointment of Michael Bernard Lightbound as a director on 7 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Michael Ian Freeman as a director on 7 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Michael Ian Freeman as a director on 7 November 2017 (1 page) |
20 November 2017 | Appointment of Mr David John Gratiaen Partridge as a director on 7 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Peter Geoffrey Freeman as a director on 7 November 2017 (1 page) |
4 September 2017 | Satisfaction of charge 4 in full (1 page) |
4 September 2017 | Satisfaction of charge 4 in full (1 page) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
24 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages) |
20 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 May 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 January 2015 | Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Director's details changed for Mr Peter Geoffrey Freeman on 18 March 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Peter Geoffrey Freeman on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Peter Geoffrey Freeman on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Michael Ian Freeman on 18 March 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Michael Ian Freeman on 18 March 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Peter Geoffrey Freeman on 18 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 20 March 2013 (1 page) |
24 January 2013 | Appointment of Mr Jonathan Hugo Eccles Thompson as a director (2 pages) |
24 January 2013 | Appointment of Mr Jonathan Hugo Eccles Thompson as a director (2 pages) |
29 November 2012 | Termination of appointment of Aubyn Prower as a secretary (1 page) |
29 November 2012 | Termination of appointment of Aubyn Prower as a secretary (1 page) |
29 November 2012 | Termination of appointment of Anthony Giddings as a director (1 page) |
29 November 2012 | Termination of appointment of David Partridge as a director (1 page) |
29 November 2012 | Termination of appointment of Aubyn Prower as a director (1 page) |
29 November 2012 | Termination of appointment of Roger Madelin as a director (1 page) |
29 November 2012 | Termination of appointment of Aubyn Prower as a director (1 page) |
29 November 2012 | Termination of appointment of Roger Madelin as a director (1 page) |
29 November 2012 | Termination of appointment of David Partridge as a director (1 page) |
29 November 2012 | Termination of appointment of Anthony Giddings as a director (1 page) |
23 November 2012 | Appointment of Mr Peter Frank Hazell as a director (2 pages) |
23 November 2012 | Appointment of Mr Peter Frank Hazell as a director (2 pages) |
22 November 2012 | Appointment of Mr Christopher Mark Taylor as a director (2 pages) |
22 November 2012 | Appointment of Mr Christopher Mark Taylor as a director (2 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages) |
27 June 2011 | Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages) |
24 June 2011 | Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Peter Geoffrey Freeman on 11 November 2009 (2 pages) |
24 June 2011 | Director's details changed for Mr Peter Geoffrey Freeman on 11 November 2009 (2 pages) |
24 June 2011 | Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 December 2008 | Secretary appointed mrs anita joanne sadler (1 page) |
15 December 2008 | Secretary appointed mrs anita joanne sadler (1 page) |
24 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 May 2008 | Auditor's resignation (1 page) |
7 May 2008 | Auditor's resignation (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 July 2005 | Return made up to 14/06/05; full list of members
|
20 July 2005 | Return made up to 14/06/05; full list of members
|
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
12 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
13 June 2001 | Return made up to 14/06/01; full list of members
|
13 June 2001 | Return made up to 14/06/01; full list of members
|
12 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 December 2000 | Auditor's resignation (1 page) |
20 December 2000 | Auditor's resignation (1 page) |
22 September 2000 | Particulars of mortgage/charge (9 pages) |
22 September 2000 | Particulars of mortgage/charge (9 pages) |
22 September 2000 | Particulars of mortgage/charge (9 pages) |
22 September 2000 | Particulars of mortgage/charge (9 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members
|
13 July 2000 | Return made up to 14/06/00; full list of members
|
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 July 1999 | Return made up to 14/06/99; full list of members
|
15 July 1999 | Return made up to 14/06/99; full list of members
|
28 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 June 1998 | Return made up to 14/06/98; no change of members (15 pages) |
25 June 1998 | Return made up to 14/06/98; no change of members (15 pages) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New secretary appointed;new director appointed (4 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (4 pages) |
19 February 1998 | Director resigned (1 page) |
3 July 1997 | Return made up to 14/06/97; no change of members (11 pages) |
3 July 1997 | Return made up to 14/06/97; no change of members (11 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
16 December 1996 | New director appointed (3 pages) |
16 December 1996 | New director appointed (3 pages) |
1 July 1996 | Return made up to 14/06/96; full list of members
|
1 July 1996 | Return made up to 14/06/96; full list of members
|
18 June 1996 | Auditor's resignation (3 pages) |
18 June 1996 | Auditor's resignation (3 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 January 1996 | Particulars of mortgage/charge (7 pages) |
23 January 1996 | Particulars of mortgage/charge (7 pages) |
5 January 1996 | Particulars of mortgage/charge (11 pages) |
5 January 1996 | Particulars of mortgage/charge (11 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (12 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (169 pages) |
20 July 1994 | Return made up to 14/06/94; no change of members (8 pages) |
20 July 1994 | Return made up to 14/06/94; no change of members (8 pages) |
23 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1994 | Memorandum and Articles of Association (59 pages) |
17 May 1994 | Memorandum and Articles of Association (59 pages) |
6 May 1994 | New director appointed (3 pages) |
6 May 1994 | New director appointed (3 pages) |
9 July 1993 | Return made up to 14/06/93; full list of members (8 pages) |
9 July 1993 | Return made up to 14/06/93; full list of members (8 pages) |
23 June 1992 | Return made up to 14/06/92; no change of members (5 pages) |
23 June 1992 | Return made up to 14/06/92; no change of members (5 pages) |
1 September 1988 | Return made up to 05/08/88; full list of members (6 pages) |
1 September 1988 | Return made up to 05/08/88; full list of members (6 pages) |
25 June 1987 | Return made up to 30/06/86; full list of members (4 pages) |
25 June 1987 | Return made up to 30/06/86; full list of members (4 pages) |