Company NameArgonis Limited
Company StatusActive
Company Number00613922
CategoryPrivate Limited Company
Incorporation Date29 October 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr David Brian Berzon
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMrs Sandra Berzon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMrs Rachel Irma Hartog
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(54 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMs Rachel Hartog
StatusCurrent
Appointed12 January 2015(56 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMrs Sandra Berzon
NationalityBritish
StatusResigned
Appointed06 June 1991(32 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Harman Drive
London
NW2 2ED

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Rachel Irma Hartog
40.00%
Ordinary A
300 at £1David Brian Berzon
30.00%
Ordinary A
300 at £1Mrs Sandra Maria Berzon
30.00%
Ordinary A

Financials

Year2014
Net Worth£1,446,440
Cash£14,528
Current Liabilities£34,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

8 July 1995Delivered on: 13 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 11A heath drive london borough of camden and the proceeds of sale thereof; t/no. 40426. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

16 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
26 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
13 July 2021Cessation of David Brian Berzon as a person with significant control on 6 April 2016 (1 page)
12 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
9 July 2021Cessation of Sndra Berzon as a person with significant control on 6 April 2016 (1 page)
23 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
16 June 2021Director's details changed for Dr David Brian Berzon on 15 June 2021 (2 pages)
8 June 2021Notification of David Brian Berzon as a person with significant control on 6 April 2016 (2 pages)
8 June 2021Notification of Sndra Berzon as a person with significant control on 6 April 2016 (2 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (6 pages)
29 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 June 2020Change of details for Dr David Brian Berzon as a person with significant control on 6 April 2016 (2 pages)
23 June 2020Change of details for Mrs Sandra Berzon as a person with significant control on 6 April 2016 (2 pages)
23 June 2020Change of details for Ms Rachel Irma Hartog as a person with significant control on 6 April 2016 (2 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 December 2018Director's details changed for Dr David Brian Berzon on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mrs Sandra Berzon on 4 December 2018 (2 pages)
27 November 2018Secretary's details changed for Ms Rachel Hartog on 22 November 2018 (1 page)
27 November 2018Director's details changed for Ms Rachel Irma Hartog on 22 November 2018 (2 pages)
20 November 2018Director's details changed for Dr David Brian Berzon on 24 October 2018 (2 pages)
20 November 2018Director's details changed for Mrs Sandra Berzon on 24 October 2018 (2 pages)
20 November 2018Change of details for Dr David Brian Berzon as a person with significant control on 24 October 2018 (2 pages)
20 November 2018Change of details for Mrs Sandra Berzon as a person with significant control on 24 October 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 June 2018Secretary's details changed for Ms Rachel Hartog on 30 May 2018 (1 page)
15 June 2018Change of details for Mrs Sandra Berzon as a person with significant control on 30 May 2018 (2 pages)
15 June 2018Director's details changed for Mrs Sandra Berzon on 30 May 2018 (2 pages)
15 June 2018Director's details changed for Ms Rachel Irma Hartog on 30 May 2018 (2 pages)
15 June 2018Director's details changed for Dr David Brian Berzon on 30 May 2018 (2 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 June 2018Change of details for Dr David Brian Berzon as a person with significant control on 30 May 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 June 201706/06/17 Statement of Capital gbp 1000.00
  • ANNOTATION Replaced a replacement CS01 (Information about people with significant control (psc) change) was registered on 18/06/2021.
(27 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
26 April 2016Satisfaction of charge 1 in full (2 pages)
26 April 2016Satisfaction of charge 1 in full (2 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 June 2015 (1 page)
18 June 2015Director's details changed for Ms Rachel Irma Hartog on 6 May 2015 (2 pages)
18 June 2015Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page)
18 June 2015Director's details changed for Ms Rachel Irma Hartog on 6 May 2015 (2 pages)
18 June 2015Director's details changed for Ms Rachel Irma Hartog on 6 May 2015 (2 pages)
18 June 2015Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page)
18 June 2015Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page)
14 January 2015Appointment of Ms Rachel Hartog as a secretary on 12 January 2015 (2 pages)
14 January 2015Appointment of Ms Rachel Hartog as a secretary on 12 January 2015 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
5 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1,000
(6 pages)
5 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Appointment of Ms Rachel Irma Hartog as a director (2 pages)
9 September 2013Appointment of Ms Rachel Irma Hartog as a director (2 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Return made up to 06/06/09; full list of members (4 pages)
9 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from c/o tycho registrars LTD 59 oakington avenue wembley park middlesex HA9 8HX (1 page)
3 June 2009Registered office changed on 03/06/2009 from c/o tycho registrars LTD 59 oakington avenue wembley park middlesex HA9 8HX (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 September 2008Return made up to 06/06/08; full list of members (4 pages)
5 September 2008Return made up to 06/06/08; full list of members (4 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 August 2007Return made up to 06/06/07; full list of members (3 pages)
15 August 2007Return made up to 06/06/07; full list of members (3 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 August 2006Return made up to 06/06/06; full list of members (3 pages)
31 August 2006Return made up to 06/06/06; full list of members (3 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 July 2005Return made up to 06/06/05; full list of members (3 pages)
5 July 2005Return made up to 06/06/05; full list of members (3 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 July 2004Return made up to 06/06/04; full list of members (7 pages)
29 July 2004Return made up to 06/06/04; full list of members (7 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 August 2002Return made up to 06/06/02; full list of members (7 pages)
9 August 2002Return made up to 06/06/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 July 2001Return made up to 06/06/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
17 July 2001Return made up to 06/06/01; full list of members (6 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
3 August 2000Return made up to 06/06/00; full list of members (6 pages)
3 August 2000Return made up to 06/06/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 December 1998 (10 pages)
1 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 August 1999Return made up to 06/06/99; no change of members (4 pages)
16 August 1999Return made up to 06/06/99; no change of members (4 pages)
30 September 1998Return made up to 06/06/98; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Return made up to 06/06/98; full list of members (6 pages)
6 July 1997Return made up to 06/06/97; no change of members (4 pages)
6 July 1997Return made up to 06/06/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Full accounts made up to 31 December 1996 (12 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 August 1996Return made up to 06/06/96; full list of members (6 pages)
1 August 1996Return made up to 06/06/96; full list of members (6 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
16 June 1995Return made up to 06/06/95; change of members (6 pages)
16 June 1995Return made up to 06/06/95; change of members (6 pages)
29 October 1958Incorporation (16 pages)
29 October 1958Incorporation (16 pages)