Company NameArgyle Trustees
Company StatusActive
Company Number00921462
CategoryPrivate Unlimited
Incorporation Date6 November 1967(56 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Simon Kirshen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(26 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury Cottage 20 Westbury Road
Northwood
Middlesex
HA6 3BU
Secretary NameMr Andrew Simon Kirshen
NationalityBritish
StatusCurrent
Appointed01 February 1996(28 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury Cottage 20 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameMiss Michelle Deborah Cox
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(48 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kershen Fairfax Ltd
113 Kingsway
London
WC2B 6PP
Director NameMrs Charlotte Eliza Hamilton
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(54 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kershen Fairfax Ltd
113 Kingsway
London
WC2B 6PP
Director NameJohn Berger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address12 Meudon Court
Grove Road
Surbiton
Surrey
Director NameMr Maurice Ivor Esterson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address111b Bourne Vale
Hayes
Bromley
Kent
BR2 7NT
Director NamePeter Bentley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Wolery
15 Coldharbour Lane
Hildenborough
Kent
TN11 9JT
Secretary NameJohn Berger
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address12 Meudon Court
Grove Road
Surbiton
Surrey
Secretary NameMr Maurice Ivor Esterson
NationalityBritish
StatusResigned
Appointed31 May 1993(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address111b Bourne Vale
Hayes
Bromley
Kent
BR2 7NT
Director NameMrs Deborah Leah Fisher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(31 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Seymour Gardens
Surbiton
Surrey
KT5 8QE

Location

Registered AddressC/O Kershen Fairfax Ltd
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

13 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
1 March 2022Notification of Charlotte Eliza Hamilton as a person with significant control on 18 February 2022 (2 pages)
1 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
25 February 2022Appointment of Mrs Charlotte Eliza Hamilton as a director on 18 February 2022 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 February 2017Termination of appointment of Peter Bentley as a director on 1 June 2016 (1 page)
28 February 2017Termination of appointment of Peter Bentley as a director on 1 June 2016 (1 page)
28 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 February 2017Appointment of Ms Michelle Deborah Cox as a director on 1 June 2016 (2 pages)
28 February 2017Appointment of Ms Michelle Deborah Cox as a director on 1 June 2016 (2 pages)
16 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
16 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
9 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
9 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
31 January 2014Annual return made up to 31 January 2014 no member list (4 pages)
31 January 2014Annual return made up to 31 January 2014 no member list (4 pages)
11 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
11 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
14 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
14 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
3 February 2011Termination of appointment of Deborah Fisher as a director (1 page)
3 February 2011Termination of appointment of Deborah Fisher as a director (1 page)
3 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
3 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
8 February 2010Director's details changed for Peter Bentley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Bentley on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
8 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
8 February 2010Director's details changed for Peter Bentley on 8 February 2010 (2 pages)
10 February 2009Annual return made up to 31/01/09 (3 pages)
10 February 2009Annual return made up to 31/01/09 (3 pages)
4 February 2008Annual return made up to 31/01/08 (4 pages)
4 February 2008Annual return made up to 31/01/08 (4 pages)
14 February 2007Annual return made up to 31/01/07 (4 pages)
14 February 2007Annual return made up to 31/01/07 (4 pages)
23 February 2006Annual return made up to 31/01/06
  • 363(287) ‐ Registered office changed on 23/02/06
(4 pages)
23 February 2006Annual return made up to 31/01/06
  • 363(287) ‐ Registered office changed on 23/02/06
(4 pages)
9 February 2005Annual return made up to 31/01/05 (4 pages)
9 February 2005Annual return made up to 31/01/05 (4 pages)
15 October 2004Registered office changed on 15/10/04 from: 11 kingsway london WC2B 6XE (1 page)
15 October 2004Registered office changed on 15/10/04 from: 11 kingsway london WC2B 6XE (1 page)
17 February 2004Annual return made up to 31/01/04 (4 pages)
17 February 2004Annual return made up to 31/01/04 (4 pages)
10 March 2003Annual return made up to 31/01/03 (4 pages)
10 March 2003Annual return made up to 31/01/03 (4 pages)
7 February 2002Annual return made up to 31/01/02 (4 pages)
7 February 2002Annual return made up to 31/01/02 (4 pages)
23 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 2000Annual return made up to 31/01/00 (4 pages)
7 February 2000Annual return made up to 31/01/00 (4 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
2 April 1999Annual return made up to 31/01/99
  • 363(287) ‐ Registered office changed on 02/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1999Annual return made up to 31/01/99
  • 363(287) ‐ Registered office changed on 02/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1998Annual return made up to 31/01/98 (4 pages)
10 March 1998Annual return made up to 31/01/98 (4 pages)
5 February 1997Annual return made up to 31/01/97 (4 pages)
5 February 1997Annual return made up to 31/01/97 (4 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
12 February 1996Annual return made up to 31/01/96 (4 pages)
12 February 1996Annual return made up to 31/01/96 (4 pages)
12 February 1996Secretary resigned;director resigned (2 pages)
12 February 1996Secretary resigned;director resigned (2 pages)