Company NameArgent Personal Finance Managers Limited
Company StatusDissolved
Company Number01293644
CategoryPrivate Limited Company
Incorporation Date10 January 1977(47 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Simon Geoffrey Peter Callaghan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(19 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 17 January 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address60 Busbridge Lane
Godalming
Surrey
GU7 1QQ
Director NameMr John Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(37 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Peter Edward Andrews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 February 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Pickwick Gardens
Camberley
Surrey
GU15 1DU
Director NameMr Barry Peter Martin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1996)
RoleInsurance Broker
Correspondence Address28 Calshot Way
Frimley
Camberley
Surrey
GU16 5FA
Secretary NameMrs Lorraine Mahala Andrews
NationalityBritish
StatusResigned
Appointed17 June 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address7 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Secretary NameBernard Leslie Butts
NationalityBritish
StatusResigned
Appointed12 September 1994(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address484 High Street
Hartley Wintney
Basingstoke
Hampshire
RG27 8NS
Secretary NameMr Stephen Edward Hollis
NationalityBritish
StatusResigned
Appointed01 March 1996(19 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange
50 Smallfield Road
Horley
Surrey
RH6 9AT
Director NameMr Timothy Peter Willis Dowlen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHollybank House
Hook Heath Avenue
Woking
Surrey
GU22 0HN
Director NameMr Stephen Edward Hollis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(19 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 September 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGrange
50 Smallfield Road
Horley
Surrey
RH6 9AT
Director NameNigel Charles Newlyn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(24 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 20 September 2012)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address15 Chandos Road
Pinner
Middlesex
HA5 1PR
Director NameMr Timothy Peter Willis Dowlen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank House
Hook Heath Avenue
Woking
Surrey
GU22 0HN
Director NameAndrew Alan Cousins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(26 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 September 2012)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address138 Borden Lane
Borden
Sittingbourne
Kent
ME9 8HR
Director NameAndrew Philip Rzysko
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(29 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2012)
RoleIFA
Country of ResidenceEngland
Correspondence Address3 Carlile Gardens
Twyford
Berkshire
RG10 9BU
Director NameMr Neil Sandy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(35 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDixon House 72-75 Fenchurch Street
London
EC3M 4BR
Director NameMr Paul Nigel Szkiler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(35 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixon House 72-75 Fenchurch Street
London
EC3M 4BR
Secretary NameNeil Sandy
NationalityBritish
StatusResigned
Appointed20 September 2012(35 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressDixon House 72-75 Fenchurch Street
London
EC3M 4BR
Director NameMr Paul Roland Trueman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(37 years, 9 months after company formation)
Appointment Duration6 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameJeanne Boyle
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(37 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Angus Branfield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(37 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreegates Farm Arrewig Lane
Chesham
Bucks
HP5 2UA
Director NameMark Ian Kenner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(37 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Angus Stephen Branfield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(37 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreegates Farm Arrewig Lane
Chesham
Bucks
HP5 2UA
Director NameEric William Welsby
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(37 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Contact

Websitewww.argent.co.uk
Telephone020 74887110
Telephone regionLondon

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

356k at £1Argent Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,551,104
Gross Profit£1,328,570
Net Worth£438,670
Cash£27,720
Current Liabilities£228,400

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

30 March 2001Delivered on: 10 April 2001
Satisfied on: 25 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 356,000
(3 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 356,000
(3 pages)
22 September 2015Full accounts made up to 30 April 2015 (19 pages)
22 September 2015Full accounts made up to 30 April 2015 (19 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 356,000
(3 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 356,000
(3 pages)
15 May 2015Company name changed eq wealth LIMITED\certificate issued on 15/05/15
  • RES15 ‐ Change company name resolution on 2015-04-02
(2 pages)
15 May 2015Company name changed eq wealth LIMITED\certificate issued on 15/05/15
  • RES15 ‐ Change company name resolution on 2015-04-02
(2 pages)
29 April 2015Change of name notice (2 pages)
29 April 2015Change of name notice (2 pages)
16 April 2015Termination of appointment of Jeanne Boyle as a director on 2 April 2015 (1 page)
16 April 2015Termination of appointment of Jeanne Boyle as a director on 2 April 2015 (1 page)
16 April 2015Termination of appointment of Jeanne Boyle as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Angus Branfield as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Eric William Welsby as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Paul Roland Trueman as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Mark Ian Kenner as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Eric William Welsby as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Mark Ian Kenner as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Mark Ian Kenner as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Paul Roland Trueman as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Paul Roland Trueman as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Angus Branfield as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Eric William Welsby as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Angus Branfield as a director on 2 April 2015 (1 page)
20 January 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
20 January 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
2 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 31/10/2014
(2 pages)
2 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 356,000
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 356,000
(4 pages)
8 December 2014Appointment of Eric William Welsby as a director on 3 November 2014 (3 pages)
8 December 2014Appointment of Eric William Welsby as a director on 3 November 2014 (3 pages)
8 December 2014Appointment of Eric William Welsby as a director on 3 November 2014 (3 pages)
2 December 2014Registered office address changed from 1St Floor Dixon House 72-75 Fenchurch Street London EC3M 4BR to One America Square Crosswall London EC3N 2SG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 1St Floor Dixon House 72-75 Fenchurch Street London EC3M 4BR to One America Square Crosswall London EC3N 2SG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 1St Floor Dixon House 72-75 Fenchurch Street London EC3M 4BR to One America Square Crosswall London EC3N 2SG on 2 December 2014 (1 page)
28 November 2014Auditor's resignation (1 page)
28 November 2014Auditor's resignation (1 page)
26 November 2014Appointment of Mark Ian Kenner as a director on 23 October 2014 (3 pages)
26 November 2014Appointment of Mr John Dudley Spiers as a director on 30 September 2014 (3 pages)
26 November 2014Appointment of Mark Ian Kenner as a director on 23 October 2014 (3 pages)
26 November 2014Appointment of Mr Paul Roland Trueman as a director on 30 September 2014 (3 pages)
26 November 2014Appointment of Jeannie Boyle as a director on 23 October 2014 (3 pages)
26 November 2014Appointment of Mr John Dudley Spiers as a director on 30 September 2014 (3 pages)
26 November 2014Appointment of Mr Angus Branfield as a director on 23 October 2014 (3 pages)
26 November 2014Appointment of Jeannie Boyle as a director on 23 October 2014 (3 pages)
26 November 2014Appointment of Mr Paul Roland Trueman as a director on 30 September 2014 (3 pages)
26 November 2014Appointment of Mr Angus Branfield as a director on 23 October 2014 (3 pages)
13 November 2014Resolutions
  • RES13 ‐ Company business 23/10/2014
(1 page)
7 November 2014Termination of appointment of Neil Sandy as a secretary on 30 September 2014 (2 pages)
7 November 2014Termination of appointment of Neil Sandy as a director on 30 September 2014 (2 pages)
7 November 2014Termination of appointment of Paul Nigel Szkiler as a director on 30 September 2014 (2 pages)
7 November 2014Termination of appointment of Neil Sandy as a director on 30 September 2014 (2 pages)
7 November 2014Termination of appointment of Neil Sandy as a secretary on 30 September 2014 (2 pages)
7 November 2014Termination of appointment of Paul Nigel Szkiler as a director on 30 September 2014 (2 pages)
15 October 2014Full accounts made up to 30 June 2014 (21 pages)
15 October 2014Full accounts made up to 30 June 2014 (21 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Company name changed argent personal finance managers LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
14 October 2014Company name changed argent personal finance managers LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6,000
(5 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 6,000
(5 pages)
11 November 2013Full accounts made up to 30 June 2013 (19 pages)
11 November 2013Full accounts made up to 30 June 2013 (19 pages)
1 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
14 November 2012Termination of appointment of Nigel Newlyn as a director (2 pages)
14 November 2012Termination of appointment of Nigel Newlyn as a director (2 pages)
14 November 2012Termination of appointment of Stephen Hollis as a secretary (2 pages)
14 November 2012Appointment of Neil Sandy as a director (3 pages)
14 November 2012Appointment of Neil Sandy as a secretary (3 pages)
14 November 2012Appointment of Mr Paul Nigel Szkiler as a director (3 pages)
14 November 2012Appointment of Neil Sandy as a director (3 pages)
14 November 2012Appointment of Neil Sandy as a secretary (3 pages)
14 November 2012Appointment of Mr Paul Nigel Szkiler as a director (3 pages)
14 November 2012Termination of appointment of Andrew Cousins as a director (2 pages)
14 November 2012Termination of appointment of Stephen Hollis as a director (2 pages)
14 November 2012Termination of appointment of Andrew Rzysko as a director (2 pages)
14 November 2012Termination of appointment of Stephen Hollis as a director (2 pages)
14 November 2012Termination of appointment of Andrew Cousins as a director (2 pages)
14 November 2012Termination of appointment of Andrew Rzysko as a director (2 pages)
14 November 2012Termination of appointment of Stephen Hollis as a secretary (2 pages)
16 October 2012Registered office address changed from C/O Price Bailey Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from C/O Price Bailey Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 16 October 2012 (2 pages)
20 September 2012Full accounts made up to 30 June 2012 (19 pages)
20 September 2012Full accounts made up to 30 June 2012 (19 pages)
12 September 2012Previous accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
12 September 2012Previous accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
29 February 2012Full accounts made up to 30 November 2011 (18 pages)
29 February 2012Full accounts made up to 30 November 2011 (18 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
4 April 2011Full accounts made up to 30 November 2010 (18 pages)
4 April 2011Full accounts made up to 30 November 2010 (18 pages)
6 October 2010Registered office address changed from 1 Liverpool Street London EC2M 7QD on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 1 Liverpool Street London EC2M 7QD on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 1 Liverpool Street London EC2M 7QD on 6 October 2010 (1 page)
30 June 2010Director's details changed for Andrew Philip Rzysko on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Stephen Edward Hollis on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Andrew Philip Rzysko on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Nigel Charles Newlyn on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Nigel Charles Newlyn on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Stephen Edward Hollis on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption full accounts made up to 30 November 2009 (20 pages)
16 April 2010Total exemption full accounts made up to 30 November 2009 (20 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 March 2010Statement of company's objects (2 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 March 2010Statement of company's objects (2 pages)
25 June 2009Return made up to 17/06/09; full list of members (4 pages)
25 June 2009Return made up to 17/06/09; full list of members (4 pages)
23 March 2009Full accounts made up to 30 November 2008 (21 pages)
23 March 2009Full accounts made up to 30 November 2008 (21 pages)
24 June 2008Return made up to 17/06/08; full list of members (4 pages)
24 June 2008Return made up to 17/06/08; full list of members (4 pages)
12 June 2008Full accounts made up to 30 November 2007 (26 pages)
12 June 2008Full accounts made up to 30 November 2007 (26 pages)
18 June 2007Return made up to 17/06/07; full list of members (6 pages)
18 June 2007Return made up to 17/06/07; full list of members (6 pages)
2 June 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
2 June 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 31 December 2006 (22 pages)
10 May 2007Full accounts made up to 31 December 2006 (22 pages)
2 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
4 July 2006Return made up to 17/06/06; full list of members (5 pages)
4 July 2006Return made up to 17/06/06; full list of members (5 pages)
24 May 2006Group of companies' accounts made up to 30 November 2005 (23 pages)
24 May 2006Group of companies' accounts made up to 30 November 2005 (23 pages)
19 July 2005Return made up to 17/06/05; full list of members (12 pages)
19 July 2005Return made up to 17/06/05; full list of members (12 pages)
5 May 2005Group of companies' accounts made up to 30 November 2004 (24 pages)
5 May 2005Group of companies' accounts made up to 30 November 2004 (24 pages)
3 December 2004Registered office changed on 03/12/04 from: 8-9 lovat lane london EC3R 8DW (1 page)
3 December 2004Registered office changed on 03/12/04 from: 8-9 lovat lane london EC3R 8DW (1 page)
24 June 2004Return made up to 17/06/04; full list of members (12 pages)
24 June 2004Return made up to 17/06/04; full list of members (12 pages)
4 May 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
4 May 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
26 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 June 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
16 June 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
2 October 2002Company name changed argent broking group LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed argent broking group LIMITED\certificate issued on 02/10/02 (2 pages)
15 July 2002Return made up to 17/06/02; full list of members (12 pages)
15 July 2002Return made up to 17/06/02; full list of members (12 pages)
5 June 2002Full accounts made up to 30 November 2001 (20 pages)
5 June 2002Full accounts made up to 30 November 2001 (20 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
16 August 2001Full accounts made up to 30 November 2000 (17 pages)
16 August 2001Full accounts made up to 30 November 2000 (17 pages)
18 July 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(12 pages)
18 July 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(12 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 8/9 lovat lane london EC3R 8DW (1 page)
15 December 2000Registered office changed on 15/12/00 from: 8/9 lovat lane london EC3R 8DW (1 page)
5 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2000Full accounts made up to 30 November 1999 (18 pages)
23 May 2000Full accounts made up to 30 November 1999 (18 pages)
28 July 1999Full accounts made up to 30 November 1998 (16 pages)
28 July 1999Full accounts made up to 30 November 1998 (16 pages)
8 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(6 pages)
8 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(6 pages)
28 September 1998Return made up to 17/06/98; full list of members (6 pages)
28 September 1998Return made up to 17/06/98; full list of members (6 pages)
24 March 1998Full group accounts made up to 30 November 1997 (18 pages)
24 March 1998Full group accounts made up to 30 November 1997 (18 pages)
24 March 1998Full accounts made up to 30 November 1997 (17 pages)
24 March 1998Full accounts made up to 30 November 1997 (17 pages)
16 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/97
(6 pages)
16 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/97
(6 pages)
30 April 1997Full group accounts made up to 30 November 1996 (19 pages)
30 April 1997Full accounts made up to 30 November 1996 (17 pages)
30 April 1997Full accounts made up to 30 November 1996 (17 pages)
30 April 1997Full group accounts made up to 30 November 1996 (19 pages)
27 September 1996Accounting reference date extended from 30/09/96 to 30/11/96 (1 page)
27 September 1996Accounting reference date extended from 30/09/96 to 30/11/96 (1 page)
9 August 1996Return made up to 17/06/96; no change of members (4 pages)
9 August 1996Return made up to 17/06/96; no change of members (4 pages)
14 July 1996Ad 31/05/96--------- £ si 3000@1 (2 pages)
14 July 1996Statement of affairs (2 pages)
14 July 1996Statement of affairs (27 pages)
14 July 1996Statement of affairs (2 pages)
14 July 1996Ad 31/05/96--------- £ si 3000@1 (2 pages)
14 July 1996Statement of affairs (27 pages)
4 July 1996Ad 31/05/96--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages)
4 July 1996Ad 31/05/96--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages)
12 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1996£ nc 3000/10000 31/05/96 (1 page)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
12 June 1996New director appointed (1 page)
12 June 1996£ nc 3000/10000 31/05/96 (1 page)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
12 June 1996Director resigned (1 page)
12 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (1 page)
11 June 1996Company name changed argent insurance brokers LIMITED\certificate issued on 12/06/96 (2 pages)
11 June 1996Company name changed argent insurance brokers LIMITED\certificate issued on 12/06/96 (2 pages)
8 March 1996New secretary appointed (1 page)
8 March 1996Secretary resigned (2 pages)
8 March 1996New secretary appointed (1 page)
8 March 1996Secretary resigned (2 pages)
10 January 1996Full accounts made up to 30 September 1995 (15 pages)
10 January 1996Full accounts made up to 30 September 1995 (15 pages)
12 July 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 July 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 December 1994Full accounts made up to 30 September 1994 (15 pages)
21 December 1994Full accounts made up to 30 September 1994 (15 pages)
23 September 1994New secretary appointed (2 pages)
23 September 1994New secretary appointed (2 pages)
20 June 1994Return made up to 17/06/94; full list of members (5 pages)
20 June 1994Return made up to 17/06/94; full list of members (5 pages)
19 February 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/02/94
(3 pages)
19 February 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/02/94
(3 pages)
23 December 1993Full accounts made up to 30 September 1993 (15 pages)
23 December 1993Full accounts made up to 30 September 1993 (15 pages)
28 June 1993Return made up to 17/06/93; full list of members (5 pages)
28 June 1993Return made up to 17/06/93; full list of members (5 pages)
11 May 1993Full accounts made up to 30 September 1992 (12 pages)
11 May 1993Full accounts made up to 30 September 1992 (12 pages)
30 September 1992Accounting reference date shortened from 10/01 to 30/09 (1 page)
30 September 1992Accounting reference date shortened from 10/01 to 30/09 (1 page)
16 July 1992Full accounts made up to 10 January 1992 (10 pages)
16 July 1992Full accounts made up to 10 January 1992 (10 pages)
5 July 1992Return made up to 17/06/92; no change of members (4 pages)
5 July 1992Return made up to 17/06/92; no change of members (4 pages)
13 August 1991Accounts for a small company made up to 10 January 1991 (5 pages)
13 August 1991Accounts for a small company made up to 10 January 1991 (5 pages)
24 July 1991Return made up to 17/06/91; no change of members (6 pages)
24 July 1991Return made up to 17/06/91; no change of members (6 pages)
20 August 1990Accounts for a small company made up to 10 January 1990 (5 pages)
20 August 1990Accounts for a small company made up to 10 January 1990 (5 pages)
24 July 1990Return made up to 06/07/90; full list of members (4 pages)
24 July 1990Return made up to 06/07/90; full list of members (4 pages)
8 August 1989Accounts for a small company made up to 10 January 1989 (4 pages)
8 August 1989Return made up to 09/08/89; full list of members (4 pages)
8 August 1989Return made up to 09/08/89; full list of members (4 pages)
8 August 1989Accounts for a small company made up to 10 January 1989 (4 pages)
2 March 1989Director resigned (2 pages)
2 March 1989Director resigned (2 pages)
20 December 1988Director resigned (2 pages)
20 December 1988Director resigned (2 pages)
28 September 1988Return made up to 28/07/88; full list of members (4 pages)
28 September 1988Full accounts made up to 10 January 1988 (4 pages)
28 September 1988Full accounts made up to 10 January 1988 (4 pages)
28 September 1988Return made up to 28/07/88; full list of members (4 pages)
27 August 1987Return made up to 24/07/87; full list of members (4 pages)
27 August 1987Registered office changed on 27/08/87 from: camberley house camberley surrey SU15 3SZ (1 page)
27 August 1987Full accounts made up to 10 January 1987 (4 pages)
27 August 1987Full accounts made up to 10 January 1987 (4 pages)
27 August 1987Registered office changed on 27/08/87 from: camberley house camberley surrey SU15 3SZ (1 page)
27 August 1987Return made up to 24/07/87; full list of members (4 pages)
12 February 1987Director resigned (2 pages)
12 February 1987Director resigned (2 pages)
5 August 1986Full accounts made up to 10 January 1986 (4 pages)
5 August 1986Full accounts made up to 10 January 1986 (4 pages)
5 August 1986Return made up to 14/07/86; full list of members (5 pages)
5 August 1986Return made up to 14/07/86; full list of members (5 pages)
22 July 1982Memorandum and Articles of Association (10 pages)
22 July 1982Memorandum and Articles of Association (10 pages)
10 January 1977Certificate of incorporation (1 page)
10 January 1977Incorporation (12 pages)
10 January 1977Incorporation (12 pages)
10 January 1977Certificate of incorporation (1 page)