Godalming
Surrey
GU7 1QQ
Director Name | Mr John Dudley Spiers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2014(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Peter Edward Andrews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 February 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pickwick Gardens Camberley Surrey GU15 1DU |
Director Name | Mr Barry Peter Martin |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1996) |
Role | Insurance Broker |
Correspondence Address | 28 Calshot Way Frimley Camberley Surrey GU16 5FA |
Secretary Name | Mrs Lorraine Mahala Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 7 Robin Hill Drive Camberley Surrey GU15 1EG |
Secretary Name | Bernard Leslie Butts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 484 High Street Hartley Wintney Basingstoke Hampshire RG27 8NS |
Secretary Name | Mr Stephen Edward Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange 50 Smallfield Road Horley Surrey RH6 9AT |
Director Name | Mr Timothy Peter Willis Dowlen |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hollybank House Hook Heath Avenue Woking Surrey GU22 0HN |
Director Name | Mr Stephen Edward Hollis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 September 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Grange 50 Smallfield Road Horley Surrey RH6 9AT |
Director Name | Nigel Charles Newlyn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 September 2012) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Chandos Road Pinner Middlesex HA5 1PR |
Director Name | Mr Timothy Peter Willis Dowlen |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank House Hook Heath Avenue Woking Surrey GU22 0HN |
Director Name | Andrew Alan Cousins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 September 2012) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 138 Borden Lane Borden Sittingbourne Kent ME9 8HR |
Director Name | Andrew Philip Rzysko |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 September 2012) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 3 Carlile Gardens Twyford Berkshire RG10 9BU |
Director Name | Mr Neil Sandy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(35 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dixon House 72-75 Fenchurch Street London EC3M 4BR |
Director Name | Mr Paul Nigel Szkiler |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(35 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixon House 72-75 Fenchurch Street London EC3M 4BR |
Secretary Name | Neil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(35 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Dixon House 72-75 Fenchurch Street London EC3M 4BR |
Director Name | Mr Paul Roland Trueman |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(37 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Jeanne Boyle |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 April 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Angus Branfield |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threegates Farm Arrewig Lane Chesham Bucks HP5 2UA |
Director Name | Mark Ian Kenner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Angus Stephen Branfield |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threegates Farm Arrewig Lane Chesham Bucks HP5 2UA |
Director Name | Eric William Welsby |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Website | www.argent.co.uk |
---|---|
Telephone | 020 74887110 |
Telephone region | London |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
356k at £1 | Argent Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,551,104 |
Gross Profit | £1,328,570 |
Net Worth | £438,670 |
Cash | £27,720 |
Current Liabilities | £228,400 |
Latest Accounts | 30 April 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 March 2001 | Delivered 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 |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 September 2015 | Full accounts made up to 30 April 2015 (19 pages) |
22 September 2015 | Full accounts made up to 30 April 2015 (19 pages) |
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 May 2015 | Company name changed eq wealth LIMITED\certificate issued on 15/05/15
|
15 May 2015 | Company name changed eq wealth LIMITED\certificate issued on 15/05/15
|
29 April 2015 | Change of name notice (2 pages) |
29 April 2015 | Change of name notice (2 pages) |
16 April 2015 | Termination of appointment of Jeanne Boyle as a director on 2 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Jeanne Boyle as a director on 2 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Jeanne Boyle as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Angus Branfield as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Eric William Welsby as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Paul Roland Trueman as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Mark Ian Kenner as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Eric William Welsby as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Mark Ian Kenner as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Mark Ian Kenner as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Paul Roland Trueman as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Paul Roland Trueman as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Angus Branfield as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Eric William Welsby as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Angus Branfield as a director on 2 April 2015 (1 page) |
20 January 2015 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
20 January 2015 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
2 January 2015 | Resolutions
|
2 January 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
8 December 2014 | Appointment of Eric William Welsby as a director on 3 November 2014 (3 pages) |
8 December 2014 | Appointment of Eric William Welsby as a director on 3 November 2014 (3 pages) |
8 December 2014 | Appointment of Eric William Welsby as a director on 3 November 2014 (3 pages) |
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Auditor's resignation (1 page) |
28 November 2014 | Auditor's resignation (1 page) |
26 November 2014 | Appointment of Mark Ian Kenner as a director on 23 October 2014 (3 pages) |
26 November 2014 | Appointment of Mr John Dudley Spiers as a director on 30 September 2014 (3 pages) |
26 November 2014 | Appointment of Mark Ian Kenner as a director on 23 October 2014 (3 pages) |
26 November 2014 | Appointment of Mr Paul Roland Trueman as a director on 30 September 2014 (3 pages) |
26 November 2014 | Appointment of Jeannie Boyle as a director on 23 October 2014 (3 pages) |
26 November 2014 | Appointment of Mr John Dudley Spiers as a director on 30 September 2014 (3 pages) |
26 November 2014 | Appointment of Mr Angus Branfield as a director on 23 October 2014 (3 pages) |
26 November 2014 | Appointment of Jeannie Boyle as a director on 23 October 2014 (3 pages) |
26 November 2014 | Appointment of Mr Paul Roland Trueman as a director on 30 September 2014 (3 pages) |
26 November 2014 | Appointment of Mr Angus Branfield as a director on 23 October 2014 (3 pages) |
13 November 2014 | Resolutions
|
7 November 2014 | Termination of appointment of Neil Sandy as a secretary on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of Neil Sandy as a director on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of Paul Nigel Szkiler as a director on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of Neil Sandy as a director on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of Neil Sandy as a secretary on 30 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of Paul Nigel Szkiler as a director on 30 September 2014 (2 pages) |
15 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
15 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Company name changed argent personal finance managers LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Company name changed argent personal finance managers LIMITED\certificate issued on 14/10/14
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
11 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
1 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Termination of appointment of Nigel Newlyn as a director (2 pages) |
14 November 2012 | Termination of appointment of Nigel Newlyn as a director (2 pages) |
14 November 2012 | Termination of appointment of Stephen Hollis as a secretary (2 pages) |
14 November 2012 | Appointment of Neil Sandy as a director (3 pages) |
14 November 2012 | Appointment of Neil Sandy as a secretary (3 pages) |
14 November 2012 | Appointment of Mr Paul Nigel Szkiler as a director (3 pages) |
14 November 2012 | Appointment of Neil Sandy as a director (3 pages) |
14 November 2012 | Appointment of Neil Sandy as a secretary (3 pages) |
14 November 2012 | Appointment of Mr Paul Nigel Szkiler as a director (3 pages) |
14 November 2012 | Termination of appointment of Andrew Cousins as a director (2 pages) |
14 November 2012 | Termination of appointment of Stephen Hollis as a director (2 pages) |
14 November 2012 | Termination of appointment of Andrew Rzysko as a director (2 pages) |
14 November 2012 | Termination of appointment of Stephen Hollis as a director (2 pages) |
14 November 2012 | Termination of appointment of Andrew Cousins as a director (2 pages) |
14 November 2012 | Termination of appointment of Andrew Rzysko as a director (2 pages) |
14 November 2012 | Termination of appointment of Stephen Hollis as a secretary (2 pages) |
16 October 2012 | Registered 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 2012 | Registered 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 2012 | Full accounts made up to 30 June 2012 (19 pages) |
20 September 2012 | Full accounts made up to 30 June 2012 (19 pages) |
12 September 2012 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages) |
12 September 2012 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Full accounts made up to 30 November 2011 (18 pages) |
29 February 2012 | Full accounts made up to 30 November 2011 (18 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Full accounts made up to 30 November 2010 (18 pages) |
4 April 2011 | Full accounts made up to 30 November 2010 (18 pages) |
6 October 2010 | Registered office address changed from 1 Liverpool Street London EC2M 7QD on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 1 Liverpool Street London EC2M 7QD on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 1 Liverpool Street London EC2M 7QD on 6 October 2010 (1 page) |
30 June 2010 | Director's details changed for Andrew Philip Rzysko on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Stephen Edward Hollis on 17 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Andrew Philip Rzysko on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Nigel Charles Newlyn on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Nigel Charles Newlyn on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Stephen Edward Hollis on 17 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption full accounts made up to 30 November 2009 (20 pages) |
16 April 2010 | Total exemption full accounts made up to 30 November 2009 (20 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Statement of company's objects (2 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Statement of company's objects (2 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
23 March 2009 | Full accounts made up to 30 November 2008 (21 pages) |
23 March 2009 | Full accounts made up to 30 November 2008 (21 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 30 November 2007 (26 pages) |
12 June 2008 | Full accounts made up to 30 November 2007 (26 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (6 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (6 pages) |
2 June 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
2 June 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (5 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (5 pages) |
24 May 2006 | Group of companies' accounts made up to 30 November 2005 (23 pages) |
24 May 2006 | Group of companies' accounts made up to 30 November 2005 (23 pages) |
19 July 2005 | Return made up to 17/06/05; full list of members (12 pages) |
19 July 2005 | Return made up to 17/06/05; full list of members (12 pages) |
5 May 2005 | Group of companies' accounts made up to 30 November 2004 (24 pages) |
5 May 2005 | Group of companies' accounts made up to 30 November 2004 (24 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 8-9 lovat lane london EC3R 8DW (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 8-9 lovat lane london EC3R 8DW (1 page) |
24 June 2004 | Return made up to 17/06/04; full list of members (12 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (12 pages) |
4 May 2004 | Group of companies' accounts made up to 30 November 2003 (22 pages) |
4 May 2004 | Group of companies' accounts made up to 30 November 2003 (22 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members
|
26 June 2003 | Return made up to 17/06/03; full list of members
|
16 June 2003 | Group of companies' accounts made up to 30 November 2002 (22 pages) |
16 June 2003 | Group of companies' accounts made up to 30 November 2002 (22 pages) |
2 October 2002 | Company name changed argent broking group LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed argent broking group LIMITED\certificate issued on 02/10/02 (2 pages) |
15 July 2002 | Return made up to 17/06/02; full list of members (12 pages) |
15 July 2002 | Return made up to 17/06/02; full list of members (12 pages) |
5 June 2002 | Full accounts made up to 30 November 2001 (20 pages) |
5 June 2002 | Full accounts made up to 30 November 2001 (20 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
16 August 2001 | Full accounts made up to 30 November 2000 (17 pages) |
16 August 2001 | Full accounts made up to 30 November 2000 (17 pages) |
18 July 2001 | Return made up to 17/06/01; full list of members
|
18 July 2001 | Return made up to 17/06/01; full list of members
|
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 8/9 lovat lane london EC3R 8DW (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 8/9 lovat lane london EC3R 8DW (1 page) |
5 July 2000 | Return made up to 17/06/00; full list of members
|
5 July 2000 | Return made up to 17/06/00; full list of members
|
23 May 2000 | Full accounts made up to 30 November 1999 (18 pages) |
23 May 2000 | Full accounts made up to 30 November 1999 (18 pages) |
28 July 1999 | Full accounts made up to 30 November 1998 (16 pages) |
28 July 1999 | Full accounts made up to 30 November 1998 (16 pages) |
8 July 1999 | Return made up to 17/06/99; full list of members
|
8 July 1999 | Return made up to 17/06/99; full list of members
|
28 September 1998 | Return made up to 17/06/98; full list of members (6 pages) |
28 September 1998 | Return made up to 17/06/98; full list of members (6 pages) |
24 March 1998 | Full group accounts made up to 30 November 1997 (18 pages) |
24 March 1998 | Full group accounts made up to 30 November 1997 (18 pages) |
24 March 1998 | Full accounts made up to 30 November 1997 (17 pages) |
24 March 1998 | Full accounts made up to 30 November 1997 (17 pages) |
16 July 1997 | Return made up to 17/06/97; full list of members
|
16 July 1997 | Return made up to 17/06/97; full list of members
|
30 April 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
30 April 1997 | Full accounts made up to 30 November 1996 (17 pages) |
30 April 1997 | Full accounts made up to 30 November 1996 (17 pages) |
30 April 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
27 September 1996 | Accounting reference date extended from 30/09/96 to 30/11/96 (1 page) |
27 September 1996 | Accounting reference date extended from 30/09/96 to 30/11/96 (1 page) |
9 August 1996 | Return made up to 17/06/96; no change of members (4 pages) |
9 August 1996 | Return made up to 17/06/96; no change of members (4 pages) |
14 July 1996 | Ad 31/05/96--------- £ si 3000@1 (2 pages) |
14 July 1996 | Statement of affairs (2 pages) |
14 July 1996 | Statement of affairs (27 pages) |
14 July 1996 | Statement of affairs (2 pages) |
14 July 1996 | Ad 31/05/96--------- £ si 3000@1 (2 pages) |
14 July 1996 | Statement of affairs (27 pages) |
4 July 1996 | Ad 31/05/96--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages) |
4 July 1996 | Ad 31/05/96--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | £ nc 3000/10000 31/05/96 (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | New director appointed (1 page) |
12 June 1996 | £ nc 3000/10000 31/05/96 (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (1 page) |
11 June 1996 | Company name changed argent insurance brokers LIMITED\certificate issued on 12/06/96 (2 pages) |
11 June 1996 | Company name changed argent insurance brokers LIMITED\certificate issued on 12/06/96 (2 pages) |
8 March 1996 | New secretary appointed (1 page) |
8 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | New secretary appointed (1 page) |
8 March 1996 | Secretary resigned (2 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
12 July 1995 | Return made up to 17/06/95; full list of members
|
12 July 1995 | Return made up to 17/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 December 1994 | Full accounts made up to 30 September 1994 (15 pages) |
21 December 1994 | Full accounts made up to 30 September 1994 (15 pages) |
23 September 1994 | New secretary appointed (2 pages) |
23 September 1994 | New secretary appointed (2 pages) |
20 June 1994 | Return made up to 17/06/94; full list of members (5 pages) |
20 June 1994 | Return made up to 17/06/94; full list of members (5 pages) |
19 February 1994 | Resolutions
|
19 February 1994 | Resolutions
|
23 December 1993 | Full accounts made up to 30 September 1993 (15 pages) |
23 December 1993 | Full accounts made up to 30 September 1993 (15 pages) |
28 June 1993 | Return made up to 17/06/93; full list of members (5 pages) |
28 June 1993 | Return made up to 17/06/93; full list of members (5 pages) |
11 May 1993 | Full accounts made up to 30 September 1992 (12 pages) |
11 May 1993 | Full accounts made up to 30 September 1992 (12 pages) |
30 September 1992 | Accounting reference date shortened from 10/01 to 30/09 (1 page) |
30 September 1992 | Accounting reference date shortened from 10/01 to 30/09 (1 page) |
16 July 1992 | Full accounts made up to 10 January 1992 (10 pages) |
16 July 1992 | Full accounts made up to 10 January 1992 (10 pages) |
5 July 1992 | Return made up to 17/06/92; no change of members (4 pages) |
5 July 1992 | Return made up to 17/06/92; no change of members (4 pages) |
13 August 1991 | Accounts for a small company made up to 10 January 1991 (5 pages) |
13 August 1991 | Accounts for a small company made up to 10 January 1991 (5 pages) |
24 July 1991 | Return made up to 17/06/91; no change of members (6 pages) |
24 July 1991 | Return made up to 17/06/91; no change of members (6 pages) |
20 August 1990 | Accounts for a small company made up to 10 January 1990 (5 pages) |
20 August 1990 | Accounts for a small company made up to 10 January 1990 (5 pages) |
24 July 1990 | Return made up to 06/07/90; full list of members (4 pages) |
24 July 1990 | Return made up to 06/07/90; full list of members (4 pages) |
8 August 1989 | Accounts for a small company made up to 10 January 1989 (4 pages) |
8 August 1989 | Return made up to 09/08/89; full list of members (4 pages) |
8 August 1989 | Return made up to 09/08/89; full list of members (4 pages) |
8 August 1989 | Accounts for a small company made up to 10 January 1989 (4 pages) |
2 March 1989 | Director resigned (2 pages) |
2 March 1989 | Director resigned (2 pages) |
20 December 1988 | Director resigned (2 pages) |
20 December 1988 | Director resigned (2 pages) |
28 September 1988 | Return made up to 28/07/88; full list of members (4 pages) |
28 September 1988 | Full accounts made up to 10 January 1988 (4 pages) |
28 September 1988 | Full accounts made up to 10 January 1988 (4 pages) |
28 September 1988 | Return made up to 28/07/88; full list of members (4 pages) |
27 August 1987 | Return made up to 24/07/87; full list of members (4 pages) |
27 August 1987 | Registered office changed on 27/08/87 from: camberley house camberley surrey SU15 3SZ (1 page) |
27 August 1987 | Full accounts made up to 10 January 1987 (4 pages) |
27 August 1987 | Full accounts made up to 10 January 1987 (4 pages) |
27 August 1987 | Registered office changed on 27/08/87 from: camberley house camberley surrey SU15 3SZ (1 page) |
27 August 1987 | Return made up to 24/07/87; full list of members (4 pages) |
12 February 1987 | Director resigned (2 pages) |
12 February 1987 | Director resigned (2 pages) |
5 August 1986 | Full accounts made up to 10 January 1986 (4 pages) |
5 August 1986 | Full accounts made up to 10 January 1986 (4 pages) |
5 August 1986 | Return made up to 14/07/86; full list of members (5 pages) |
5 August 1986 | Return made up to 14/07/86; full list of members (5 pages) |
22 July 1982 | Memorandum and Articles of Association (10 pages) |
22 July 1982 | Memorandum and Articles of Association (10 pages) |
10 January 1977 | Certificate of incorporation (1 page) |
10 January 1977 | Incorporation (12 pages) |
10 January 1977 | Incorporation (12 pages) |
10 January 1977 | Certificate of incorporation (1 page) |