Company NameArgowan Securities Limited
DirectorsAlexander Maclachlan and Catherine Mary Maclachlan
Company StatusActive
Company Number02126799
CategoryPrivate Limited Company
Incorporation Date29 April 1987(37 years 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 Alexander Maclachlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBoundary's Edge Cuckfield Lane
Warninglid
Haywards Heath
West Sussex
RH17 5UB
Director NameMrs Catherine Mary Maclachlan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary's Edge Cuckfield Lane
Warninglid
Haywards Heath
West Sussex
RH17 5UB
Secretary NameMr Alexander Maclachlan
NationalityBritish
StatusCurrent
Appointed25 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary's Edge Cuckfield Lane
Warninglid
Haywards Heath
West Sussex
RH17 5UB

Contact

Telephone020 73554629
Telephone regionLondon

Location

Registered Address4th Floor
58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Alexander Maclachlan
50.00%
Ordinary
50 at £1Catherine Maclachlan
50.00%
Ordinary

Financials

Year2014
Net Worth£131,780
Cash£113,773
Current Liabilities£175,305

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

12 December 1990Delivered on: 14 December 1990
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 high street shaftsbury dorset t/n dt 14149 with all buildings and fixtures and any goodwill attaching to the mortgage property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 February 2024Registered office address changed from First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2 February 2024 (1 page)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
9 July 2021Change of details for Mrs Catherine Mary Maclachlan as a person with significant control on 8 July 2021 (2 pages)
9 July 2021Change of details for Mr Alexander Maclachlan as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Alexander Maclachlan on 8 July 2021 (2 pages)
8 July 2021Change of details for Mrs Catherine Mary Maclachlan as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Secretary's details changed for Mr Alexander Maclachlan on 8 July 2021 (1 page)
8 July 2021Change of details for Mr Alexander Maclachlan as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mrs Catherine Mary Maclachlan on 8 July 2021 (2 pages)
29 April 2021Change of details for Mr Alexander Maclachlan as a person with significant control on 16 December 2020 (2 pages)
29 April 2021Change of details for Mrs Catherine Mary Maclachlan as a person with significant control on 16 December 2020 (2 pages)
29 April 2021Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 29 April 2021 (1 page)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
13 July 2017Notification of Catherine Maclachlan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
13 July 2017Notification of Catherine Maclachlan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Alexander Maclachlan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Alexander Maclachlan as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Satisfaction of charge 1 in full (1 page)
14 November 2016Satisfaction of charge 1 in full (1 page)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Catherine Mary Maclachlan on 25 June 2010 (2 pages)
8 July 2010Director's details changed for Catherine Mary Maclachlan on 25 June 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 July 2008Return made up to 25/06/08; full list of members (4 pages)
1 July 2008Return made up to 25/06/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 July 2007Return made up to 25/06/07; full list of members (2 pages)
16 July 2007Return made up to 25/06/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 August 2006Return made up to 25/06/06; full list of members (2 pages)
30 August 2006Return made up to 25/06/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 July 2005Return made up to 25/06/05; full list of members (7 pages)
26 July 2005Return made up to 25/06/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 June 2004Return made up to 25/06/04; full list of members (7 pages)
15 June 2004Return made up to 25/06/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 August 2003Return made up to 25/06/03; full list of members (7 pages)
4 August 2003Return made up to 25/06/03; full list of members (7 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 July 2002Return made up to 25/06/02; full list of members (7 pages)
2 July 2002Return made up to 25/06/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 June 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 March 1999 (8 pages)
29 September 1999Full accounts made up to 31 March 1999 (8 pages)
12 July 1999Return made up to 25/06/99; full list of members (6 pages)
12 July 1999Return made up to 25/06/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (9 pages)
28 October 1998Full accounts made up to 31 March 1998 (9 pages)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
28 June 1997Return made up to 25/06/97; no change of members (4 pages)
28 June 1997Return made up to 25/06/97; no change of members (4 pages)
10 September 1996Full accounts made up to 31 March 1996 (9 pages)
10 September 1996Full accounts made up to 31 March 1996 (9 pages)
22 June 1996Return made up to 25/06/96; full list of members (6 pages)
22 June 1996Return made up to 25/06/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 June 1995Return made up to 25/06/95; no change of members (4 pages)
29 June 1995Return made up to 25/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)