Company NameArgent Leisure Limited
DirectorChristopher John Zorbas
Company StatusActive
Company Number02479123
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Zorbas
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Vartry Road
London
N15 6PT
Secretary NameMr Christopher John Zorbas
NationalityBritish
StatusCurrent
Appointed15 December 1992(2 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20 Vartry Road
London
N15 6PT
Director NameMr Panayiotis Christopher Zorbas
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years after company formation)
Appointment Duration26 years, 8 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hall Road
London
NW8 9RB
Secretary NameMrs Kathleen Mary Priest
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 1992)
RoleCompany Director
Correspondence Address48 York Street
Clitheroe
Lancashire
BB7 2DL

Contact

Websitegraftonclub.com

Location

Registered Address767-769 High Road
London
N12 8JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Mr Panayiotis Christopher Zorbas
99.00%
Ordinary
101 at £1Mr Christopher John Zorbas
1.00%
Ordinary

Financials

Year2014
Net Worth£3,129,114
Cash£515
Current Liabilities£1,507,996

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Charges

13 February 2000Delivered on: 25 February 2000
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/H property k/a land and buildings on the south side of west derby road t/no: MS310108. And the proceeds of sale thereof 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
9 February 2000Delivered on: 25 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 March 1991Delivered on: 20 March 1991
Satisfied on: 25 January 1992
Persons entitled: Close Brothers Limited

Classification: Credit application
Secured details: £26796.99 all monies due or to become due from the company to the chargee under the terms of the credit application.
Particulars: All its rights titles and interest in and to all sums payable (see 395 for details).
Fully Satisfied
7 March 1991Delivered on: 11 March 1991
Satisfied on: 5 May 2000
Persons entitled: Lombard North Central P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Freehold the olympia theatre and the grafton rooms and adjoining car park, west derby road, liverpool goodwill of business (see doc M931C for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
24 April 2021Notification of Christopher John Zorbas as a person with significant control on 10 November 2020 (2 pages)
24 April 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
24 April 2021Cessation of Panayiotis Christopher Zorbas as a person with significant control on 10 November 2020 (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
5 December 2018Termination of appointment of Panayiotis Christopher Zorbas as a director on 7 November 2018 (1 page)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,100
(5 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,100
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,100
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,100
(5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,100
(5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Registered office address changed from 13-15 High Street Barnet Hertfordshire EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Hertfordshire EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Hertfordshire EN5 5UJ on 1 October 2013 (1 page)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Director's details changed for Panayiotis Christopher Zorbas on 9 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Christopher John Zorbas on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Panayiotis Christopher Zorbas on 9 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Panayiotis Christopher Zorbas on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Christopher John Zorbas on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Christopher John Zorbas on 9 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 09/03/09; full list of members (4 pages)
2 April 2009Return made up to 09/03/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Registered office changed on 25/09/2008 from 407 green lanes london N4 1EY (1 page)
25 September 2008Registered office changed on 25/09/2008 from 407 green lanes london N4 1EY (1 page)
27 March 2008Return made up to 09/03/08; full list of members (4 pages)
27 March 2008Return made up to 09/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 09/03/07; full list of members (2 pages)
15 June 2007Return made up to 09/03/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 09/03/06; full list of members (2 pages)
7 April 2006Return made up to 09/03/06; full list of members (2 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 October 2005Return made up to 09/03/05; full list of members (2 pages)
27 October 2005Return made up to 09/03/05; full list of members (2 pages)
8 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 09/03/03; full list of members (6 pages)
26 March 2003Return made up to 09/03/03; full list of members (6 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 May 2002Return made up to 09/03/02; full list of members (6 pages)
27 May 2002Return made up to 09/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 May 2001Return made up to 09/03/01; full list of members (6 pages)
2 May 2001Return made up to 09/03/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2000Return made up to 09/03/00; full list of members (6 pages)
21 March 2000Return made up to 09/03/00; full list of members (6 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1998Ad 31/03/98--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
22 April 1998Ad 31/03/98--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
16 April 1998Return made up to 09/03/98; no change of members (4 pages)
16 April 1998Return made up to 09/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 April 1997Return made up to 09/03/97; full list of members (6 pages)
28 April 1997Return made up to 09/03/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 May 1996Return made up to 09/03/96; no change of members (4 pages)
30 May 1996Return made up to 09/03/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)