Company NameThe Argyll Club Ltd
DirectorJohn Charles Drover
Company StatusActive
Company Number03584248
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr John Charles Drover
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 25 Southampton Buildings
London
WC2A 1AL
Director NameMr Christopher David Bishop
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 2004)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLovegroves Farm
Long Wittenham Abingdon
Oxford
OX14 4QQ
Secretary NameMr Nicholas John Walters
NationalityBritish
StatusResigned
Appointed01 July 1998(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 2004)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Holnest
Sherborne
Dorset
DT9 6HX
Director NameTomas Gronager
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed01 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2000)
RoleManaging Director
Correspondence Address38 Harrow View Road
London
W5 1LZ
Director NameMr Peter John Coombs Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressGreen Court
14 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameKarsten August Kallevig
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2005)
RolePartner Grove Invest
Correspondence AddressFlat 4 Princes Court
68 Pilgrim's Lane
London
NW3 1SP
Secretary NameMr Graham Kenneth Butler
NationalityBritish
StatusResigned
Appointed13 May 2004(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Robert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameTiffanie Fisher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2006(7 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2006)
RoleBanker
Correspondence AddressLoft E 87 Paul Street
London
EC2A 4NQ
Director NameGabriela Gryger
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2006(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Mansions Lawrence Street
London
SW3 5ND
Director NameMr Graham Kenneth Butler
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Peter Robert Allport
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameAlastair Cameron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameAlastair Cameron
StatusResigned
Appointed21 November 2011(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2014)
RoleCompany Director
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Peter Clarke Harned
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Timothy Stacey Giles
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr John Charles Drover
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Carl Johan Eriksson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed28 August 2013(15 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-23 Old Burlington Street
London
W1S 2JJ
Director NameMr Gabriel Choon Moi Kow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(15 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameJueane Thiessen
StatusResigned
Appointed13 January 2015(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2018)
RoleCompany Director
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Anthony Francis Ryder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2015(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Jason Hann Jeic Kow
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Street
London
W1J 5NG
Director NameMrs Melissa Rita Reeves
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Frederick Charles Hines
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2016(17 years, 10 months after company formation)
Appointment Duration5 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Street
London
W1J 5NG
Director NameMr Conal O'Hara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(18 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMiss Beth Dale Hampson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Jason Charles Leek
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(19 years after company formation)
Appointment Duration2 years (resigned 28 June 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Barry Rees
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Conal O'Hara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameMr William Starn
StatusResigned
Appointed01 March 2019(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Jean-Michel Orieux
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2020(21 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 December 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(22 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteleo.co.uk

Location

Registered AddressCentral Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Executive Offices Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,545,030
Gross Profit£10,192,289
Net Worth£1,849,431
Cash£1,700,173
Current Liabilities£26,463,646

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

19 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2013
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 & 2 grosvenor crescent london t/no NGL885164 see image for full details.
Fully Satisfied
19 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2013
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 68 brook street london t/no NGL885356 see image for full details.
Fully Satisfied
19 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2013
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2013
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 53 davies street and 66 brook street london t/no NGL885355 see image for full details.
Fully Satisfied
19 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2013
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2,4 and 6 eaton gate london t/no NGL885203 see image for full details.
Fully Satisfied
21 June 2007Delivered on: 4 July 2007
Satisfied on: 26 January 2013
Persons entitled: Portfolio Acquisitions 1 LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 1-12 cornhill and 79-82 lombard street london including all monies. See the mortgage charge document for full details.
Fully Satisfied
1 July 2005Delivered on: 20 July 2005
Satisfied on: 26 January 2013
Persons entitled: Credit Suisse, London, as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust property, land, securities, plant and machinery, credit balances, book debts, insurances, floating charge all its assets; 1) 33 st jame's square, london SW1, t/n NGL703549, 2) 6-8 the square, stockley park, uxbridge, middlesex, unregistered, 3) 18B charles street, london W1J 5DU, t/n NGL835411. See the mortgage charge document for full details.
Fully Satisfied
19 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2013
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 and 18 old queen street london see image for full details.
Fully Satisfied
19 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2013
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 79 pall mall london t/no NGL897881 see image for full details.
Fully Satisfied
19 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2013
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 78 pall mall london t/no NGL896725 see image for full details.
Fully Satisfied
14 May 2004Delivered on: 20 May 2004
Satisfied on: 7 August 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 68 street, london, 53 davies street & 66 brook street, london t/n NGL830248, 82 & 84 brook street, london for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
19 July 2010Delivered on: 26 July 2010
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 82 and 84 brook street london t/no NGL889628 see image for full details.
Outstanding
7 February 2019Delivered on: 18 February 2019
Persons entitled: Situs Asset Management Limited as Common Security Agent

Classification: A registered charge
Particulars: Freehold property known as ground floor premises, 14 curzon street, london, W1J 5HN registered at hm land registry under title number NGL949003 and those assets listed in schedule 2 of the instrument. For further information, please refer to the instrument.
Outstanding
19 October 2018Delivered on: 26 October 2018
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: Leasehold property known as basement room, second, third, fourth and fifth floors and the mezzanine room situated between the first and second floors of 1 king street, london EC2V 6AU registered at hm land registry under title number AGL271044; for more details please refer to the instrument.
Outstanding
25 July 2017Delivered on: 8 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold premises at 78 pall mall london SW1Y 5ES registered at the land registry under tile number NGL896725, plus five other properties.. For more details, please refer to the instrument.
Outstanding
28 August 2013Delivered on: 9 September 2013
Persons entitled: Cbre Loan Servicing Limited (As Security Trustee)

Classification: A registered charge
Particulars: L/H interest 33 st james's square london t/no NGL916792,l/h interest 78 pall mall london t/no NGL896725,l/h interest 79 pall mall london t/no NGL897881 (for further details of property charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Outstanding
26 October 2012Delivered on: 1 November 2012
Persons entitled: Clova No.1 Limited and Clova No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account being an interest bearing account and the deposit balance being the initial sum of £1,291,758.60.
Outstanding
1 March 2011Delivered on: 7 March 2011
Persons entitled: Cb Richard Ellis Loan Servicing Limited (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property 288 bishopsgate, london see image for full details.
Outstanding

Filing History

25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023Full accounts made up to 31 December 2021 (31 pages)
19 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Termination of appointment of William Starn as a secretary on 3 November 2022 (1 page)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 February 2022Full accounts made up to 31 December 2020 (30 pages)
7 February 2022Full accounts made up to 31 December 2019 (27 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
22 February 2021Termination of appointment of Nicholas John Pike as a director on 19 February 2021 (1 page)
22 February 2021Appointment of Mr John Charles Drover as a director on 19 February 2021 (2 pages)
4 January 2021Memorandum and Articles of Association (13 pages)
4 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 December 2020Appointment of Mr Nicholas John Pike as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of William Robert Starn as a director on 11 December 2020 (1 page)
18 December 2020Termination of appointment of Satheeshan Sabendran as a director on 11 December 2020 (1 page)
18 December 2020Termination of appointment of Jean-Michel Orieux as a director on 11 December 2020 (1 page)
18 December 2020Termination of appointment of Barry Rees as a director on 11 December 2020 (1 page)
27 October 2020Termination of appointment of Conal O'hara as a director on 15 October 2020 (1 page)
13 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 8,825
(3 pages)
23 June 2020Termination of appointment of Louise Willer Sanding as a director on 8 June 2020 (1 page)
23 June 2020Termination of appointment of David Anthony Smart as a director on 8 June 2020 (1 page)
23 June 2020Termination of appointment of Beth Dale Hampson as a director on 8 June 2020 (1 page)
4 May 2020Change of details for Executive Offices Group Holdings Ltd as a person with significant control on 5 September 2019 (2 pages)
4 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
14 April 2020Termination of appointment of Justin Skinner as a director on 25 March 2020 (1 page)
17 February 2020Appointment of Mr Jean-Michel Orieux as a director on 3 February 2020 (2 pages)
5 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
(3 pages)
22 August 2019Termination of appointment of Laura Tudor as a director on 21 August 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (20 pages)
9 July 2019Appointment of Mr Justin Skinner as a director on 3 July 2019 (2 pages)
3 July 2019Termination of appointment of Jason Charles Leek as a director on 28 June 2019 (1 page)
2 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
1 April 2019Satisfaction of charge 035842480016 in full (1 page)
18 March 2019Appointment of Mr William Starn as a secretary on 1 March 2019 (2 pages)
18 February 2019Registration of charge 035842480018, created on 7 February 2019 (13 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 November 2018Appointment of Mr Satheeshan Sabendran as a director on 19 October 2018 (2 pages)
14 November 2018Appointment of Mr Barry Rees as a director on 19 October 2018 (2 pages)
12 November 2018Appointment of Mr Conal O'hara as a director on 22 October 2018 (2 pages)
12 November 2018Termination of appointment of Anthony Francis Ryder as a director on 19 October 2018 (1 page)
12 November 2018Appointment of Mr William Starn as a director on 23 October 2018 (2 pages)
26 October 2018Registration of charge 035842480017, created on 19 October 2018 (77 pages)
22 October 2018Termination of appointment of Jueane Thiessen as a secretary on 19 October 2018 (1 page)
22 October 2018Termination of appointment of Gabriel Choon Moi Kow as a director on 19 October 2018 (1 page)
22 October 2018Termination of appointment of Jueane Thiessen as a director on 19 October 2018 (1 page)
22 October 2018Termination of appointment of Jason Hann Jeic Kow as a director on 19 October 2018 (1 page)
4 October 2018Satisfaction of charge 8 in full (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 March 2018Full accounts made up to 31 December 2017 (20 pages)
28 September 2017Resolutions
  • RES13 ‐ Company business 25/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 September 2017Resolutions
  • RES13 ‐ Company business 25/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 September 2017Satisfaction of charge 13 in full (6 pages)
15 September 2017Satisfaction of charge 035842480015 in full (4 pages)
15 September 2017Satisfaction of charge 035842480015 in full (4 pages)
15 September 2017Satisfaction of charge 13 in full (6 pages)
8 August 2017Registration of charge 035842480016, created on 25 July 2017 (52 pages)
8 August 2017Registration of charge 035842480016, created on 25 July 2017 (52 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
1 July 2017Appointment of Mrs Laura Tudor as a director on 1 July 2017 (2 pages)
1 July 2017Appointment of Mrs Laura Tudor as a director on 1 July 2017 (2 pages)
20 June 2017Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
13 January 2017Appointment of Mr David Anthony Smart as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Miss Beth Dale Hampson as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Mr David Anthony Smart as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Miss Beth Dale Hampson as a director on 13 January 2017 (2 pages)
4 November 2016Termination of appointment of Conal O'hara as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Conal O'hara as a director on 1 November 2016 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 October 2016Termination of appointment of Frederick Charles Hines as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Frederick Charles Hines as a director on 4 October 2016 (1 page)
3 October 2016Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page)
19 September 2016Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page)
16 August 2016Director's details changed for Miss Louise Willer Sanding on 18 April 2016 (2 pages)
16 August 2016Director's details changed for Miss Louise Willer Sanding on 18 April 2016 (2 pages)
19 July 2016Appointment of Mr Conal O'hara as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Conal O'hara as a director on 15 July 2016 (2 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2016Memorandum and Articles of Association (30 pages)
7 July 2016Memorandum and Articles of Association (30 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 125
(11 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 125
(11 pages)
23 June 2016Appointment of Mr Frederick Charles Hines as a director on 1 May 2016 (2 pages)
23 June 2016Appointment of Mr Frederick Charles Hines as a director on 1 May 2016 (2 pages)
6 June 2016Termination of appointment of Conal O'hara as a director on 2 June 2016 (1 page)
6 June 2016Termination of appointment of Conal O'hara as a director on 2 June 2016 (1 page)
18 April 2016Director's details changed for Miss Louise Will Sanding on 18 April 2016 (2 pages)
18 April 2016Appointment of Miss Louise Will Sanding as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Miss Louise Will Sanding as a director on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Miss Louise Will Sanding on 18 April 2016 (2 pages)
5 February 2016Appointment of Mrs Melissa Rita Reeves as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Mrs Melissa Rita Reeves as a director on 1 February 2016 (2 pages)
9 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jason Kow
(5 pages)
9 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jason Kow
(5 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2015Memorandum and Articles of Association (30 pages)
16 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 125
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 125
(4 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 125
(4 pages)
16 October 2015Memorandum and Articles of Association (30 pages)
30 September 2015Appointment of Mr Jason Hann Jeic Kow as a director on 6 April 2015 (2 pages)
30 September 2015Appointment of Mr Jason Hann Jeic Kow as a director on 6 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/01/2016
(3 pages)
30 September 2015Appointment of Mr Jason Hann Jeic Kow as a director on 6 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/01/2016
(3 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
20 August 2015Full accounts made up to 31 December 2014 (16 pages)
20 August 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Register inspection address has been changed from 33, Jueane Thiessen St. James's Square London SW1Y 4JS England to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
1 July 2015Register inspection address has been changed from 33, Jueane Thiessen St. James's Square London SW1Y 4JS England to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page)
1 July 2015Register inspection address has been changed from C/O Alastair Cameron 33 st. James's Square London SW1Y 4JS United Kingdom to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page)
1 July 2015Register inspection address has been changed from C/O Alastair Cameron 33 st. James's Square London SW1Y 4JS United Kingdom to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page)
29 June 2015Appointment of Mr Anthony Francis Ryder as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Mr Conal O'hara as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Mr Conal O'hara as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Mr Anthony Francis Ryder as a director on 15 June 2015 (2 pages)
19 June 2015Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages)
7 May 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
19 January 2015Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages)
19 January 2015Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages)
16 January 2015Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page)
16 January 2015Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page)
16 January 2015Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page)
16 January 2015Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page)
16 January 2015Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages)
16 January 2015Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages)
23 October 2014Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
18 June 2014Company name changed executive offices group LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(2 pages)
18 June 2014Change of name notice (2 pages)
18 June 2014Change of name notice (2 pages)
18 June 2014Company name changed executive offices group LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(2 pages)
29 May 2014Appointment of Ms Anne Ee Peng Siew as a director (2 pages)
29 May 2014Appointment of Ms Anne Ee Peng Siew as a director (2 pages)
20 March 2014Appointment of Mr Andrew Edward Shaw as a director (2 pages)
20 March 2014Appointment of Mr Andrew Edward Shaw as a director (2 pages)
19 March 2014Termination of appointment of Emily Smith as a director (1 page)
19 March 2014Termination of appointment of Emily Smith as a director (1 page)
10 March 2014Termination of appointment of Carl Eriksson as a director (1 page)
10 March 2014Termination of appointment of Carl Eriksson as a director (1 page)
10 March 2014Termination of appointment of Carl Eriksson as a director (1 page)
10 March 2014Termination of appointment of Carl Eriksson as a director (1 page)
2 January 2014Auditor's resignation (1 page)
2 January 2014Auditor's resignation (1 page)
24 December 2013Section 519 (1 page)
24 December 2013Section 519 (1 page)
28 November 2013Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages)
28 November 2013Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages)
26 November 2013Satisfaction of charge 7 in full (4 pages)
26 November 2013Satisfaction of charge 12 in full (4 pages)
26 November 2013Satisfaction of charge 7 in full (4 pages)
26 November 2013Satisfaction of charge 5 in full (4 pages)
26 November 2013Satisfaction of charge 11 in full (4 pages)
26 November 2013Satisfaction of charge 6 in full (4 pages)
26 November 2013Satisfaction of charge 6 in full (4 pages)
26 November 2013Satisfaction of charge 5 in full (4 pages)
26 November 2013Satisfaction of charge 9 in full (4 pages)
26 November 2013Satisfaction of charge 11 in full (4 pages)
26 November 2013Satisfaction of charge 4 in full (4 pages)
26 November 2013Satisfaction of charge 10 in full (4 pages)
26 November 2013Satisfaction of charge 10 in full (4 pages)
26 November 2013Satisfaction of charge 9 in full (4 pages)
26 November 2013Satisfaction of charge 4 in full (4 pages)
26 November 2013Satisfaction of charge 12 in full (4 pages)
16 October 2013Termination of appointment of John Drover as a director (1 page)
16 October 2013Termination of appointment of John Drover as a director (1 page)
9 September 2013Registration of charge 035842480015 (46 pages)
9 September 2013Registration of charge 035842480015 (46 pages)
29 August 2013Termination of appointment of Peter Harned as a director (1 page)
29 August 2013Appointment of Mr Carl Johan Eriksson as a director (2 pages)
29 August 2013Appointment of Mr Carl Johan Eriksson as a director (2 pages)
29 August 2013Termination of appointment of Peter Harned as a director (1 page)
29 August 2013Appointment of Ms Joey Wong Thomas as a director (2 pages)
29 August 2013Appointment of Ms Joey Wong Thomas as a director (2 pages)
15 August 2013Termination of appointment of Robert Falls as a director (1 page)
15 August 2013Termination of appointment of Robert Falls as a director (1 page)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
19 June 2013Register(s) moved to registered office address (1 page)
19 June 2013Register(s) moved to registered office address (1 page)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Appointment of Mrs Emily Laura Smith as a director (2 pages)
4 January 2013Appointment of Mrs Emily Laura Smith as a director (2 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
1 October 2012Termination of appointment of Peter Allport as a director (1 page)
1 October 2012Termination of appointment of Peter Allport as a director (1 page)
20 September 2012Director's details changed for John Charles Drover on 20 September 2012 (2 pages)
20 September 2012Director's details changed for John Charles Drover on 20 September 2012 (2 pages)
11 September 2012Change of name notice (2 pages)
11 September 2012Change of name notice (2 pages)
11 September 2012Company name changed argyll business centres LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
11 September 2012Company name changed argyll business centres LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
24 August 2012Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom (1 page)
24 August 2012Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom (1 page)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
20 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
6 February 2012Appointment of Peter Clarke Harned as a director (2 pages)
6 February 2012Appointment of Peter Clarke Harned as a director (2 pages)
26 January 2012Appointment of Mr Timothy Stacey Giles as a director (2 pages)
26 January 2012Appointment of John Charles Drover as a director (2 pages)
26 January 2012Appointment of John Charles Drover as a director (2 pages)
26 January 2012Appointment of Mr Timothy Stacey Giles as a director (2 pages)
26 January 2012Termination of appointment of Robert Simon as a director (1 page)
26 January 2012Termination of appointment of Robert Simon as a director (1 page)
8 December 2011Appointment of Alastair Cameron as a secretary (1 page)
8 December 2011Termination of appointment of Graham Butler as a secretary (1 page)
8 December 2011Termination of appointment of Graham Butler as a director (1 page)
8 December 2011Termination of appointment of Graham Butler as a director (1 page)
8 December 2011Appointment of Alastair Cameron as a director (2 pages)
8 December 2011Appointment of Alastair Cameron as a director (2 pages)
8 December 2011Appointment of Alastair Cameron as a secretary (1 page)
8 December 2011Termination of appointment of Graham Butler as a secretary (1 page)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
7 September 2010Full accounts made up to 31 December 2009 (15 pages)
7 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Resolutions
  • RES13 ‐ Document 09/07/2010
(3 pages)
12 August 2010Resolutions
  • RES13 ‐ Document 09/07/2010
(3 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page)
4 August 2010Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page)
4 August 2010Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 6 (25 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 6 (25 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
7 April 2010Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages)
7 April 2010Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages)
7 April 2010Termination of appointment of Gabriela Gryger as a director (1 page)
7 April 2010Termination of appointment of Gabriela Gryger as a director (1 page)
18 July 2009Return made up to 19/06/09; full list of members (4 pages)
18 July 2009Return made up to 19/06/09; full list of members (4 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
2 November 2007Registered office changed on 02/11/07 from: royal albert house, sheet street, windsor, berkshire, SL4 1BE (1 page)
2 November 2007Registered office changed on 02/11/07 from: royal albert house, sheet street windsor berkshire SL4 1BE (1 page)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
20 August 2007Return made up to 19/06/07; full list of members (3 pages)
20 August 2007Return made up to 19/06/07; full list of members (3 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (3 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
1 August 2006Return made up to 19/06/06; full list of members (2 pages)
1 August 2006Return made up to 19/06/06; full list of members (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 19/06/05; full list of members (2 pages)
2 August 2005Location of debenture register (1 page)
2 August 2005Return made up to 19/06/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: royal albert house, sheet street, windsor, berkshire SL4 1BE (1 page)
2 August 2005Registered office changed on 02/08/05 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Location of debenture register (1 page)
2 August 2005Location of register of members (1 page)
28 July 2005New director appointed (13 pages)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (13 pages)
20 July 2005Particulars of mortgage/charge (15 pages)
20 July 2005Particulars of mortgage/charge (15 pages)
6 August 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004Particulars of mortgage/charge (8 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Particulars of mortgage/charge (8 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Memorandum and Articles of Association (9 pages)
20 May 2004Memorandum and Articles of Association (9 pages)
19 May 2004New director appointed (3 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004Registered office changed on 19/05/04 from: no 1 grosvenor crescent belgravia london SW1X 7EF (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: no 1 grosvenor crescent, belgravia, london, SW1X 7EF (1 page)
19 May 2004Registered office changed on 19/05/04 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (3 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: royal albert house, sheet street, windsor, berkshire SL4 1BE (1 page)
22 March 2004Full accounts made up to 31 December 2003 (19 pages)
22 March 2004Full accounts made up to 31 December 2003 (19 pages)
4 March 2004Registered office changed on 04/03/04 from: 31A st jamess square london SW1Y 4JR (1 page)
4 March 2004Registered office changed on 04/03/04 from: 31A st jamess square, london, SW1Y 4JR (1 page)
21 August 2003Full accounts made up to 31 December 2002 (16 pages)
21 August 2003Full accounts made up to 31 December 2002 (16 pages)
4 August 2003Return made up to 19/06/03; full list of members (7 pages)
4 August 2003Return made up to 19/06/03; full list of members (7 pages)
20 May 2003Return made up to 19/06/02; full list of members (7 pages)
20 May 2003Return made up to 19/06/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
15 June 2001Return made up to 19/06/01; full list of members (6 pages)
15 June 2001Return made up to 19/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 February 2000Full accounts made up to 31 March 1999 (15 pages)
1 February 2000Full accounts made up to 31 March 1999 (15 pages)
22 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 April 1999Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1999Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
22 February 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
22 February 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
2 December 1998Company name changed the argyll business centres limi ted\certificate issued on 02/12/98 (2 pages)
2 December 1998Company name changed the argyll business centres limi ted\certificate issued on 02/12/98 (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 4 market street crediton devon EX17 2AJ (1 page)
29 September 1998Registered office changed on 29/09/98 from: 4 market street, crediton, devon EX17 2AJ (1 page)
9 September 1998Memorandum and Articles of Association (15 pages)
9 September 1998Memorandum and Articles of Association (15 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (2 pages)
9 September 1998New director appointed (3 pages)
9 September 1998New secretary appointed;new director appointed (3 pages)
9 September 1998New secretary appointed;new director appointed (3 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (3 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
4 September 1998Company name changed memorybasic LIMITED\certificate issued on 04/09/98 (3 pages)
4 September 1998Company name changed memorybasic LIMITED\certificate issued on 04/09/98 (3 pages)
19 June 1998Incorporation (13 pages)
19 June 1998Incorporation (13 pages)