Company NameArgostoli Enterprises Limited
DirectorChristopher John O'Dell
Company StatusActive
Company Number03882468
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John O'Dell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMary Burgis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Morningside Avenue
Portchester
Fareham
Hampshire
PO16 8LR
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Christopher John O'Dell
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN

Location

Registered Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Christopher John O'dell
100.00%
Ordinary

Financials

Year2014
Net Worth£712,320
Current Liabilities£1,791,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

16 May 2000Delivered on: 16 May 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
28 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
18 August 2011Termination of appointment of Christopher O'dell as a secretary (1 page)
18 August 2011Appointment of Mr Christopher John O'dell as a director (2 pages)
18 August 2011Termination of appointment of Mary Burgis as a director (1 page)
18 August 2011Appointment of Mr Christopher John O'dell as a director (2 pages)
18 August 2011Termination of appointment of Christopher O'dell as a secretary (1 page)
18 August 2011Termination of appointment of Mary Burgis as a director (1 page)
11 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
24 November 2010Registered office address changed from 11 Morningside Avenue Fareham Hampshire PO16 8LR on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 11 Morningside Avenue Fareham Hampshire PO16 8LR on 24 November 2010 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Mary Burgis on 24 November 2009 (2 pages)
31 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Mary Burgis on 24 November 2009 (2 pages)
7 August 2009Return made up to 24/11/08; full list of members (3 pages)
7 August 2009Return made up to 24/11/08; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 October 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 October 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 August 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
6 August 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
17 December 2007Return made up to 24/11/07; full list of members (2 pages)
17 December 2007Return made up to 24/11/07; full list of members (2 pages)
19 April 2007Return made up to 24/11/06; full list of members (2 pages)
19 April 2007Return made up to 24/11/06; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 November 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 February 2006Return made up to 24/11/05; full list of members (2 pages)
23 February 2006Return made up to 24/11/05; full list of members (2 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Return made up to 24/11/04; full list of members (6 pages)
31 January 2005Return made up to 24/11/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 January 2004Return made up to 24/11/03; full list of members (6 pages)
9 January 2004Return made up to 24/11/03; full list of members (6 pages)
15 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 January 2003Return made up to 24/11/02; full list of members (6 pages)
10 January 2003Return made up to 24/11/02; full list of members (6 pages)
16 January 2002Return made up to 24/11/01; full list of members (6 pages)
16 January 2002Return made up to 24/11/01; full list of members (6 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2001Return made up to 24/11/00; full list of members (6 pages)
24 January 2001Return made up to 24/11/00; full list of members (6 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
12 April 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
12 April 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
8 December 1999Ad 24/11/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page)
8 December 1999Registered office changed on 08/12/99 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Ad 24/11/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 December 1999Secretary resigned (1 page)
24 November 1999Incorporation (11 pages)
24 November 1999Incorporation (11 pages)