Company NameArgent Piccadilly Place (No.1) Limited
Company StatusActive
Company Number05378311
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Previous Name3419th Single Member Shelf Trading Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Michael Bernard Lightbound
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Jonathan Hugo Eccles Thompson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Anthony Jan Giddings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Alms House
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HW
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Boundary Farm
Gunthorpe
Norfolk
NR24 2NS
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Secretary NameMr Aubyn James Sugden Prower
NationalityBritish
StatusResigned
Appointed27 April 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr Robert Michael Evans
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2012)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address66a Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT
Director NameMr Andre Gibbs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2012)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address10 Acland Road
London
NW2 5AU
Director NameMr Roger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2012)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameMr Gary John Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address21 South Road
West Hagley
Worcestershire
DY9 0JT
Director NameMr Stephen Tillman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address18 Strafford Road
Twickenham
Middlesex
TW1 3AE
Secretary NameMrs Anita Joanne Sadler
NationalityBritish
StatusResigned
Appointed17 December 2008(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NameJames Anthony Robert Heather
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 years after company formation)
Appointment Duration10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(13 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(14 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteargentgroup.plc

Location

Registered Address4 Stable Street
London
N1C 4AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Argent Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
31 July 2023Amended accounts for a dormant company made up to 31 December 2022 (3 pages)
19 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 June 2023Director's details changed for Mr Jonathan Hugo Eccles Thompson on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Michael Bernard Lightbound on 8 June 2023 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
6 January 2023Cessation of Argent Group Limited as a person with significant control on 6 April 2016 (1 page)
6 January 2023Notification of Argent Estates Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
13 May 2022Termination of appointment of Anita Joanne Sadler as a secretary on 13 May 2022 (1 page)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 September 2020Director's details changed for Mr Christopher Mark Taylor on 28 September 2020 (2 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
4 February 2020Appointment of Kirsty Ann-Marie Wilman as a director on 4 February 2020 (2 pages)
4 February 2020Termination of appointment of Jennifer Anne Lisbey as a director on 4 February 2020 (1 page)
27 August 2019Appointment of Miss Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
27 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
29 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
12 February 2019Appointment of Matthew James Torode as a director on 11 February 2019 (2 pages)
12 February 2019Termination of appointment of Kirsty Ann-Marie Wilman as a director on 11 February 2019 (1 page)
4 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 April 2018Appointment of Kirsty Ann-Marie Wilman as a director on 24 April 2018 (2 pages)
24 April 2018Termination of appointment of David Leonard Grose as a director on 24 April 2018 (1 page)
2 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
20 February 2018Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 January 2017Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages)
25 January 2017Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
7 January 2016Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
2 March 2015Termination of appointment of James Anthony Robert Heather as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Aubyn James Sugden Prower as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Aubyn James Sugden Prower as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of James Anthony Robert Heather as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of James Anthony Robert Heather as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Aubyn James Sugden Prower as a director on 2 March 2015 (2 pages)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 (1 page)
4 March 2013Appointment of Mr Peter Frank Hazell as a director (2 pages)
4 March 2013Appointment of Mr Peter Frank Hazell as a director (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
24 January 2013Appointment of Jonathan Thompson as a director (2 pages)
24 January 2013Appointment of Jonathan Thompson as a director (2 pages)
14 January 2013Director's details changed for James Anthony Robert Heather on 14 January 2013 (2 pages)
14 January 2013Director's details changed for James Anthony Robert Heather on 14 January 2013 (2 pages)
5 December 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
5 December 2012Appointment of Mr Christopher Mark Taylor as a director (2 pages)
5 December 2012Appointment of Mr Christopher Mark Taylor as a director (2 pages)
5 December 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
4 December 2012Appointment of James Anthony Robert Heather as a director (2 pages)
4 December 2012Appointment of Mr David Leonard Grose as a director (2 pages)
4 December 2012Appointment of James Anthony Robert Heather as a director (2 pages)
4 December 2012Appointment of Michael Bernard Lightbound as a director (2 pages)
4 December 2012Appointment of Michael Bernard Lightbound as a director (2 pages)
4 December 2012Appointment of Mr David Leonard Grose as a director (2 pages)
30 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
30 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
29 November 2012Termination of appointment of Robert Evans as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Andre Gibbs as a director (1 page)
29 November 2012Termination of appointment of Robert Evans as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
29 November 2012Termination of appointment of Andre Gibbs as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
10 November 2011Termination of appointment of Gary Taylor as a director (1 page)
10 November 2011Termination of appointment of Stephen Tillman as a director (1 page)
10 November 2011Termination of appointment of Gary Taylor as a director (1 page)
10 November 2011Termination of appointment of Stephen Tillman as a director (1 page)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (11 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (11 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
1 April 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Andre Gibbs on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Andre Gibbs on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
1 April 2010Director's details changed for Mr Andre Gibbs on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 April 2009Return made up to 28/02/09; full list of members (6 pages)
2 April 2009Return made up to 28/02/09; full list of members (6 pages)
1 April 2009Director's change of particulars / stephen tillman / 08/08/2008 (2 pages)
1 April 2009Director's change of particulars / stephen tillman / 08/08/2008 (2 pages)
17 December 2008Secretary appointed mrs anita joanne sadler (1 page)
17 December 2008Secretary appointed mrs anita joanne sadler (1 page)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 March 2008Return made up to 28/02/08; full list of members (5 pages)
26 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 March 2006Return made up to 28/02/06; full list of members (2 pages)
23 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
9 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
9 May 2005New director appointed (3 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (3 pages)
9 May 2005Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005New director appointed (3 pages)
9 May 2005Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New secretary appointed;new director appointed (3 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (3 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed;new director appointed (3 pages)
4 May 2005Company name changed 3419TH single member shelf tradi ng company LIMITED\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed 3419TH single member shelf tradi ng company LIMITED\certificate issued on 04/05/05 (2 pages)
28 February 2005Incorporation (18 pages)
28 February 2005Incorporation (18 pages)