Company Name11 Argyle Road Freehold Property Management Company Limited
Company StatusActive
Company Number08514916
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarzban Minoo Cooper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Argyle Road
London
Greater London
N12 8JA
Director NameRosamund Haller
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Argyle Road
London
Greater London
N12 8JA
Director NameMr Benjamin Rafe Fisher
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleVenture Engagement Lead
Country of ResidenceUnited Kingdom
Correspondence Address44 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FH
Director NameMr Arun Kumar Sharma-Saul
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(9 years after company formation)
Appointment Duration1 year, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Argyle Road
London
N12 8JA
Director NameMr David Attar
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,Israeli
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 109 Atlas Business Centre Imex House
Oxgate Lane
London
NW2 7HJ
Director NameMiss Laura Naomi Attar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 109 Atlas Business Centre Imex House
Oxgate Lane
London
NW2 7HJ
Director NameBente Zakariassen Bigg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed03 May 2014(1 year after company formation)
Appointment DurationResigned same day (resigned 03 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 11 Argyle Road
London
Greater London
N12 8JA
Director NameStephen Bloomfield
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2014(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2017)
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 11 Argyle Road
London
Greater London
N12 8JA
Director NameEmily Elizabeth Szweda
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2014(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 2019)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Argyle Road
London
Greater London
N12 8JA
Director NameMr Neil Forbes Stewart
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2021)
RoleNhs
Country of ResidenceEngland
Correspondence AddressSuite 111, Atlas Business Centre Oxgate Lane
London
NW2 7HJ
Director NameMr Simeon Perlin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2021)
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Argyle Road
London
N12 8JA

Location

Registered AddressSuite 111, Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Emily Elizabeth Szweda & Daniel Joseph Szweda
20.00%
Ordinary
1 at £1Mr Marzban Minoo Cooper
20.00%
Ordinary
1 at £1Mr Stephen Edward Bloomfield & Laura Kay Emmett
20.00%
Ordinary
1 at £1Mrs Bente Zakariassen Bigg
20.00%
Ordinary
1 at £1Mrs Rosamund Elizabeth Haller & Stephen Michael Haller
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£4

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 31 May 2023 (3 pages)
11 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
15 February 2023Termination of appointment of Rosamund Haller as a director on 26 October 2022 (1 page)
26 June 2022Micro company accounts made up to 31 May 2022 (3 pages)
11 May 2022Appointment of Mr Arun Kumar Sharma-Saul as a director on 11 May 2022 (2 pages)
4 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
25 April 2022Termination of appointment of Simeon Perlin as a director on 2 December 2021 (1 page)
5 October 2021Appointment of Mr Benjamin Rafe Fisher as a director on 4 October 2021 (2 pages)
20 August 2021Termination of appointment of Neil Forbes Stewart as a director on 4 August 2021 (1 page)
4 June 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 May 2020 (3 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
11 May 2020Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to Suite 111, Atlas Business Centre Oxgate Lane London NW2 7HJ on 11 May 2020 (1 page)
6 August 2019Appointment of Mr Simeon Perlin as a director on 17 July 2019 (2 pages)
23 June 2019Micro company accounts made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
1 May 2019Termination of appointment of Emily Elizabeth Szweda as a director on 25 April 2019 (1 page)
15 June 2018Micro company accounts made up to 31 May 2018 (3 pages)
16 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 May 2017 (3 pages)
14 July 2017Micro company accounts made up to 31 May 2017 (3 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 May 2017Appointment of Mr Neil Forbes Stewart as a director on 3 March 2017 (2 pages)
4 May 2017Appointment of Mr Neil Forbes Stewart as a director on 3 March 2017 (2 pages)
20 March 2017Termination of appointment of Stephen Bloomfield as a director on 3 March 2017 (1 page)
20 March 2017Termination of appointment of Stephen Bloomfield as a director on 3 March 2017 (1 page)
23 June 2016Micro company accounts made up to 31 May 2016 (3 pages)
23 June 2016Micro company accounts made up to 31 May 2016 (3 pages)
17 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(8 pages)
17 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(8 pages)
23 June 2015Micro company accounts made up to 31 May 2015 (3 pages)
23 June 2015Micro company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(8 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(8 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(8 pages)
29 January 2015Micro company accounts made up to 31 May 2014 (3 pages)
29 January 2015Micro company accounts made up to 31 May 2014 (3 pages)
23 December 2014Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages)
23 December 2014Termination of appointment of Bentezakariassen Bigg as a director on 3 May 2014 (1 page)
23 December 2014Director's details changed for Emily Elizabeth Akers on 4 October 2014 (2 pages)
23 December 2014Termination of appointment of Bentezakariassen Bigg as a director on 3 May 2014 (1 page)
23 December 2014Director's details changed for Rosamund Haller on 3 May 2014 (2 pages)
23 December 2014Appointment of Emily Elizabeth Akers as a director (3 pages)
23 December 2014Director's details changed for Emily Elizabeth Akers on 4 October 2014 (2 pages)
23 December 2014Appointment of Emily Elizabeth Akers as a director (3 pages)
23 December 2014Director's details changed for Emily Elizabeth Akers on 4 October 2014 (2 pages)
23 December 2014Director's details changed for Marzban Minoo Cooper on 3 May 2014 (2 pages)
23 December 2014Director's details changed for Rosamund Haller on 3 May 2014 (2 pages)
23 December 2014Appointment of Stephen Bloomfield as a director (2 pages)
23 December 2014Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages)
23 December 2014Director's details changed for Marzban Minoo Cooper on 3 May 2014 (2 pages)
23 December 2014Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages)
23 December 2014Termination of appointment of Bentezakariassen Bigg as a director on 3 May 2014 (1 page)
23 December 2014Director's details changed for Marzban Minoo Cooper on 3 May 2014 (2 pages)
23 December 2014Director's details changed for Rosamund Haller on 3 May 2014 (2 pages)
23 December 2014Appointment of Stephen Bloomfield as a director (2 pages)
22 December 2014Appointment of Emily Elizabeth Akers as a director on 3 May 2014 (2 pages)
22 December 2014Director's details changed for Bentezakariassen Bigg on 3 May 2014 (2 pages)
22 December 2014Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages)
22 December 2014Appointment of Emily Elizabeth Akers as a director on 3 May 2014 (2 pages)
22 December 2014Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages)
22 December 2014Director's details changed for Bentezakariassen Bigg on 3 May 2014 (2 pages)
22 December 2014Appointment of Emily Elizabeth Akers as a director on 3 May 2014 (2 pages)
22 December 2014Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages)
22 December 2014Appointment of Stephen Bloomfield as a director on 3 May 2014 (2 pages)
22 December 2014Director's details changed for Bentezakariassen Bigg on 3 May 2014 (2 pages)
22 December 2014Appointment of Stephen Bloomfield as a director on 3 May 2014 (2 pages)
22 December 2014Appointment of Stephen Bloomfield as a director on 3 May 2014 (2 pages)
19 December 2014Termination of appointment of Laura Naomi Attar as a director on 3 May 2014 (1 page)
19 December 2014Termination of appointment of David Attar as a director on 3 May 2014 (1 page)
19 December 2014Termination of appointment of Laura Naomi Attar as a director on 3 May 2014 (1 page)
19 December 2014Termination of appointment of David Attar as a director on 3 May 2014 (1 page)
19 December 2014Termination of appointment of Laura Naomi Attar as a director on 3 May 2014 (1 page)
19 December 2014Termination of appointment of David Attar as a director on 3 May 2014 (1 page)
17 December 2014Registered office address changed from C/O Gershon & Goldstein 32 Cumberland Gardens London NW4 1LD United Kingdom to Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Gershon & Goldstein 32 Cumberland Gardens London NW4 1LD United Kingdom to Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ on 17 December 2014 (1 page)
24 November 2014Appointment of Marzban Minoo Cooper as a director on 3 May 2014 (2 pages)
24 November 2014Appointment of Marzban Minoo Cooper as a director on 3 May 2014 (2 pages)
24 November 2014Appointment of Marzban Minoo Cooper as a director on 3 May 2014 (2 pages)
7 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
(14 pages)
7 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
(14 pages)
7 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
(14 pages)
2 May 2013Incorporation (36 pages)
2 May 2013Incorporation (36 pages)