London
W1B 1PU
Director Name | Mr Gavin Lawrence Rabinowitz |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Benjamin Paul Grant |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House 56/60 St John Street London EC1M 4DT |
Registered Address | C/O Argo Real Estate Limited 17 Portland Place London W1B 1PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
6 August 2014 | Delivered on: 11 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage of freehold property to secure own liabilities of a company or of a limited liability partnership pakenham arms 1 pakenham street london WC1 0LA. Outstanding |
---|---|
21 July 2014 | Delivered on: 24 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
19 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
31 January 2022 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to C/O Argo Real Estate Limited 17 Portland Place London W1B 1PU on 31 January 2022 (1 page) |
13 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
1 August 2019 | Director's details changed for Mr Saul Jonathan Forman on 17 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Gavin Lawrence Rabinowitz on 17 July 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 February 2016 | Appointment of Mr Saul Jonathan Forman as a director on 21 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Benjamin Paul Grant as a director on 22 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Benjamin Paul Grant as a director on 22 January 2016 (1 page) |
16 February 2016 | Appointment of Mr Saul Jonathan Forman as a director on 21 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Gavin Lawrence Rabinowitz as a director on 25 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Gavin Lawrence Rabinowitz as a director on 25 January 2016 (2 pages) |
7 December 2015 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
7 December 2015 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
22 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
4 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 August 2014 | Registration of charge 086132260002, created on 6 August 2014 (7 pages) |
11 August 2014 | Registration of charge 086132260002, created on 6 August 2014 (7 pages) |
11 August 2014 | Registration of charge 086132260002, created on 6 August 2014 (7 pages) |
24 July 2014 | Registration of charge 086132260001, created on 21 July 2014 (5 pages) |
24 July 2014 | Registration of charge 086132260001, created on 21 July 2014 (5 pages) |
14 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2014 | Change of share class name or designation (2 pages) |
14 April 2014 | Change of share class name or designation (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Change of share class name or designation (2 pages) |
14 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2014 | Change of share class name or designation (2 pages) |
31 July 2013 | Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages) |
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|