Company NameArgentum Property Ltd
DirectorsLuis Diez De Onate and Sophie Erika Marguerite Allen
Company StatusActive
Company Number10178368
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Luis Diez De Onate
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 36 Upper Brook Street
London
W1K 7QJ
Director NameMrs Sophie Erika Marguerite Allen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(7 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 36 Upper Brook Street
London
W1K 7QJ

Location

Registered Address4th Floor
36 Upper Brook Street
London
W1K 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

10 June 2020Delivered on: 13 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 June 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
21 June 2022Change of details for Mrs. Sophie Erika Marguerite Allen as a person with significant control on 11 May 2022 (2 pages)
21 June 2022Cessation of Luis Diez De Onate as a person with significant control on 11 May 2022 (1 page)
8 July 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
13 June 2020Registration of charge 101783680001, created on 10 June 2020 (41 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 May 2020Cessation of Chess Holdings International Ltd. as a person with significant control on 1 June 2019 (1 page)
14 May 2020Notification of Luis Diez De Onate as a person with significant control on 1 June 2019 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
12 May 2020Change of details for Mrs. Sophie Erika Marguerite Panizzo as a person with significant control on 30 November 2019 (2 pages)
12 May 2020Director's details changed for Mrs. Sophie Erika Marguerite Panizzo on 29 November 2019 (2 pages)
15 January 2020Director's details changed for Mr Luis Diez De Onate on 15 January 2020 (2 pages)
7 January 2020Registered office address changed from 33 Bruton Street London W1J 6QU England to 4th Floor 36 Upper Brook Street London W1K 7QJ on 7 January 2020 (1 page)
9 September 2019Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
24 July 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
4 January 2017Appointment of Mrs Sophie Erika Marguerite Panizzo as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mrs Sophie Erika Marguerite Panizzo as a director on 4 January 2017 (2 pages)
28 July 2016Registered office address changed from Office 1 22 Notting Hill Gate London W11 3JE United Kingdom to 33 Bruton Street London W1J 6QU on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Office 1 22 Notting Hill Gate London W11 3JE United Kingdom to 33 Bruton Street London W1J 6QU on 28 July 2016 (1 page)
13 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-13
  • GBP 100
(22 pages)
13 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-13
  • GBP 100
(22 pages)