Company NameArgsaloak Holdings Ii Limited
DirectorJonathan Simon Bond
Company StatusActive
Company Number11376747
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Simon Bond
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Richard Martin Hamilton Croft-Sharland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMrs Teresa Laura Harriet Dyer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleReal Estate Investment Management
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMr David Charles Ebbrell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMr Andrew Jenkins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMr Thomas Joseph Pearman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMr Jack Stuart Thoms
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

10 February 2021Delivered on: 12 February 2021
Persons entitled: 1021 West Hastings Limited Partnership Acting by Its General Partner 1021 West Hastings Gp Inc.

Classification: A registered charge
Particulars: N/A.
Outstanding
5 April 2019Delivered on: 11 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 12 October 2018
Persons entitled: Hkf (Nominees) Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
18 March 2023Compulsory strike-off action has been discontinued (1 page)
17 March 2023Micro company accounts made up to 31 December 2021 (2 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 February 2021Registration of charge 113767470003, created on 10 February 2021 (44 pages)
11 February 2021Satisfaction of charge 113767470002 in full (1 page)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
2 June 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
6 December 2019Notification of a person with significant control statement (2 pages)
6 December 2019Change of details for M7 Mstar Llp as a person with significant control on 18 July 2018 (2 pages)
6 December 2019Cessation of A Person with Significant Control as a person with significant control on 8 November 2019 (1 page)
6 December 2019Cessation of Lash Capital Llp as a person with significant control on 8 November 2019 (1 page)
12 November 2019Appointment of Mr Jonathan Simon Bond as a director on 8 November 2019 (2 pages)
12 November 2019Termination of appointment of David Charles Ebbrell as a director on 8 November 2019 (1 page)
12 November 2019Termination of appointment of Andrew Jenkins as a director on 8 November 2019 (1 page)
12 November 2019Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 8 November 2019 (1 page)
12 November 2019Termination of appointment of Thomas Joseph Pearman as a director on 8 November 2019 (1 page)
12 November 2019Termination of appointment of Jack Stuart Thoms as a director on 8 November 2019 (1 page)
12 November 2019Termination of appointment of Teresa Laura Harriet Dyer as a director on 8 November 2019 (1 page)
18 October 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 5,653,125
(3 pages)
8 October 2019Director's details changed for Ms Teresa Laura Harriet Gilchrist on 28 September 2019 (2 pages)
11 September 2019Satisfaction of charge 113767470001 in full (1 page)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Director's details changed for Richard Martin Hamilton Croft-Sharland on 6 May 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
11 April 2019Registration of charge 113767470002, created on 5 April 2019 (51 pages)
22 November 2018Director's details changed for Mr Thomas Joseph Pearman on 21 November 2018 (2 pages)
12 October 2018Registration of charge 113767470001, created on 28 September 2018 (32 pages)
22 May 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)