ARGENT DEVELOPMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARGENT DEVELOPMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02383342

Incorporation date

11/05/1989

Size

Dormant

Contacts

Registered address

Registered address

5 Albany Courtyard, Piccadilly, London W1J 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1989)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2011
Termination of appointment of a director
dot icon08/11/2011
Termination of appointment of Gary John Taylor as a director on 2011-11-03
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon25/07/2011
Application to strike the company off the register
dot icon27/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/06/2011
Termination of appointment of David Partridge as a director
dot icon06/06/2011
Termination of appointment of Anthony Giddings as a director
dot icon06/06/2011
Termination of appointment of Andre Gibbs as a director
dot icon06/06/2011
Termination of appointment of Robert Evans as a director
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Stephen Tillman on 2010-07-30
dot icon25/11/2010
Director's details changed for Mr David John Gratiaen Partridge on 2010-04-01
dot icon25/11/2010
Director's details changed for Mr Andre Gibbs on 2009-10-01
dot icon25/11/2010
Director's details changed for Roger Nigel Madelin on 2009-10-01
dot icon10/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Andre Gibbs on 2009-10-01
dot icon17/11/2009
Director's details changed for Robert Michael Evans on 2009-10-01
dot icon25/06/2009
Accounts made up to 2008-12-31
dot icon01/12/2008
Secretary appointed anita joanne sadler
dot icon01/12/2008
Director appointed robert michael evans
dot icon01/12/2008
Director appointed andre gibbs
dot icon24/11/2008
Return made up to 31/10/08; full list of members
dot icon30/09/2008
Director's Change of Particulars / stephen tillman / 08/08/2008 / HouseName/Number was: , now: 18; Street was: broomfield park house, now: strafford road; Area was: london road, now: ; Post Town was: sunningdale, now: twickenham; Region was: berkshire, now: middlesex; Post Code was: SL5 0JL, now: TW1 3AE; Country was: , now: united kingdom
dot icon02/06/2008
Accounts made up to 2007-12-31
dot icon06/05/2008
Auditor's resignation
dot icon07/11/2007
Return made up to 31/10/07; full list of members
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon09/07/2005
Director's particulars changed
dot icon24/11/2004
Return made up to 31/10/04; full list of members
dot icon17/10/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Director's particulars changed
dot icon10/12/2003
Return made up to 31/10/03; full list of members
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon06/12/2002
Return made up to 31/10/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 31/10/01; full list of members
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Auditor's resignation
dot icon10/12/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Return made up to 31/10/00; full list of members
dot icon23/11/2000
Director's particulars changed
dot icon23/11/2000
Registered office changed on 24/11/00
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
Return made up to 31/10/99; full list of members
dot icon02/12/1999
Director's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1998
Return made up to 31/10/98; no change of members
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon15/02/1998
New director appointed
dot icon15/02/1998
New director appointed
dot icon15/02/1998
New director appointed
dot icon15/02/1998
Director resigned
dot icon15/02/1998
Director resigned
dot icon15/02/1998
Director resigned
dot icon09/11/1997
Return made up to 31/10/97; full list of members
dot icon26/10/1997
Director resigned
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Director's particulars changed
dot icon05/11/1996
Return made up to 31/10/96; no change of members
dot icon21/08/1996
Memorandum and Articles of Association
dot icon17/06/1996
Auditor's resignation
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon14/04/1996
Certificate of change of name
dot icon09/04/1996
Resolutions
dot icon21/11/1995
Return made up to 31/10/95; no change of members
dot icon21/11/1995
Director's particulars changed
dot icon05/09/1995
Particulars of mortgage/charge
dot icon05/09/1995
Particulars of mortgage/charge
dot icon24/08/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 31/10/94; full list of members
dot icon16/11/1994
Director's particulars changed
dot icon10/10/1994
New director appointed
dot icon10/10/1994
New director appointed
dot icon15/09/1994
New director appointed
dot icon22/05/1994
Full accounts made up to 1993-12-31
dot icon04/04/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon18/11/1993
Return made up to 31/10/93; change of members
dot icon21/09/1993
New secretary appointed
dot icon13/09/1993
Secretary resigned
dot icon13/09/1993
Director resigned
dot icon13/09/1993
Director resigned
dot icon13/09/1993
Registered office changed on 14/09/93 from: fourth floor 15/16 brook's mews london. W1F 1LF
dot icon18/04/1993
Full accounts made up to 1992-04-30
dot icon23/02/1993
Declaration of satisfaction of mortgage/charge
dot icon24/11/1992
Return made up to 31/10/92; full list of members
dot icon16/11/1992
Registered office changed on 17/11/92 from: 49 grosvenor street mayfair london W1X 9FH
dot icon23/08/1992
Return made up to 12/05/92; full list of members
dot icon02/04/1992
Full group accounts made up to 1991-04-30
dot icon22/03/1992
Director resigned
dot icon09/12/1991
Return made up to 31/10/91; full list of members
dot icon04/08/1991
Return made up to 12/05/91; full list of members
dot icon28/05/1991
Full group accounts made up to 1990-04-30
dot icon21/03/1991
Return made up to 12/11/90; full list of members
dot icon04/10/1990
Director's particulars changed
dot icon17/09/1989
Particulars of mortgage/charge
dot icon09/08/1989
Memorandum and Articles of Association
dot icon26/07/1989
Memorandum and Articles of Association
dot icon13/07/1989
Memorandum and Articles of Association
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon09/07/1989
New director appointed
dot icon09/07/1989
Secretary resigned;new secretary appointed
dot icon09/07/1989
New director appointed
dot icon09/07/1989
Registered office changed on 10/07/89 from: nash house st. George street london W1
dot icon09/07/1989
Accounting reference date notified as 30/04
dot icon19/06/1989
Memorandum and Articles of Association
dot icon15/06/1989
Director resigned;new director appointed
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon15/06/1989
Registered office changed on 16/06/89 from: 2 baches street london N1 6UB
dot icon13/06/1989
Certificate of change of name
dot icon11/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tillman, Stephen
Director
27/05/2003 - Present
55
Gibbs, Andre
Director
26/11/2008 - 07/06/2011
152
Giddings, Anthony Jan
Director
03/02/1998 - 07/06/2011
86
Prower, Aubyn James Sugden
Director
03/02/1998 - Present
157
Partridge, David John Gratiaen
Director
03/02/1998 - 07/06/2011
223

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENT DEVELOPMENT MANAGEMENT LIMITED

ARGENT DEVELOPMENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 11/05/1989 with the registered office located at 5 Albany Courtyard, Piccadilly, London W1J 0HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENT DEVELOPMENT MANAGEMENT LIMITED?

toggle

ARGENT DEVELOPMENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 11/05/1989 and dissolved on 21/11/2011.

Where is ARGENT DEVELOPMENT MANAGEMENT LIMITED located?

toggle

ARGENT DEVELOPMENT MANAGEMENT LIMITED is registered at 5 Albany Courtyard, Piccadilly, London W1J 0HF.

What does ARGENT DEVELOPMENT MANAGEMENT LIMITED do?

toggle

ARGENT DEVELOPMENT MANAGEMENT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ARGENT DEVELOPMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.