ARGENT OF LONDON LIMITED

Register to unlock more data on OkredoRegister

ARGENT OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03279510

Incorporation date

18/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1996)
dot icon27/03/2025
Declaration of solvency
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Appointment of a voluntary liquidator
dot icon27/03/2025
Registered office address changed from 37 Eglantine Road London SW18 2DE to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-03-27
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon19/11/2018
Amended total exemption full accounts made up to 2018-04-30
dot icon26/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon04/09/2015
Register inspection address has been changed from C/O Argent of London Ltd 531 Old York Road London SW18 1TG United Kingdom to Studio 4B 5 Morie Street London SW18 1SL
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon15/02/2013
Termination of appointment of Amelia Bainbridge as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon22/06/2011
Appointment of Miss Amelia Katherine Bainbridge as a director
dot icon13/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon24/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon21/11/2009
Register(s) moved to registered inspection location
dot icon20/11/2009
Director's details changed for Mr Michael John Goodrich on 2009-11-20
dot icon20/11/2009
Register inspection address has been changed
dot icon20/11/2009
Director's details changed for Mrs Jennifer Gail Terry Goodrich on 2009-11-20
dot icon23/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/11/2008
Return made up to 18/11/08; full list of members
dot icon02/07/2008
Capitals not rolled up
dot icon02/07/2008
Capitals not rolled up
dot icon02/07/2008
Capitals not rolled up
dot icon02/07/2008
Capitals not rolled up
dot icon18/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/11/2007
Return made up to 18/11/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/12/2006
Return made up to 18/11/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/11/2005
Return made up to 18/11/05; full list of members
dot icon29/11/2004
Return made up to 18/11/04; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/11/2003
Return made up to 18/11/03; full list of members
dot icon12/12/2002
Return made up to 18/11/02; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/12/2001
Return made up to 18/11/01; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon29/03/2001
Accounts for a small company made up to 2000-04-30
dot icon21/02/2001
Ad 31/01/01--------- £ si 49@1=49 £ ic 2/51
dot icon16/11/2000
Return made up to 18/11/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon02/12/1999
Return made up to 18/11/99; full list of members
dot icon04/12/1998
Return made up to 18/11/98; no change of members
dot icon03/09/1998
Accounts for a small company made up to 1998-04-30
dot icon05/12/1997
Return made up to 18/11/97; full list of members
dot icon12/11/1997
Accounting reference date extended from 30/11/97 to 30/04/98
dot icon20/12/1996
Memorandum and Articles of Association
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Secretary resigned;director resigned
dot icon17/12/1996
New secretary appointed;new director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Registered office changed on 17/12/96 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon02/12/1996
Certificate of change of name
dot icon18/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/08/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.79K
-
0.00
57.07K
-
2022
3
76.85K
-
0.00
48.95K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
18/11/1996 - 26/11/1996
1327
Dwyer, Daniel John
Nominee Director
18/11/1996 - 26/11/1996
2379
Mr Michael John Goodrich
Director
26/11/1996 - Present
7
Doyle, Betty June
Nominee Director
18/11/1996 - 26/11/1996
1756
Mrs Jennifer Gail Terry Goodrich
Director
26/11/1996 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENT OF LONDON LIMITED

ARGENT OF LONDON LIMITED is an(a) Liquidation company incorporated on 18/11/1996 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 3 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 OF LONDON LIMITED?

toggle

ARGENT OF LONDON LIMITED is currently Liquidation. It was registered on 18/11/1996 .

Where is ARGENT OF LONDON LIMITED located?

toggle

ARGENT OF LONDON LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ARGENT OF LONDON LIMITED do?

toggle

ARGENT OF LONDON LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for ARGENT OF LONDON LIMITED?

toggle

The latest filing was on 27/03/2025: Declaration of solvency.