ARGENT PERSONAL FINANCE MANAGERS LIMITED

Register to unlock more data on OkredoRegister

ARGENT PERSONAL FINANCE MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01293644

Incorporation date

10/01/1977

Size

Full

Contacts

Registered address

Registered address

6th Floor 60 Gracechurch Street, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1977)
dot icon17/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2016
First Gazette notice for voluntary strike-off
dot icon12/10/2016
Application to strike the company off the register
dot icon01/08/2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-08-01
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2015-04-30
dot icon09/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon15/05/2015
Certificate of change of name
dot icon29/04/2015
Change of name notice
dot icon16/04/2015
Termination of appointment of Jeanne Boyle as a director on 2015-04-02
dot icon15/04/2015
Termination of appointment of Eric William Welsby as a director on 2015-04-02
dot icon15/04/2015
Termination of appointment of Angus Branfield as a director on 2015-04-02
dot icon15/04/2015
Termination of appointment of Paul Roland Trueman as a director on 2015-04-02
dot icon15/04/2015
Termination of appointment of Mark Ian Kenner as a director on 2015-04-02
dot icon20/01/2015
Current accounting period shortened from 2015-06-30 to 2015-04-30
dot icon02/01/2015
Resolutions
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon08/12/2014
Appointment of Eric William Welsby as a director on 2014-11-03
dot icon02/12/2014
Registered office address changed from 1St Floor Dixon House 72-75 Fenchurch Street London EC3M 4BR to One America Square Crosswall London EC3N 2SG on 2014-12-02
dot icon28/11/2014
Auditor's resignation
dot icon26/11/2014
Appointment of Jeannie Boyle as a director on 2014-10-23
dot icon26/11/2014
Appointment of Mark Ian Kenner as a director on 2014-10-23
dot icon26/11/2014
Appointment of Mr Angus Branfield as a director on 2014-10-23
dot icon26/11/2014
Appointment of Mr Paul Roland Trueman as a director on 2014-09-30
dot icon26/11/2014
Appointment of Mr John Dudley Spiers as a director on 2014-09-30
dot icon13/11/2014
Resolutions
dot icon07/11/2014
Termination of appointment of Neil Sandy as a director on 2014-09-30
dot icon07/11/2014
Termination of appointment of Paul Nigel Szkiler as a director on 2014-09-30
dot icon07/11/2014
Termination of appointment of Neil Sandy as a secretary on 2014-09-30
dot icon15/10/2014
Full accounts made up to 2014-06-30
dot icon14/10/2014
Certificate of change of name
dot icon14/10/2014
Change of name notice
dot icon25/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon11/11/2013
Full accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon14/11/2012
Appointment of Neil Sandy as a director
dot icon14/11/2012
Appointment of Mr Paul Nigel Szkiler as a director
dot icon14/11/2012
Appointment of Neil Sandy as a secretary
dot icon14/11/2012
Termination of appointment of Andrew Cousins as a director
dot icon14/11/2012
Termination of appointment of Stephen Hollis as a director
dot icon14/11/2012
Termination of appointment of Nigel Newlyn as a director
dot icon14/11/2012
Termination of appointment of Andrew Rzysko as a director
dot icon14/11/2012
Termination of appointment of Stephen Hollis as a secretary
dot icon16/10/2012
Registered office address changed from C/O Price Bailey Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 2012-10-16
dot icon20/09/2012
Full accounts made up to 2012-06-30
dot icon12/09/2012
Previous accounting period shortened from 2012-11-30 to 2012-06-30
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon29/02/2012
Full accounts made up to 2011-11-30
dot icon06/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-11-30
dot icon06/10/2010
Registered office address changed from 1 Liverpool Street London EC2M 7QD on 2010-10-06
dot icon30/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon30/06/2010
Director's details changed for Nigel Charles Newlyn on 2010-06-17
dot icon30/06/2010
Director's details changed for Mr Stephen Edward Hollis on 2010-06-17
dot icon30/06/2010
Director's details changed for Andrew Philip Rzysko on 2010-06-17
dot icon16/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon10/03/2010
Statement of company's objects
dot icon10/03/2010
Resolutions
dot icon25/06/2009
Return made up to 17/06/09; full list of members
dot icon23/03/2009
Full accounts made up to 2008-11-30
dot icon24/06/2008
Return made up to 17/06/08; full list of members
dot icon12/06/2008
Full accounts made up to 2007-11-30
dot icon18/06/2007
Return made up to 17/06/07; full list of members
dot icon02/06/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon23/05/2007
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon02/03/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon27/11/2006
New director appointed
dot icon04/07/2006
Return made up to 17/06/06; full list of members
dot icon24/05/2006
Group of companies' accounts made up to 2005-11-30
dot icon19/07/2005
Return made up to 17/06/05; full list of members
dot icon05/05/2005
Group of companies' accounts made up to 2004-11-30
dot icon03/12/2004
Registered office changed on 03/12/04 from: 8-9 lovat lane london EC3R 8DW
dot icon24/06/2004
Return made up to 17/06/04; full list of members
dot icon04/05/2004
Group of companies' accounts made up to 2003-11-30
dot icon28/07/2003
New director appointed
dot icon26/06/2003
Return made up to 17/06/03; full list of members
dot icon16/06/2003
Group of companies' accounts made up to 2002-11-30
dot icon02/10/2002
Certificate of change of name
dot icon15/07/2002
Return made up to 17/06/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-11-30
dot icon08/04/2002
New director appointed
dot icon16/08/2001
Full accounts made up to 2000-11-30
dot icon18/07/2001
Return made up to 17/06/01; full list of members
dot icon18/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon10/04/2001
Particulars of mortgage/charge
dot icon28/02/2001
Director resigned
dot icon15/12/2000
Registered office changed on 15/12/00 from: 8/9 lovat lane london EC3R 8DW
dot icon05/07/2000
Return made up to 17/06/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-11-30
dot icon28/07/1999
Full accounts made up to 1998-11-30
dot icon08/07/1999
Return made up to 17/06/99; full list of members
dot icon28/09/1998
Return made up to 17/06/98; full list of members
dot icon24/03/1998
Full group accounts made up to 1997-11-30
dot icon24/03/1998
Full accounts made up to 1997-11-30
dot icon16/07/1997
Return made up to 17/06/97; full list of members
dot icon30/04/1997
Full group accounts made up to 1996-11-30
dot icon30/04/1997
Full accounts made up to 1996-11-30
dot icon27/09/1996
Accounting reference date extended from 30/09/96 to 30/11/96
dot icon09/08/1996
Return made up to 17/06/96; no change of members
dot icon14/07/1996
Statement of affairs
dot icon14/07/1996
Statement of affairs
dot icon14/07/1996
Ad 31/05/96--------- £ si 3000@1
dot icon04/07/1996
Ad 31/05/96--------- £ si 3000@1=3000 £ ic 3000/6000
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon12/06/1996
£ nc 3000/10000 31/05/96
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Director resigned
dot icon11/06/1996
Certificate of change of name
dot icon08/03/1996
Secretary resigned
dot icon08/03/1996
New secretary appointed
dot icon10/01/1996
Full accounts made up to 1995-09-30
dot icon12/07/1995
Return made up to 17/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-09-30
dot icon23/09/1994
New secretary appointed
dot icon20/06/1994
Return made up to 17/06/94; full list of members
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon23/12/1993
Full accounts made up to 1993-09-30
dot icon28/06/1993
Return made up to 17/06/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-09-30
dot icon30/09/1992
Accounting reference date shortened from 10/01 to 30/09
dot icon16/07/1992
Full accounts made up to 1992-01-10
dot icon05/07/1992
Return made up to 17/06/92; no change of members
dot icon13/08/1991
Accounts for a small company made up to 1991-01-10
dot icon24/07/1991
Return made up to 17/06/91; no change of members
dot icon20/08/1990
Accounts for a small company made up to 1990-01-10
dot icon24/07/1990
Return made up to 06/07/90; full list of members
dot icon08/08/1989
Accounts for a small company made up to 1989-01-10
dot icon08/08/1989
Return made up to 09/08/89; full list of members
dot icon02/03/1989
Director resigned
dot icon20/12/1988
Director resigned
dot icon28/09/1988
Full accounts made up to 1988-01-10
dot icon28/09/1988
Return made up to 28/07/88; full list of members
dot icon27/08/1987
Return made up to 24/07/87; full list of members
dot icon27/08/1987
Full accounts made up to 1987-01-10
dot icon27/08/1987
Registered office changed on 27/08/87 from: camberley house camberley surrey SU15 3SZ
dot icon12/02/1987
Director resigned
dot icon05/08/1986
Full accounts made up to 1986-01-10
dot icon05/08/1986
Return made up to 14/07/86; full list of members
dot icon22/07/1982
Memorandum and Articles of Association
dot icon10/01/1977
Miscellaneous
dot icon10/01/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollis, Stephen Edward
Director
31/05/1996 - 20/09/2012
2
Szkiler, Paul Nigel
Director
20/09/2012 - 30/09/2014
38
Dowlen, Timothy Peter Willis
Director
01/11/2001 - 15/05/2003
3
Dowlen, Timothy Peter Willis
Director
31/05/1996 - 11/04/2001
3
Cousins, Andrew Alan
Director
17/07/2003 - 20/09/2012
4

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 PERSONAL FINANCE MANAGERS LIMITED

ARGENT PERSONAL FINANCE MANAGERS LIMITED is an(a) Dissolved company incorporated on 10/01/1977 with the registered office located at 6th Floor 60 Gracechurch Street, London EC3V 0HR. There are currently 2 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 PERSONAL FINANCE MANAGERS LIMITED?

toggle

ARGENT PERSONAL FINANCE MANAGERS LIMITED is currently Dissolved. It was registered on 10/01/1977 and dissolved on 17/01/2017.

Where is ARGENT PERSONAL FINANCE MANAGERS LIMITED located?

toggle

ARGENT PERSONAL FINANCE MANAGERS LIMITED is registered at 6th Floor 60 Gracechurch Street, London EC3V 0HR.

What does ARGENT PERSONAL FINANCE MANAGERS LIMITED do?

toggle

ARGENT PERSONAL FINANCE MANAGERS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ARGENT PERSONAL FINANCE MANAGERS LIMITED?

toggle

The latest filing was on 17/01/2017: Final Gazette dissolved via voluntary strike-off.