ARGENT PICCADILLY PLACE (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

ARGENT PICCADILLY PLACE (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05378327

Incorporation date

28/02/2005

Size

Dormant

Contacts

Registered address

Registered address

4 Stable Street, London N1C 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/05/2025
Appointment of Mr Richard James Peacock as a director on 2025-05-22
dot icon23/05/2025
Appointment of Mr Benjamin James Southward as a director on 2025-05-23
dot icon23/05/2025
Appointment of Mark Stuart Russell as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Emily Clare Bird as a director on 2025-05-22
dot icon23/05/2025
Termination of appointment of Vijyanti Gorasia as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Christopher Mark Taylor as a director on 2025-05-23
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon03/01/2025
Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31
dot icon03/01/2025
Appointment of Ms Emily Clare Bird as a director on 2024-12-31
dot icon11/11/2024
Appointment of Joanne Elizabeth Massey as a secretary on 2024-03-12
dot icon16/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/05/2024
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31
dot icon31/05/2024
Appointment of Vijyanti Gorasia as a director on 2024-05-31
dot icon02/05/2024
Termination of appointment of Jonathan Hugo Eccles Thompson as a director on 2024-05-01
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon31/07/2023
Amended accounts for a dormant company made up to 2022-12-31
dot icon13/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/06/2023
Director's details changed for Mr Michael Bernard Lightbound on 2023-06-08
dot icon08/06/2023
Director's details changed for Mr Jonathan Hugo Eccles Thompson on 2023-06-08
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon06/01/2023
Cessation of Argent Group Limited as a person with significant control on 2016-04-06
dot icon06/01/2023
Notification of Argent Estates Limited as a person with significant control on 2016-04-06
dot icon02/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Termination of appointment of Anita Joanne Sadler as a secretary on 2022-05-13
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/09/2020
Director's details changed for Mr Christopher Mark Taylor on 2020-09-28
dot icon28/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon04/02/2020
Appointment of Kirsty Ann-Marie Wilman as a director on 2020-02-04
dot icon04/02/2020
Termination of appointment of Jennifer Anne Lisbey as a director on 2020-02-04
dot icon27/08/2019
Termination of appointment of Matthew James Torode as a director on 2019-08-23
dot icon27/08/2019
Appointment of Miss Jennifer Anne Lisbey as a director on 2019-08-23
dot icon29/07/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon12/02/2019
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2019-02-11
dot icon12/02/2019
Appointment of Matthew James Torode as a director on 2019-02-11
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/04/2018
Appointment of Kirsty Ann-Marie Wilman as a director on 2018-04-24
dot icon24/04/2018
Termination of appointment of David Leonard Grose as a director on 2018-04-24
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon20/02/2018
Director's details changed for Mr Christopher Mark Taylor on 2018-01-31
dot icon31/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/01/2017
Director's details changed for Michael Bernard Lightbound on 2017-01-20
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Aubyn James Sugden Prower as a director on 2015-12-31
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Mr Aubyn James Sugden Prower on 2015-07-01
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Aubyn James Sugden Prower as a director on 2015-03-02
dot icon02/03/2015
Termination of appointment of James Anthony Robert Heather as a director on 2015-03-02
dot icon20/01/2015
Termination of appointment of Peter Frank Hazell as a director on 2014-12-31
dot icon11/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/03/2013
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 2013-03-14
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon24/01/2013
Appointment of Jonathan Thompson as a director
dot icon14/01/2013
Director's details changed for James Anthony Robert Heather on 2013-01-14
dot icon05/12/2012
Termination of appointment of Aubyn Prower as a secretary
dot icon05/12/2012
Appointment of Mr Christopher Mark Taylor as a director
dot icon04/12/2012
Appointment of James Anthony Robert Heather as a director
dot icon04/12/2012
Appointment of Michael Bernard Lightbound as a director
dot icon04/12/2012
Appointment of Mr David Leonard Grose as a director
dot icon30/11/2012
Termination of appointment of Aubyn Prower as a director
dot icon29/11/2012
Termination of appointment of Robert Evans as a director
dot icon29/11/2012
Termination of appointment of Anthony Giddings as a director
dot icon29/11/2012
Termination of appointment of David Partridge as a director
dot icon29/11/2012
Termination of appointment of Roger Madelin as a director
dot icon29/11/2012
Termination of appointment of Andre Gibbs as a director
dot icon23/11/2012
Appointment of Mr Peter Frank Hazell as a director
dot icon27/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Gary Taylor as a director
dot icon10/11/2011
Termination of appointment of Stephen Tillman as a director
dot icon03/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Stephen Tillman on 2009-10-01
dot icon01/04/2010
Director's details changed for Roger Nigel Madelin on 2009-10-01
dot icon01/04/2010
Director's details changed for Mr Andre Gibbs on 2009-10-01
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/04/2009
Return made up to 28/02/09; full list of members
dot icon01/04/2009
Director's change of particulars / stephen tillman / 08/08/2008
dot icon17/12/2008
Secretary appointed mrs anita joanne sadler
dot icon27/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon22/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/10/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon22/03/2007
Return made up to 28/02/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon09/05/2005
Registered office changed on 09/05/05 from: 21 holborn viaduct london EC1A 2DY
dot icon09/05/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon09/05/2005
Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New secretary appointed;new director appointed
dot icon04/05/2005
Certificate of change of name
dot icon28/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Emily Clare
Director
31/12/2024 - 22/05/2025
50
Lightbound, Michael Bernard
Director
03/12/2012 - 31/12/2024
227
Tillman, Stephen
Director
24/09/2007 - 03/11/2011
55
Gibbs, Andre
Director
24/09/2007 - 28/11/2012
152
SISEC LIMITED
Nominee Secretary
28/02/2005 - 27/04/2005
183

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENT PICCADILLY PLACE (NO. 2) LIMITED

ARGENT PICCADILLY PLACE (NO. 2) LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at 4 Stable Street, London N1C 4AB. There are currently 4 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 PICCADILLY PLACE (NO. 2) LIMITED?

toggle

ARGENT PICCADILLY PLACE (NO. 2) LIMITED is currently Active. It was registered on 28/02/2005 .

Where is ARGENT PICCADILLY PLACE (NO. 2) LIMITED located?

toggle

ARGENT PICCADILLY PLACE (NO. 2) LIMITED is registered at 4 Stable Street, London N1C 4AB.

What does ARGENT PICCADILLY PLACE (NO. 2) LIMITED do?

toggle

ARGENT PICCADILLY PLACE (NO. 2) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARGENT PICCADILLY PLACE (NO. 2) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.