ARGENT PROJECTS NO 4 NOMINEE LIMITED

Register to unlock more data on OkredoRegister

ARGENT PROJECTS NO 4 NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06704172

Incorporation date

22/09/2008

Size

Dormant

Contacts

Registered address

Registered address

4 Stable Street, London N1C 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2008)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon25/11/2024
Application to strike the company off the register
dot icon27/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon23/07/2024
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 icon02/05/2024
Termination of appointment of James Garwood Michael Wates as a director on 2024-05-01
dot icon20/03/2024
Appointment of Joanne Elizabeth Massey as a secretary on 2024-03-12
dot icon12/03/2024
Termination of appointment of David Scudder as a secretary on 2024-03-12
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/06/2023
Director's details changed for Mr Jonathan Hugo Eccles Thompson on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Michael Bernard Lightbound on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Nicholas Paul Searl on 2023-06-06
dot icon06/06/2023
Director's details changed for Sir James Garwood Michael Wates on 2023-06-06
dot icon15/05/2023
Appointment of Kirsty Ann-Marie Wilman as a director on 2023-05-08
dot icon15/05/2023
Termination of appointment of Christopher Raymond Andrew Darroch as a director on 2023-05-08
dot icon10/01/2023
Change of details for Argent Projects No 4 Gp Limited as a person with significant control on 2016-04-06
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon08/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Appointment of David Scudder as a secretary on 2022-05-13
dot icon13/05/2022
Termination of appointment of Anita Joanne Sadler as a secretary on 2022-05-13
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon29/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/02/2020
Termination of appointment of David John Gratiaen Partridge as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Andre Gibbs as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Robert Michael Evans as a director on 2020-02-24
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon31/07/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Director's details changed for Mr David John Gratiaen Partridge on 2019-03-01
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon01/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Director's details changed for Mr Robert Michael Evans on 2017-03-30
dot icon27/01/2017
Director's details changed for Mr Andre Gibbs on 2017-01-27
dot icon25/01/2017
Director's details changed for Michael Bernard Lightbound on 2017-01-20
dot icon24/01/2017
Termination of appointment of Christopher Mark Taylor as a director on 2017-01-01
dot icon24/01/2017
Appointment of Christopher Raymond Andrew Darroch as a director on 2017-01-01
dot icon19/12/2016
Director's details changed for Mr David John Gratiaen Partridge on 2016-11-17
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/08/2016
Satisfaction of charge 1 in full
dot icon12/01/2016
Termination of appointment of Aubyn James Sugden Prower as a director on 2015-12-31
dot icon12/01/2016
Termination of appointment of Anthony Jan Giddings as a director on 2015-12-31
dot icon12/01/2016
Termination of appointment of Roger Nigel Madelin as a director on 2015-12-31
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon02/09/2015
Director's details changed for Mr Andre Gibbs on 2015-08-28
dot icon06/07/2015
Director's details changed for Mr Anthony Jan Giddings on 2015-07-02
dot icon02/07/2015
Director's details changed for Mr Aubyn James Sugden Prower on 2015-07-01
dot icon22/05/2015
Appointment of Mr James Garwood Michael Wates as a director on 2015-05-01
dot icon20/01/2015
Termination of appointment of Peter Frank Hazell as a director on 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-22 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 London W1J 0HF on 2013-03-14
dot icon24/01/2013
Appointment of Jonathan Thompson as a director
dot icon24/01/2013
Appointment of Mr Aubyn James Sugden Prower as a director
dot icon24/01/2013
Appointment of Mr Roger Nigel Madelin as a director
dot icon24/01/2013
Appointment of Robert Michael Evans as a director
dot icon24/01/2013
Appointment of Mr Andre Gibbs as a director
dot icon24/01/2013
Appointment of Anthony Jan Giddings as a director
dot icon24/01/2013
Appointment of Mr David John Gratiaen Partridge as a director
dot icon24/01/2013
Appointment of Michael Bernard Lightbound as a director
dot icon24/01/2013
Appointment of Mr Nicholas Paul Searl as a director
dot icon30/11/2012
Termination of appointment of Aubyn Prower as a director
dot icon30/11/2012
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 icon05/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/03/2012
Termination of appointment of Robert Webb as a director
dot icon10/11/2011
Termination of appointment of Stephen Tillman as a director
dot icon10/11/2011
Termination of appointment of Gary Taylor as a director
dot icon19/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/04/2011
Appointment of Christopher Mark Taylor as a director
dot icon13/04/2011
Termination of appointment of Timothy Turnbull as a director
dot icon31/01/2011
Director's details changed for Mr Roger Nigel Madelin on 2011-01-28
dot icon07/12/2010
Director's details changed for Mr Timothy William John Turnbull on 2010-10-29
dot icon25/11/2010
Director's details changed for Mr David John Gratiaen Partridge on 2010-04-01
dot icon19/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon06/10/2010
Appointment of Mr Robert Stopford Webb as a director
dot icon30/09/2010
Appointment of Timothy William John Turnbull as a director
dot icon30/09/2010
Termination of appointment of Alasdair Evans as a director
dot icon05/08/2010
Director's details changed for Mr Stephen Tillman on 2010-07-30
dot icon03/08/2010
Director's details changed for Mr Stephen Tillman on 2010-07-30
dot icon04/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Stephen Tillman on 2009-07-18
dot icon21/10/2009
Director's details changed for Mr Stephen Tillman on 2009-07-18
dot icon21/10/2009
Director's details changed for Roger Nigel Madelin on 2009-09-02
dot icon21/10/2009
Director's details changed for Mr Andre Gibbs on 2009-09-22
dot icon24/10/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon24/10/2008
Director appointed peter frank hazell
dot icon24/10/2008
Director appointed roger nigel madelin
dot icon24/10/2008
Director appointed stephen tillman
dot icon24/10/2008
Director appointed anthony jan giddings
dot icon24/10/2008
Director appointed robert michael evans
dot icon24/10/2008
Director appointed gary john taylor
dot icon24/10/2008
Director appointed andre gibbs
dot icon23/10/2008
Director appointed alasdair david evans
dot icon16/10/2008
Resolutions
dot icon22/09/2008
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
31/12/2023
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lightbound, Michael Bernard
Director
03/12/2012 - Present
227
Tillman, Stephen
Director
08/10/2008 - 03/11/2011
55
Gibbs, Andre
Director
28/11/2012 - 24/02/2020
151
Gibbs, Andre
Director
08/10/2008 - 28/11/2012
151
Giddings, Anthony Jan
Director
08/10/2008 - 28/11/2012
85

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

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 PROJECTS NO 4 NOMINEE LIMITED

ARGENT PROJECTS NO 4 NOMINEE LIMITED is an(a) Active company incorporated on 22/09/2008 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 PROJECTS NO 4 NOMINEE LIMITED?

toggle

ARGENT PROJECTS NO 4 NOMINEE LIMITED is currently Active. It was registered on 22/09/2008 .

Where is ARGENT PROJECTS NO 4 NOMINEE LIMITED located?

toggle

ARGENT PROJECTS NO 4 NOMINEE LIMITED is registered at 4 Stable Street, London N1C 4AB.

What does ARGENT PROJECTS NO 4 NOMINEE LIMITED do?

toggle

ARGENT PROJECTS NO 4 NOMINEE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARGENT PROJECTS NO 4 NOMINEE LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.