ARGENTINE CLUB LIMITED

Register to unlock more data on OkredoRegister

ARGENTINE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00109607

Incorporation date

12/05/1910

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 4 St Jamess Square, London, SW1Y 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1910)
dot icon29/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon10/12/2025
Termination of appointment of Michael Francis Daly as a director on 2025-12-02
dot icon06/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Appointment of Mr Robert Mark Begg as a director on 2024-12-10
dot icon18/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon16/11/2023
Change of details for Hugo John Lesser as Trustee of Argentine Club Educational Trust as a person with significant control on 2023-11-16
dot icon16/11/2023
Change of details for David Alexander Forth as Trustee of Argentine Club Educational Trust as a person with significant control on 2023-11-16
dot icon16/11/2023
Change of details for Archibald William Battams Whitworth as Trustee of Argentine Club Educational Trust as a person with significant control on 2023-11-16
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Termination of appointment of Wsm Services Limited as a secretary on 2023-09-22
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon11/11/2022
Termination of appointment of William Nigel De Segundo as a director on 2022-10-17
dot icon11/11/2022
Cessation of William Nigel De Segundo as Trustee of Argentine Club Educational Trust as a person with significant control on 2022-10-17
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Appointment of Mr Hugo John Lesser as a director on 2021-11-22
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon01/12/2021
Notification of Hugo John Lesser as Trustee of Argentine Club Educational Trust as a person with significant control on 2021-09-06
dot icon04/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon19/11/2020
Change of details for Archibald William Battams Whitworth as Trustee of Argentine Club Educational Trust as a person with significant control on 2020-11-19
dot icon19/11/2020
Director's details changed for Archibald William Battams Whitworth on 2020-11-19
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon22/11/2019
Change of details for Archibald William Battams Whitworth as Trustee of Argentine Club Educational Trust as a person with significant control on 2019-11-19
dot icon21/11/2019
Director's details changed for Archibald William Battams Whitworth on 2019-11-19
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Appointment of Duncan Charles Pringle Rabagliati as a director on 2018-12-04
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Cessation of Abraham Alan Tabbush as Trustee of Argentine Club Educational Trust as a person with significant control on 2017-11-30
dot icon06/12/2017
Termination of appointment of Abraham Alan Tabbush as a director on 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon04/12/2017
Director's details changed for Mr Michael Francis Daly on 2017-11-19
dot icon04/12/2017
Director's details changed for Mr Abraham Alan Tabbush on 2017-11-19
dot icon04/12/2017
Director's details changed for William Nigel De Segundo on 2017-11-19
dot icon04/12/2017
Director's details changed for Mr David Alexander Forth on 2017-11-19
dot icon04/12/2017
Appointment of Archibald William Battams Whitworth as a director on 2017-06-23
dot icon25/09/2017
Cessation of George Marshall Gunson as Trustee of Argentine Club Educational Trust as a person with significant control on 2017-06-24
dot icon25/09/2017
Termination of appointment of George Marshall Gunson as a director on 2017-06-24
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon20/12/2016
Director's details changed for Mr David Alexander Forth on 2016-12-03
dot icon20/12/2016
Director's details changed for William Nigel De Segundo on 2016-12-03
dot icon25/11/2016
Appointment of Wsm Services Limited as a secretary on 2016-03-04
dot icon25/11/2016
Termination of appointment of Thomas Maxwell Harrington as a secretary on 2016-03-04
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2015-11-19. List of shareholders has changed
dot icon19/01/2016
Termination of appointment of David Kenneth Lodge Mcdonnell as a director on 2015-12-08
dot icon19/01/2016
Termination of appointment of Morris Barnes Miller as a director on 2015-12-08
dot icon12/12/2015
Termination of appointment of Graham Robert Curtis as a director on 2015-10-21
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Statement of capital on 2014-03-19
dot icon19/03/2014
Reduction of iss capital and minute (oc)
dot icon19/03/2014
Certificate of reduction of issued capital
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon05/02/2014
Annual return made up to 2013-11-29. List of shareholders has changed
dot icon07/01/2014
Resolutions
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Termination of appointment of Felix Alvarez-Garmon as a director
dot icon30/01/2013
Director's details changed for Felix Alvarez Garmon on 2012-10-15
dot icon30/01/2013
Annual return made up to 2012-11-19. List of shareholders has changed
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/03/2012
Director's details changed for Morris Barnes Miller on 2011-10-15
dot icon07/03/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon07/03/2012
Director's details changed for Felix Alvarez Garmon on 2011-10-15
dot icon07/03/2012
Director's details changed for William Nigel De Segundo on 2011-10-15
dot icon07/03/2012
Director's details changed for Graham Robert Curtis on 2011-10-15
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/03/2011
Appointment of David Alexander Forth as a director
dot icon09/03/2011
Annual return made up to 2010-11-19
dot icon09/03/2011
Termination of appointment of Percy Howard as a director
dot icon09/03/2011
Termination of appointment of Michael Nicholls as a director
dot icon20/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon10/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 19/11/08; no change of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 19/11/07; no change of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 19/11/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 19/11/05; change of members
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 19/11/04; change of members
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 19/11/03; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/12/2002
New director appointed
dot icon08/12/2002
Director resigned
dot icon08/12/2002
New director appointed
dot icon08/12/2002
Return made up to 19/11/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 19/11/01; no change of members
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/03/2001
Director resigned
dot icon04/12/2000
Return made up to 19/11/00; no change of members
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon08/09/2000
Accounts made up to 1999-12-31
dot icon26/11/1999
Return made up to 19/11/99; full list of members
dot icon24/11/1999
Accounts made up to 1998-12-31
dot icon12/02/1999
Registered office changed on 12/02/99 from: 42 half moon st london W1Y 7RD
dot icon11/12/1998
Return made up to 19/11/98; change of members
dot icon15/09/1998
Accounts made up to 1997-12-31
dot icon11/12/1997
Return made up to 19/11/97; full list of members
dot icon17/10/1997
Accounts made up to 1996-12-31
dot icon11/12/1996
New director appointed
dot icon10/12/1996
Return made up to 19/11/96; full list of members
dot icon12/08/1996
Accounts made up to 1995-12-31
dot icon23/11/1995
Return made up to 19/11/95; full list of members
dot icon25/09/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 19/11/94; change of members
dot icon09/11/1994
New director appointed
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon02/12/1993
Return made up to 19/11/93; change of members
dot icon23/09/1993
Accounts made up to 1992-12-31
dot icon04/02/1993
Return made up to 19/11/92; full list of members
dot icon05/11/1992
Accounts made up to 1991-12-31
dot icon05/02/1992
Return made up to 19/11/91; change of members
dot icon30/10/1991
Accounts made up to 1990-12-31
dot icon10/12/1990
Return made up to 19/11/90; no change of members
dot icon02/11/1990
Accounts made up to 1989-12-31
dot icon08/01/1990
Return made up to 21/11/89; full list of members
dot icon22/12/1989
New director appointed
dot icon23/10/1989
Accounts made up to 1988-12-31
dot icon20/04/1989
Return made up to 13/12/88; full list of members
dot icon11/01/1989
Accounts made up to 1987-12-31
dot icon24/01/1988
Return made up to 24/12/87; full list of members
dot icon06/11/1987
Accounts made up to 1986-12-31
dot icon13/01/1987
Return made up to 24/12/86; full list of members
dot icon03/11/1986
Director resigned;new director appointed
dot icon28/10/1986
Accounts made up to 1985-12-31
dot icon09/12/1981
Memorandum and Articles of Association
dot icon12/05/1910
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-65.51 % *

* during past year

Cash in Bank

£2,285.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
67.42K
-
0.00
6.63K
-
2022
0
68.69K
-
0.00
2.29K
-
2022
0
68.69K
-
0.00
2.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

68.69K £Ascended1.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.29K £Descended-65.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alvarez-Garmon, Felix
Director
17/10/2000 - 31/10/2011
2
WSM SERVICES LIMITED
Corporate Secretary
04/03/2016 - 22/09/2023
10
Mcdonnell, David Kenneth Lodge
Director
23/09/2002 - 08/12/2015
3
Forth, David Alexander
Director
20/11/2010 - Present
8
Begg, Robert Mark
Director
10/12/2024 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARGENTINE CLUB LIMITED

ARGENTINE CLUB LIMITED is an(a) Active company incorporated on 12/05/1910 with the registered office located at No 4 St Jamess Square, London, SW1Y 4JU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENTINE CLUB LIMITED?

toggle

ARGENTINE CLUB LIMITED is currently Active. It was registered on 12/05/1910 .

Where is ARGENTINE CLUB LIMITED located?

toggle

ARGENTINE CLUB LIMITED is registered at No 4 St Jamess Square, London, SW1Y 4JU.

What does ARGENTINE CLUB LIMITED do?

toggle

ARGENTINE CLUB LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ARGENTINE CLUB LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-11-19 with updates.