ARGENT DEVELOPMENT MANAGEMENT LIMITED

ARGENT DEVELOPMENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARGENT DEVELOPMENT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02383342
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARGENT DEVELOPMENT MANAGEMENT LIMITED?

    • (7011) /

    Where is ARGENT DEVELOPMENT MANAGEMENT LIMITED located?

    Registered Office Address
    5 Albany Courtyard
    Piccadilly
    W1J 0HF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGENT DEVELOPMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGENT REAL ESTATE (KNIGHTSBRIDGE) LIMITEDJun 15, 1989Jun 15, 1989
    TAPMARR LIMITEDMay 12, 1989May 12, 1989

    What are the latest accounts for ARGENT DEVELOPMENT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ARGENT DEVELOPMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Gary John Taylor as a director on Nov 03, 2011

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of David Partridge as a director

    1 pagesTM01

    Termination of appointment of Anthony Giddings as a director

    1 pagesTM01

    Termination of appointment of Andre Gibbs as a director

    1 pagesTM01

    Termination of appointment of Robert Evans as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2010 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2010

    Statement of capital on Nov 26, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Stephen Tillman on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Mr David John Gratiaen Partridge on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Mr Andre Gibbs on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Roger Nigel Madelin on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Andre Gibbs on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Robert Michael Evans on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    5 pages363a

    legacy

    1 pages288c

    Who are the officers of ARGENT DEVELOPMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROWER, Aubyn James Sugden
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Secretary
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    British45043490002
    SADLER, Anita Joanne
    8 Eddiscombe Road
    SW6 4UA London
    Secretary
    8 Eddiscombe Road
    SW6 4UA London
    BritishSolicitor104279900001
    MADELIN, Roger Nigel
    Kings Road
    TW10 6NN Richmond
    23
    Surrey
    United Kingdom
    Director
    Kings Road
    TW10 6NN Richmond
    23
    Surrey
    United Kingdom
    United KingdomBritishDirector11621570005
    PROWER, Aubyn James Sugden
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Director
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    United KingdomBritishCompany Director45043490002
    TILLMAN, Stephen
    Farmington
    GL54 3ND Cheltenham
    Church House
    Gloucestershire
    United Kingdom
    Director
    Farmington
    GL54 3ND Cheltenham
    Church House
    Gloucestershire
    United Kingdom
    United KingdomBritishCompany Director58659580031
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    TAMBOR, Jane
    22 Montgomery Road
    Chiswick
    W4 5LZ London
    Secretary
    22 Montgomery Road
    Chiswick
    W4 5LZ London
    BritishOffice Manager11621560002
    BOSSOM, Bruce Charles
    Overbury Court
    GL20 7NP Tewkesbury
    Gloucestershire
    Director
    Overbury Court
    GL20 7NP Tewkesbury
    Gloucestershire
    United KingdomBritishCompany Director32773150001
    COOKSON, Peter James
    2 Elmfield Gardens
    Speen Lane
    RG14 1WA Newbury
    Berkshire
    Director
    2 Elmfield Gardens
    Speen Lane
    RG14 1WA Newbury
    Berkshire
    EnglandBritishProject Manager61776300002
    EVANS, Robert Michael
    66a Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    Director
    66a Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector99016100002
    FREEMAN, Michael Ian
    9 Connaught Square
    W2 2HG London
    Director
    9 Connaught Square
    W2 2HG London
    United KingdomBritishCompany Director2119280002
    FREEMAN, Peter Geoffrey
    Airlie Lodge 64 Sheffield Terrace
    W8 7AP London
    Director
    Airlie Lodge 64 Sheffield Terrace
    W8 7AP London
    United KingdomBritishDirector11621550012
    GIBBS, Andre
    21a Hampstead Lane
    Highgate
    N6 4RT London
    West Cottage
    United Kingdom
    Director
    21a Hampstead Lane
    Highgate
    N6 4RT London
    West Cottage
    United Kingdom
    United KingdomBritishDirector99016080003
    GIDDINGS, Anthony Jan
    The Old Alms House
    Cage End Hatfield Broad Oak
    CM22 7HW Bishops Stortford
    Hertfordshire
    Director
    The Old Alms House
    Cage End Hatfield Broad Oak
    CM22 7HW Bishops Stortford
    Hertfordshire
    EnglandBritishCompany Director56956610003
    MILLAR, Ronald
    49 Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    Perthshire
    Director
    49 Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    Perthshire
    BritishFinance Director70586450001
    PARTRIDGE, David John Gratiaen
    39/41 All Saints Road Notting Hill
    W11 1HE London
    Flat 4
    United Kingdom
    Director
    39/41 All Saints Road Notting Hill
    W11 1HE London
    Flat 4
    United Kingdom
    United KingdomBritishCompany Director41215410019
    TAYLOR, Gary John
    21 South Road
    DY9 0JT West Hagley
    Worcestershire
    Director
    21 South Road
    DY9 0JT West Hagley
    Worcestershire
    United KingdomBritishProject Director161266610001
    WATSON, John Harrison
    Scotton Lodge
    Scotton
    HG5 9HW Knaresborough
    North Yorks
    Director
    Scotton Lodge
    Scotton
    HG5 9HW Knaresborough
    North Yorks
    BritishChartered Surveyor3592920001

    Does ARGENT DEVELOPMENT MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Sep 05, 1995
    Delivered On Sep 06, 1995
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company, the trustee qcc (birmingham) limited and argent group investments PLC to the chargee on any account whatsoever under each finance document (as defined in the mortgage)
    Short particulars
    The shares save in respect of dividends payable all stocks shares securities rights moneys or property & all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Sep 06, 1995Registration of a charge (395)
    • May 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 05, 1995
    Delivered On Sep 06, 1995
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company, argent group investments PLC and the trustee qcc (birmingham) limited to the chargee on any account whatsoever under each finance document (as defined in the charge)
    Short particulars
    F/H land k/a queens college chambers inc, 37 37A 38 38A & 39 paradise street and the land & buildings on the north side of swallow street t/no WK15998 & WYK152590 inc all rental income the benefit of all guarantees and all book & other debts the goodwill of the business the benefit of all licences uncalled capital etc. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Sep 06, 1995Registration of a charge (395)
    • Apr 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Jul 18, 1995
    Delivered On Jul 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from argent (preston) limited to the chargee on any account whatsoever
    Short particulars
    Land and premises k/a suffolk house and norfolk house, laurence pountney hill, london EC4 t/no. NGL95424 together with all fixtures fittings plant machinery goods and materials thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Jul 19, 1995Registration of a charge (395)
    • May 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 1989
    Delivered On Sep 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or transferee (as defined) to the chargee under the terms of a loan agreement dated 14/09/89
    Short particulars
    L/H princes court and situate at 78/94A brompton road london SW3 all proceeds of sale floating charge over & nights. Undertaking and all property and assets.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Sep 18, 1989Registration of a charge
    • Feb 24, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0