ARGO ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARGO ASSETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03718684
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ARGO ASSETS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ARGO ASSETS LIMITED located?

    Registered Office Address
    11 Aldermans Hill
    N13 4YD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGO ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHAELS FISH BAR LIMITEDMar 11, 1999Mar 11, 1999
    MICHAEL FISH BAR LIMITEDFeb 24, 1999Feb 24, 1999

    What are the latest accounts for ARGO ASSETS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ARGO ASSETS LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for ARGO ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Previous accounting period extended from Feb 29, 2024 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Oct 20, 2024 with updates

    3 pagesCS01

    Termination of appointment of Michael Hadjikyriacou as a director on Jul 15, 2024

    1 pagesTM01

    Termination of appointment of Chrystalla Hadjikyriacou as a secretary on Jul 15, 2024

    1 pagesTM02

    Certificate of change of name

    Company name changed michaels fish bar LIMITED\certificate issued on 20/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2023

    RES15

    Confirmation statement made on Oct 20, 2023 with updates

    4 pagesCS01

    Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 11 Aldermans Hill London N13 4YD on Oct 20, 2023

    1 pagesAD01

    Cessation of Michael Hadjikyriacou as a person with significant control on Oct 20, 2023

    1 pagesPSC07

    Notification of Charoula Sergiou as a person with significant control on Oct 20, 2023

    2 pagesPSC01

    Notification of Charles Hadjikyriacou as a person with significant control on Oct 20, 2023

    2 pagesPSC01

    Appointment of Charoula Sergiou as a director on Oct 20, 2023

    2 pagesAP01

    Appointment of Mr Charles Hadjikyriacou as a director on Oct 20, 2023

    2 pagesAP01

    Micro company accounts made up to Feb 28, 2023

    6 pagesAA

    Confirmation statement made on Feb 24, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    6 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on Apr 13, 2022

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2021

    6 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 29, 2020

    5 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    6 pagesAA

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    6 pagesAA

    Who are the officers of ARGO ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADJIKYRIACOU, Charles
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    Director
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    EnglandBritishAccountant198716400001
    SERGIOU, Charoula
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    Director
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    EnglandBritishDirector287058630001
    HADJIKYRIACOU, Chrystalla
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    Secretary
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    BritishSecretary63763970001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    HADJIKYRIACOU, Michael
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    Director
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    EnglandBritishDirector38375000001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of ARGO ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charoula Sergiou
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    Oct 20, 2023
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Charles Hadjikyriacou
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    Oct 20, 2023
    Aldermans Hill
    N13 4YD London
    11
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Hadjikyriacou
    Seven Sisters Road
    N7 7QR London
    105
    England
    Feb 23, 2017
    Seven Sisters Road
    N7 7QR London
    105
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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