THE ARGYLL CLUB (MIDTOWN) LTD
Overview
| Company Name | THE ARGYLL CLUB (MIDTOWN) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04690020 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ARGYLL CLUB (MIDTOWN) LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE ARGYLL CLUB (MIDTOWN) LTD located?
| Registered Office Address | Central Court 25 Southampton Buildings WC2A 1AL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ARGYLL CLUB (MIDTOWN) LTD?
| Company Name | From | Until |
|---|---|---|
| EXECUTIVE OFFICES LTD | May 09, 2005 | May 09, 2005 |
| HQ BUSINESS CENTRES LIMITED | Aug 04, 2003 | Aug 04, 2003 |
| SREP BUSINESS CENTRES LIMITED | Mar 07, 2003 | Mar 07, 2003 |
What are the latest accounts for THE ARGYLL CLUB (MIDTOWN) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE ARGYLL CLUB (MIDTOWN) LTD?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for THE ARGYLL CLUB (MIDTOWN) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Apex Group Secretaries Limited as a secretary on May 20, 2025 | 2 pages | AP04 | ||||||||||
Appointment of Mr James Oliver Grabiner as a director on Sep 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Brandon as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Appointment of Mrs Emily Laura Smith as a director on May 22, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Registered office address changed from 33 st. James's Square London SW1Y 4JS to Central Court 25 Southampton Buildings London WC2A 1AL on Mar 11, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 32 pages | AA | ||||||||||
Satisfaction of charge 046900200014 in full | 1 pages | MR04 | ||||||||||
Registration of charge 046900200015, created on Aug 24, 2023 | 52 pages | MR01 | ||||||||||
Appointment of Andrew James Brandon as a director on Jun 28, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 37 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Starn as a secretary on Jun 17, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O David Smart 33 st James's Square London SW1Y 4JS England to 33 st. James's Square London SW1Y 4JS | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 33 st. James's Square London SW1Y 4JS | 1 pages | AD03 | ||||||||||
Who are the officers of THE ARGYLL CLUB (MIDTOWN) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP SECRETARIES LIMITED | Secretary | Ifc 5 JE1 1ST St Helier Ifc 5 Jersey |
| 342380030001 | ||||||||||||||
| DROVER, John Charles | Director | 25 Southampton Buildings WC2A 1AL London Central Court United Kingdom | United Kingdom | British | 115678450004 | |||||||||||||
| GRABINER, James Oliver | Director | 25 Southampton Buildings WC2A 1AL London Central Court United Kingdom | England | British | 288108950001 | |||||||||||||
| SMITH, Emily Laura | Director | 25 Southampton Buildings WC2A 1AL London Central Court United Kingdom | England | British | 336258460001 | |||||||||||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||||||||||
| BUTLER, Graham Kenneth | Secretary | 33 St. James's Square London SW1Y 4JS | British | 7412880001 | ||||||||||||||
| CAMERON, Alastair | Secretary | 33 St. James's Square London SW1Y 4JS | 165042010001 | |||||||||||||||
| STARN, William | Secretary | 33 St. James's Square London SW1Y 4JS | 256462380001 | |||||||||||||||
| THIESSEN, Jueane | Secretary | 33 St. James's Square London SW1Y 4JS | 194208420001 | |||||||||||||||
| ALLEY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Surrey | British | 87923600001 | ||||||||||||||
| ALLPORT, Peter Robert | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | 154297690001 | |||||||||||||
| BRANDON, Andrew James | Director | St. James's Square SW1Y 4JS London 33 England | United Kingdom | British | 240482120001 | |||||||||||||
| BUTLER, Graham Kenneth | Director | 33 St. James's Square London SW1Y 4JS | England | British | 7412880001 | |||||||||||||
| CAMERON, Alastair | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | 164757990001 | |||||||||||||
| CARDINI, Filippo John | Director | 19 Onslow Court Drayton Gardens SW10 9RL London | British | 56314170002 | ||||||||||||||
| DROVER, John Charles | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | 115678450004 | |||||||||||||
| ERIKSSON, Carl Johan | Director | Old Burlington Street W1S 2JJ London 22-23 England | United Kingdom | Swedish | 180461240001 | |||||||||||||
| FALLS, Robert Richard William | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | 16501250009 | |||||||||||||
| FISHER, Tiffanie | Director | Loft E 87 Paul Street EC2A 4NQ London | American | 113839170001 | ||||||||||||||
| GILES, Timothy Stacey | Director | 33 St. James's Square London SW1Y 4JS | England | British | 115678510002 | |||||||||||||
| GRYGER, Gabriela | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | Polish | 113019990002 | |||||||||||||
| HARNED, Peter Clarke | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | American | 125065690002 | |||||||||||||
| HENDERSON, Martin Robert | Director | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||||||||||
| KALLEVIG, Karsten August | Director | 111 Belgrave Road SW1V 2BH London | British | 90005170001 | ||||||||||||||
| KERSHAW, Peter John Coombs | Director | Green Court 14 Sandown Avenue KT10 9NT Esher Surrey | Barbados | British | 51322410002 | |||||||||||||
| KOW, Gabriel Choon Moi | Director | 33 St. James's Square London SW1Y 4JS | England | British | 183240330001 | |||||||||||||
| LEEK, Jason Charles | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | 184892890001 | |||||||||||||
| O'HARA, Conal | Director | 33 St. James's Square London SW1Y 4JS | England | British | 220483490001 | |||||||||||||
| ORIEUX, Jean-Michel | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | French | 252298370001 | |||||||||||||
| PIKE, Nicholas John | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | 277796870001 | |||||||||||||
| REES, Barry | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | 263601170001 | |||||||||||||
| REEVES, Melissa Rita | Director | 33 St. James's Square London SW1Y 4JS | England | British | 204898790001 | |||||||||||||
| RYDER, Anthony Francis | Director | 33 St. James's Square London SW1Y 4JS | England | Irish | 198916700001 | |||||||||||||
| SABENDRAN, Satheeshan | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | 250384480001 | |||||||||||||
| SHAW, Andrew Edward | Director | 33 St. James's Square London SW1Y 4JS | England | British | 166608120001 |
Who are the persons with significant control of THE ARGYLL CLUB (MIDTOWN) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Argyll Management Limited | Dec 20, 2021 | St. James's Square SW1Y 4JS London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Argyll Club (Holdco 1) Ltd | Apr 06, 2016 | St. James's Square SW1Y 4JS London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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