THE ARGYLL CLUB (MIDTOWN) LTD

THE ARGYLL CLUB (MIDTOWN) LTD

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

    Company NameTHE ARGYLL CLUB (MIDTOWN) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04690020
    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 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 AddressNo

    What were the previous names of THE ARGYLL CLUB (MIDTOWN) LTD?

    Previous Company Names
    Company NameFromUntil
    EXECUTIVE OFFICES LTDMay 09, 2005May 09, 2005
    HQ BUSINESS CENTRES LIMITEDAug 04, 2003Aug 04, 2003
    SREP BUSINESS CENTRES LIMITEDMar 07, 2003Mar 07, 2003

    What are the latest accounts for THE ARGYLL CLUB (MIDTOWN) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ARGYLL CLUB (MIDTOWN) LTD?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for THE ARGYLL CLUB (MIDTOWN) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Apex Group Secretaries Limited as a secretary on May 20, 2025

    2 pagesAP04

    Appointment of Mr James Oliver Grabiner as a director on Sep 26, 2025

    2 pagesAP01

    Termination of appointment of Andrew James Brandon as a director on Sep 26, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    29 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Appointment of Mrs Emily Laura Smith as a director on May 22, 2025

    2 pagesAP01

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    28 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Previous accounting period shortened from Jun 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Jun 30, 2022

    32 pagesAA

    Satisfaction of charge 046900200014 in full

    1 pagesMR04

    Registration of charge 046900200015, created on Aug 24, 2023

    52 pagesMR01

    Appointment of Andrew James Brandon as a director on Jun 28, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2021

    37 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of William Starn as a secretary on Jun 17, 2022

    1 pagesTM02

    Confirmation statement made on Feb 21, 2022 with updates

    4 pagesCS01

    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 pagesAD02

    Register(s) moved to registered inspection location 33 st. James's Square London SW1Y 4JS

    1 pagesAD03

    Who are the officers of THE ARGYLL CLUB (MIDTOWN) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES LIMITED
    Ifc 5
    JE1 1ST St Helier
    Ifc 5
    Jersey
    Secretary
    Ifc 5
    JE1 1ST St Helier
    Ifc 5
    Jersey
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number41570
    342380030001
    DROVER, John Charles
    25 Southampton Buildings
    WC2A 1AL London
    Central Court
    United Kingdom
    Director
    25 Southampton Buildings
    WC2A 1AL London
    Central Court
    United Kingdom
    United KingdomBritish115678450004
    GRABINER, James Oliver
    25 Southampton Buildings
    WC2A 1AL London
    Central Court
    United Kingdom
    Director
    25 Southampton Buildings
    WC2A 1AL London
    Central Court
    United Kingdom
    EnglandBritish288108950001
    SMITH, Emily Laura
    25 Southampton Buildings
    WC2A 1AL London
    Central Court
    United Kingdom
    Director
    25 Southampton Buildings
    WC2A 1AL London
    Central Court
    United Kingdom
    EnglandBritish336258460001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BUTLER, Graham Kenneth
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    British7412880001
    CAMERON, Alastair
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    165042010001
    STARN, William
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    256462380001
    THIESSEN, Jueane
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    194208420001
    ALLEY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton
    Surrey
    British87923600001
    ALLPORT, Peter Robert
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish154297690001
    BRANDON, Andrew James
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    United KingdomBritish240482120001
    BUTLER, Graham Kenneth
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish7412880001
    CAMERON, Alastair
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish164757990001
    CARDINI, Filippo John
    19 Onslow Court
    Drayton Gardens
    SW10 9RL London
    Director
    19 Onslow Court
    Drayton Gardens
    SW10 9RL London
    British56314170002
    DROVER, John Charles
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish115678450004
    ERIKSSON, Carl Johan
    Old Burlington Street
    W1S 2JJ London
    22-23
    England
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23
    England
    United KingdomSwedish180461240001
    FALLS, Robert Richard William
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish16501250009
    FISHER, Tiffanie
    Loft E 87 Paul Street
    EC2A 4NQ London
    Director
    Loft E 87 Paul Street
    EC2A 4NQ London
    American113839170001
    GILES, Timothy Stacey
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish115678510002
    GRYGER, Gabriela
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomPolish113019990002
    HARNED, Peter Clarke
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomAmerican125065690002
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Director
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    KALLEVIG, Karsten August
    111 Belgrave Road
    SW1V 2BH London
    Director
    111 Belgrave Road
    SW1V 2BH London
    British90005170001
    KERSHAW, Peter John Coombs
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    BarbadosBritish51322410002
    KOW, Gabriel Choon Moi
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish183240330001
    LEEK, Jason Charles
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish184892890001
    O'HARA, Conal
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish220483490001
    ORIEUX, Jean-Michel
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomFrench252298370001
    PIKE, Nicholas John
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish277796870001
    REES, Barry
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish263601170001
    REEVES, Melissa Rita
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish204898790001
    RYDER, Anthony Francis
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandIrish198916700001
    SABENDRAN, Satheeshan
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish250384480001
    SHAW, Andrew Edward
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish166608120001

    Who are the persons with significant control of THE ARGYLL CLUB (MIDTOWN) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Square
    SW1Y 4JS London
    33
    England
    Dec 20, 2021
    St. James's Square
    SW1Y 4JS London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13322751
    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.
    The Argyll Club (Holdco 1) Ltd
    St. James's Square
    SW1Y 4JS London
    33
    England
    Apr 06, 2016
    St. James's Square
    SW1Y 4JS London
    33
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04759437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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