ARGENT PICCADILLY PLACE (NO.1) LIMITED
Overview
Company Name | ARGENT PICCADILLY PLACE (NO.1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05378311 |
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 ARGENT PICCADILLY PLACE (NO.1) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ARGENT PICCADILLY PLACE (NO.1) LIMITED located?
Registered Office Address | 4 Stable Street N1C 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARGENT PICCADILLY PLACE (NO.1) LIMITED?
Company Name | From | Until |
---|---|---|
3419TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Feb 28, 2005 | Feb 28, 2005 |
What are the latest accounts for ARGENT PICCADILLY PLACE (NO.1) LIMITED?
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 ARGENT PICCADILLY PLACE (NO.1) LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for ARGENT PICCADILLY PLACE (NO.1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Christopher Mark Taylor as a director on May 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Vijyanti Gorasia as a director on May 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Emily Clare Bird as a director on May 22, 2025 | 1 pages | TM01 | ||
Appointment of Mark Stuart Russell as a director on May 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Benjamin James Southward as a director on May 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard James Peacock as a director on May 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Emily Clare Bird as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Bernard Lightbound as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Joanne Elizabeth Massey as a secretary on Mar 12, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Vijyanti Gorasia as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Hugo Eccles Thompson as a director on May 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Director's details changed for Mr Jonathan Hugo Eccles Thompson on Jun 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Bernard Lightbound on Jun 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Notification of Argent Estates Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Argent Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Anita Joanne Sadler as a secretary on May 13, 2022 | 1 pages | TM02 | ||
Who are the officers of ARGENT PICCADILLY PLACE (NO.1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSEY, Joanne Elizabeth | Secretary | Stable Street N1C 4AB London 4 | 329214000001 | |||||||
PEACOCK, Richard James | Director | Stable Street N1C 4AB London 4 | England | British | Fund Manager | 329069560001 | ||||
RUSSELL, Mark Stuart | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | Company Director | 283317550001 | ||||
SOUTHWARD, Benjamin James | Director | Stable Street N1C 4AB London 4 | England | British | Accountant | 303801120001 | ||||
PROWER, Aubyn James Sugden | Secretary | Marchants Lower Station Road Newick BN8 4HT Lewes East Sussex | British | Company Director | 45043490002 | |||||
SADLER, Anita Joanne | Secretary | 8 Eddiscombe Road SW6 4UA London | British | Solicitor | 104279900001 | |||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
BIRD, Emily Clare | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | Property Fund Manager | 255271160001 | ||||
EVANS, Robert Michael | Director | 66a Holtspur Top Lane HP9 1DT Beaconsfield Buckinghamshire | United Kingdom | British | Developer | 99016100002 | ||||
GIBBS, Andre | Director | 10 Acland Road NW2 5AU London | United Kingdom | British | Developer | 99016080003 | ||||
GIDDINGS, Anthony Jan | Director | The Old Alms House Cage End Hatfield Broad Oak CM22 7HW Bishops Stortford Hertfordshire | England | British | Company Director | 56956610003 | ||||
GORASIA, Vijyanti | Director | 5th Floor, 150 Cheapside EC2V 6ET London Federated Hermes United Kingdom | United Kingdom | British | Real Estate Fund Management | 295855170001 | ||||
GROSE, David Leonard | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | United Kingdom | British | Chartered Accountant | 120479020002 | ||||
HAZELL, Peter Frank | Director | Paddock Close Blackheath Park SE3 0ES London 5 United Kingdom | England | British | Director | 76176480001 | ||||
HEATHER, James Anthony Robert | Director | Albany Courtyard Piccadilly W1J 0HF London 5 United Kingdom | United Kingdom | British | Director | 162180780001 | ||||
LIGHTBOUND, Michael Bernard | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | Director | 172186960003 | ||||
LISBEY, Jennifer Anne | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 259968930001 | ||||
MADELIN, Roger Nigel | Director | Montgomery Road Chiswick W4 5LZ London 22 | United Kingdom | British | Developer | 11621570005 | ||||
PARTRIDGE, David John Gratiaen | Director | The Barn Boundary Farm NR24 2NS Gunthorpe Norfolk | United Kingdom | British | Company Director | 41215410004 | ||||
PROWER, Aubyn James Sugden | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | Director | 45043490003 | ||||
PROWER, Aubyn James Sugden | Director | Marchants Lower Station Road Newick BN8 4HT Lewes East Sussex | United Kingdom | British | Company Director | 45043490002 | ||||
TAYLOR, Christopher Mark | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | Ceo | 159396060002 | ||||
TAYLOR, Gary John | Director | 21 South Road DY9 0JT West Hagley Worcestershire | United Kingdom | British | Developer | 161266610001 | ||||
THOMPSON, Jonathan Hugo Eccles | Director | Stable Street N1C 4AB London 4 | England | British | Chartered Accountant | 180180820001 | ||||
TILLMAN, Stephen | Director | Strafford Road TW1 3AE Twickenham 18 Middlesex United Kingdom | United Kingdom | British | Developer | 58659580006 | ||||
TORODE, Matthew James | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | Accountant | 255275220001 | ||||
WILMAN, Kirsty Ann-Marie | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 155163600003 | ||||
WILMAN, Kirsty Ann-Marie | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 155163600003 | ||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of ARGENT PICCADILLY PLACE (NO.1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Argent Group Limited | Apr 06, 2016 | Stable Street N1C 4AB London 4 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Argent Estates Limited | Apr 06, 2016 | Stable Street N1C 4AB London 4 England England | No | ||||||||||
| |||||||||||||
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