Romford
Essex
RM1 3PJ
Director Name | Ben Liam Coombes |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grebe House 82a Maldon Road Tiptree Essex CO5 0BW |
Director Name | Daniel McGinley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2002) |
Role | Contract Engineer |
Correspondence Address | Flat 30 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Robert Wingrave |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 September 1998) |
Role | Contract Engineer |
Correspondence Address | Hazelbank 14 Lickfords Road Rowledge Farnham Surrey |
Secretary Name | Jean Alma McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | Flat 30 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Jean Alma McGinley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | Flat 30 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Jane Elsie Jessie Adcock |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(15 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | 32 Lampern Crescent Billericay Essex CM12 0FD |
Director Name | Mr Dudley John Payne |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Paglesfield Hutton Essex CM13 1BQ |
Secretary Name | Tracy Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 May 2021) |
Role | Operations Manager |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | Mr Michael Vincent McCloskey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Swansons Edlesborough Dunstable Bedfordshire LU6 2RJ |
Director Name | Edward Cole |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | Tracy Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2021) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Website | www.argentfm.com/ |
---|---|
Telephone | 020 74031204 |
Telephone region | London |
Registered Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Address Matches | Over 90 other UK companies use this postal address |
200 at £0.01 | Argent Fm Holdings Limited 75.19% Ordinary |
---|---|
66 at £0.01 | Michael Vincent Mccloskey 24.81% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £624,045 |
Cash | £189,572 |
Current Liabilities | £358,827 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
15 December 1993 | Delivered on: 4 January 1994 Satisfied on: 11 August 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 9 wilds rents london/bor: southwark t/n SGL482128 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
25 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (9 pages) |
---|---|
25 July 2023 | Notification of Lee Chapman as a person with significant control on 1 July 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (5 pages) |
25 July 2023 | Termination of appointment of Daniel Mcginley as a director on 3 April 2023 (1 page) |
25 July 2023 | Appointment of Mr Lee Chapman as a director on 1 July 2023 (2 pages) |
25 July 2023 | Change of details for Mr Ben Liam Coombes as a person with significant control on 1 July 2023 (2 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
2 December 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
2 December 2022 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to The Old Granary Dunton Road Laindon Essex SS15 4DB on 2 December 2022 (1 page) |
22 June 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
25 November 2021 | Notification of Ben Liam Coombes as a person with significant control on 1 July 2021 (2 pages) |
25 November 2021 | Cessation of Argent Fm Holdings Limited as a person with significant control on 1 July 2021 (1 page) |
25 November 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
1 July 2021 | Appointment of Ben Liam Coombes as a director on 1 July 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
23 June 2021 | Termination of appointment of Tracy Allen as a secretary on 21 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Tracy Allen as a director on 21 May 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with updates (3 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
22 January 2020 | Termination of appointment of Edward Cole as a director on 29 November 2019 (1 page) |
15 August 2019 | Appointment of Tracy Allen as a director on 30 June 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
7 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (3 pages) |
23 January 2018 | Director's details changed for Daniel Mcginley on 23 January 2018 (2 pages) |
23 January 2018 | Secretary's details changed for Tracy Allen on 23 January 2018 (1 page) |
23 January 2018 | Director's details changed for Edward Cole on 23 January 2018 (2 pages) |
20 September 2017 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 20 September 2017 (1 page) |
30 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Argent Fm Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Argent Fm Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 May 2016 | Appointment of Edward Cole as a director on 2 May 2016 (2 pages) |
3 May 2016 | Appointment of Edward Cole as a director on 2 May 2016 (2 pages) |
18 April 2016 | Termination of appointment of Michael Vincent Mccloskey as a director on 17 February 2016 (1 page) |
18 April 2016 | Termination of appointment of Michael Vincent Mccloskey as a director on 17 February 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 August 2015 | Satisfaction of charge 1 in full (2 pages) |
11 August 2015 | Satisfaction of charge 1 in full (2 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 May 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
13 May 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
10 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
18 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
16 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
13 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
13 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | S-div 14/12/05 (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | S-div 14/12/05 (1 page) |
3 January 2006 | Ad 14/12/05--------- £ si [email protected] £ ic 2/2 (2 pages) |
3 January 2006 | Ad 14/12/05--------- £ si [email protected] £ ic 2/2 (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
15 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | Company name changed amadia properties LIMITED\certificate issued on 11/02/03 (2 pages) |
11 February 2003 | Company name changed amadia properties LIMITED\certificate issued on 11/02/03 (2 pages) |
10 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page) |
27 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
19 March 2002 | Auditor's resignation (1 page) |
19 March 2002 | Auditor's resignation (1 page) |
24 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
10 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 July 1999 | Return made up to 12/06/99; no change of members
|
27 July 1999 | Return made up to 12/06/99; no change of members
|
5 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 September 1986 | Incorporation (15 pages) |
22 September 1986 | Incorporation (15 pages) |