Company NameArgent Fm Limited
DirectorsDaniel McGinley and Ben Liam Coombes
Company StatusActive
Company Number02056926
CategoryPrivate Limited Company
Incorporation Date22 September 1986(37 years, 7 months ago)
Previous NameAmadia Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDaniel McGinley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(16 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleContract Engineer
Country of ResidenceEngland
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameBen Liam Coombes
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrebe House 82a Maldon Road
Tiptree
Essex
CO5 0BW
Director NameDaniel McGinley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2002)
RoleContract Engineer
Correspondence AddressFlat 30 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameRobert Wingrave
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 September 1998)
RoleContract Engineer
Correspondence AddressHazelbank 14 Lickfords Road
Rowledge
Farnham
Surrey
Secretary NameJean Alma McGinley
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 January 2003)
RoleCompany Director
Correspondence AddressFlat 30 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameJean Alma McGinley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(11 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 2003)
RoleCompany Director
Correspondence AddressFlat 30 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameJane Elsie Jessie Adcock
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(15 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 January 2003)
RoleCompany Director
Correspondence Address32 Lampern Crescent
Billericay
Essex
CM12 0FD
Director NameMr Dudley John Payne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Paglesfield
Hutton
Essex
CM13 1BQ
Secretary NameTracy Allen
NationalityBritish
StatusResigned
Appointed28 January 2003(16 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 21 May 2021)
RoleOperations Manager
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameMr Michael Vincent McCloskey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Swansons
Edlesborough
Dunstable
Bedfordshire
LU6 2RJ
Director NameEdward Cole
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(29 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameTracy Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ

Contact

Websitewww.argentfm.com/
Telephone020 74031204
Telephone regionLondon

Location

Registered AddressThe Old Granary
Dunton Road
Laindon
Essex
SS15 4DB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £0.01Argent Fm Holdings Limited
75.19%
Ordinary
66 at £0.01Michael Vincent Mccloskey
24.81%
Ordinary A

Financials

Year2014
Net Worth£624,045
Cash£189,572
Current Liabilities£358,827

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

15 December 1993Delivered 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

Filing History

25 March 2024Unaudited abridged accounts made up to 30 June 2023 (9 pages)
25 July 2023Notification of Lee Chapman as a person with significant control on 1 July 2023 (2 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (5 pages)
25 July 2023Termination of appointment of Daniel Mcginley as a director on 3 April 2023 (1 page)
25 July 2023Appointment of Mr Lee Chapman as a director on 1 July 2023 (2 pages)
25 July 2023Change of details for Mr Ben Liam Coombes as a person with significant control on 1 July 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 December 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
2 December 2022Registered 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 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
25 November 2021Notification of Ben Liam Coombes as a person with significant control on 1 July 2021 (2 pages)
25 November 2021Cessation of Argent Fm Holdings Limited as a person with significant control on 1 July 2021 (1 page)
25 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
1 July 2021Appointment of Ben Liam Coombes as a director on 1 July 2021 (2 pages)
28 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
23 June 2021Termination of appointment of Tracy Allen as a secretary on 21 May 2021 (1 page)
26 May 2021Termination of appointment of Tracy Allen as a director on 21 May 2021 (1 page)
26 April 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
19 August 2020Confirmation statement made on 17 August 2020 with updates (3 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
22 January 2020Termination of appointment of Edward Cole as a director on 29 November 2019 (1 page)
15 August 2019Appointment of Tracy Allen as a director on 30 June 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
7 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (3 pages)
23 January 2018Director's details changed for Daniel Mcginley on 23 January 2018 (2 pages)
23 January 2018Secretary's details changed for Tracy Allen on 23 January 2018 (1 page)
23 January 2018Director's details changed for Edward Cole on 23 January 2018 (2 pages)
20 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 June 2017Notification of Argent Fm Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 June 2017Notification of Argent Fm Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2.66
(6 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2.66
(6 pages)
3 May 2016Appointment of Edward Cole as a director on 2 May 2016 (2 pages)
3 May 2016Appointment of Edward Cole as a director on 2 May 2016 (2 pages)
18 April 2016Termination of appointment of Michael Vincent Mccloskey as a director on 17 February 2016 (1 page)
18 April 2016Termination of appointment of Michael Vincent Mccloskey as a director on 17 February 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 August 2015Satisfaction of charge 1 in full (2 pages)
11 August 2015Satisfaction of charge 1 in full (2 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2.66
(6 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2.66
(6 pages)
11 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
11 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2.66
(6 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2.66
(6 pages)
13 May 2014Accounts for a small company made up to 30 June 2013 (6 pages)
13 May 2014Accounts for a small company made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
7 June 2013Accounts for a small company made up to 30 June 2012 (6 pages)
7 June 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
10 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 12/06/08; full list of members (4 pages)
30 June 2008Return made up to 12/06/08; full list of members (4 pages)
18 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 June 2007Return made up to 12/06/07; full list of members (3 pages)
22 June 2007Return made up to 12/06/07; full list of members (3 pages)
16 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 12/06/06; full list of members (3 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 12/06/06; full list of members (3 pages)
13 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
13 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2006S-div 14/12/05 (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2006S-div 14/12/05 (1 page)
3 January 2006Ad 14/12/05--------- £ si [email protected] £ ic 2/2 (2 pages)
3 January 2006Ad 14/12/05--------- £ si [email protected] £ ic 2/2 (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 June 2005Return made up to 12/06/05; full list of members (3 pages)
28 June 2005Return made up to 12/06/05; full list of members (3 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 12/06/04; full list of members (7 pages)
29 June 2004Return made up to 12/06/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
15 July 2003Return made up to 12/06/03; full list of members (7 pages)
15 July 2003Return made up to 12/06/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Company name changed amadia properties LIMITED\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed amadia properties LIMITED\certificate issued on 11/02/03 (2 pages)
10 July 2002Return made up to 12/06/02; full list of members (7 pages)
10 July 2002Return made up to 12/06/02; full list of members (7 pages)
7 June 2002Registered office changed on 07/06/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page)
7 June 2002Registered office changed on 07/06/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page)
27 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
27 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
24 July 2001Return made up to 12/06/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 July 2001Return made up to 12/06/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
10 May 2000Secretary's particulars changed;director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Secretary's particulars changed;director's particulars changed (1 page)
14 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
29 June 1998Return made up to 12/06/98; full list of members (6 pages)
29 June 1998Return made up to 12/06/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
4 July 1997Return made up to 12/06/97; no change of members (4 pages)
4 July 1997Return made up to 12/06/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
2 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 June 1996Return made up to 12/06/96; no change of members (4 pages)
17 June 1996Return made up to 12/06/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 June 1995Return made up to 12/06/95; full list of members (6 pages)
27 June 1995Return made up to 12/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 September 1986Incorporation (15 pages)
22 September 1986Incorporation (15 pages)