London
NW8 8PL
Director Name | Mr Andrew John Barnes |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 24 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 5 9 Hatton Street London NW8 8PL |
Director Name | Mr Andrew Pennington Havard Hunter |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 February 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ashlea House Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Secretary Name | Mr Peter Frederick Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2004) |
Role | Secretary |
Correspondence Address | The Oaks Spring Lane Yelden Bedfordshire MK44 1AT |
Director Name | Mr Andrew Neville Joy |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marelands Bentley Hampshire GU10 5JB |
Director Name | Richard James Munton |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 February 1998) |
Role | Investment Director |
Correspondence Address | The Forge Hamptons Tonbridge Kent TN11 9RE |
Director Name | Mr Michael John Musk |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Batchelors Sissinghurst Road Biddenden Kent TN27 8EX |
Director Name | Mr Graham James Keniston-Cooper |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(7 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1999) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 17 Ovington Square London SW3 1LH |
Director Name | Mr John Richard Sclater |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Hall Barcombe Lewes East Sussex BN8 5EB |
Director Name | Marcus James Wood |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2001) |
Role | Assistant Director |
Correspondence Address | Eden House Eden Road Tunbridge Wells Kent TN1 1TS |
Director Name | Stuart Anderson McAlpine |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2005) |
Role | Investment Director |
Correspondence Address | 14 Grange Road Barnes London SW13 9RE |
Secretary Name | Mr Andrew John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Director Name | Benjamin Clark Johnson |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2006) |
Role | Financier |
Correspondence Address | 3 Burnfoot Avenue London SW6 5EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
512.2k at 0.01 | Argent Group Europe Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,387,000 |
Cash | £2,679,000 |
Current Liabilities | £104,000 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
24 October 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 October 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 August 2012 | Liquidators statement of receipts and payments to 27 June 2012 (9 pages) |
6 August 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (9 pages) |
6 August 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (9 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
13 March 2012 | Insolvency:secretary of state's release of liquidator (1 page) |
13 March 2012 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
9 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2011 | Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 27 July 2011 (2 pages) |
15 July 2011 | Declaration of solvency (3 pages) |
15 July 2011 | Appointment of a voluntary liquidator (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Declaration of solvency (3 pages) |
15 July 2011 | Appointment of a voluntary liquidator (2 pages) |
15 July 2011 | Resolutions
|
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
20 July 2010 | Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David John Gray on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David John Gray on 20 July 2010 (2 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement of company's objects (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement of company's objects (2 pages) |
1 March 2010 | Termination of appointment of Andrew Hunter as a director (1 page) |
1 March 2010 | Termination of appointment of Andrew Hunter as a director (1 page) |
6 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
9 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 August 2008 | Appointment terminated secretary andrew barnes (1 page) |
15 August 2008 | Appointment Terminated Secretary andrew barnes (1 page) |
1 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 May 2008 | Company name changed argent group europe LIMITED\certificate issued on 09/05/08 (2 pages) |
8 May 2008 | Company name changed argent group europe LIMITED\certificate issued on 09/05/08 (2 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 November 2007 | Particulars of mortgage/charge (8 pages) |
27 November 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
26 July 2007 | Location of register of members (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
5 April 2007 | Particulars of mortgage/charge (9 pages) |
5 April 2007 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Return made up to 24/07/06; full list of members (13 pages) |
20 September 2006 | Return made up to 24/07/06; full list of members (13 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
31 May 2006 | Amended group of companies' accounts made up to 31 December 2005 (34 pages) |
31 May 2006 | Amended group of companies' accounts made up to 31 December 2005 (34 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Particulars of mortgage/charge (7 pages) |
26 April 2006 | Particulars of mortgage/charge (7 pages) |
20 April 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
20 April 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
7 December 2005 | Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (19 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (19 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
20 April 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
20 April 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
9 December 2004 | New secretary appointed (3 pages) |
9 December 2004 | New secretary appointed (3 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Return made up to 23/07/04; no change of members (9 pages) |
24 August 2004 | Return made up to 23/07/04; no change of members (9 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page) |
19 November 2003 | Return made up to 23/07/03; full list of members (24 pages) |
19 November 2003 | Return made up to 23/07/03; full list of members (24 pages) |
18 September 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
18 September 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
11 November 2002 | Particulars of mortgage/charge (6 pages) |
11 November 2002 | Particulars of mortgage/charge (6 pages) |
20 August 2002 | Return made up to 23/07/02; full list of members (60 pages) |
20 August 2002 | Return made up to 23/07/02; full list of members (60 pages) |
9 August 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
9 August 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
19 February 2002 | £ ic 5186/5123 08/01/02 £ sr [email protected]=63 (1 page) |
19 February 2002 | £ ic 5186/5123 08/01/02 £ sr [email protected]=63 (1 page) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
6 August 2001 | Return made up to 23/07/01; no change of members
|
6 August 2001 | Return made up to 23/07/01; no change of members (8 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
12 June 2001 | Full group accounts made up to 31 December 2000 (42 pages) |
12 June 2001 | Full group accounts made up to 31 December 2000 (42 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Return made up to 23/07/00; change of members
|
14 August 2000 | Return made up to 23/07/00; change of members (9 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
19 May 2000 | Director's particulars changed (1 page) |
22 February 2000 | Memorandum and Articles of Association (27 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Memorandum and Articles of Association (27 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
2 August 1999 | Return made up to 23/07/99; full list of members
|
2 August 1999 | Return made up to 23/07/99; full list of members (18 pages) |
9 May 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
9 May 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
22 December 1998 | Auditor's resignation (4 pages) |
22 December 1998 | Auditor's resignation (4 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 9XQ (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 9XQ (1 page) |
1 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
1 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
17 August 1998 | Return made up to 23/07/98; full list of members (10 pages) |
17 August 1998 | Return made up to 23/07/98; full list of members (10 pages) |
23 June 1998 | New director appointed (3 pages) |
23 June 1998 | New director appointed (3 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
26 January 1998 | New director appointed (3 pages) |
26 January 1998 | New director appointed (3 pages) |
26 October 1997 | Ad 29/09/97--------- £ si [email protected]=10362 £ ic 2/10364 (4 pages) |
26 October 1997 | Ad 29/09/97--------- £ si [email protected]=10362 £ ic 2/10364 (4 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
15 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
15 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
15 October 1997 | S-div 29/09/97 (1 page) |
15 October 1997 | New director appointed (4 pages) |
15 October 1997 | New director appointed (3 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
15 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
15 October 1997 | S-div 29/09/97 (1 page) |
15 October 1997 | New director appointed (4 pages) |
15 October 1997 | New director appointed (3 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
6 October 1997 | Particulars of mortgage/charge (13 pages) |
6 October 1997 | Particulars of mortgage/charge (13 pages) |
27 August 1997 | Company name changed esteempress LIMITED\certificate issued on 28/08/97 (2 pages) |
27 August 1997 | Company name changed esteempress LIMITED\certificate issued on 28/08/97 (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 July 1997 | Incorporation (9 pages) |
23 July 1997 | Incorporation (9 pages) |