Pembury
Tunbridge Wells
Kent
TN2 4NU
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.pargent.com |
---|
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Phil Argent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,218 |
Cash | £860 |
Current Liabilities | £9,546 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
7 September 2017 | Director's details changed for Philip Argent on 6 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Philip Argent on 6 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Phil Argent as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Phil Argent as a person with significant control on 6 September 2017 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Notification of Phil Argent as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Phil Argent as a person with significant control on 6 April 2017 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
29 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 July 2010 | Annual return made up to 22 June 2010 (3 pages) |
5 July 2010 | Annual return made up to 22 June 2010 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
1 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / philip argent / 15/10/2007 (1 page) |
1 September 2008 | Director's change of particulars / philip argent / 15/10/2007 (1 page) |
31 December 2007 | Return made up to 22/06/07; full list of members (2 pages) |
31 December 2007 | Return made up to 22/06/07; full list of members (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
27 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members
|
29 June 2004 | Return made up to 22/06/04; full list of members
|
12 July 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
12 July 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
12 July 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
27 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
27 June 2002 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
10 July 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
22 June 2001 | Incorporation (31 pages) |
22 June 2001 | Incorporation (31 pages) |