ARGYLE MANSIONS (SURBITON) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1BF

Company number 06528369
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address 5 ERIN CLOSE, LONDON, SW6 1BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 10 September 2016; Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 10 September 2015. The most likely internet sites of ARGYLE MANSIONS (SURBITON) LIMITED are www.argylemansionssurbiton.co.uk, and www.argyle-mansions-surbiton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Argyle Mansions Surbiton Limited is a Private Limited Company. The company registration number is 06528369. Argyle Mansions Surbiton Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Argyle Mansions Surbiton Limited is 5 Erin Close London Sw6 1bf. . PERERA, Brandon Jayalath is a Secretary of the company. BUXTON, Katharine Margaret is a Director of the company. HARRIS, Zoe Samantha is a Director of the company. PARK, Jae Woo is a Director of the company. Secretary HEALD, Robert Douglas Spencer has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ARNUM-WHITE, James Alistair has been resigned. Director SEYMOUR, Rachel has been resigned. Director SHARPLES, Vivienne Rebecca has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PERERA, Brandon Jayalath
Appointed Date: 10 March 2008

Director
BUXTON, Katharine Margaret
Appointed Date: 12 February 2015
65 years old

Director
HARRIS, Zoe Samantha
Appointed Date: 01 January 2010
53 years old

Director
PARK, Jae Woo
Appointed Date: 16 March 2015
46 years old

Resigned Directors

Secretary
HEALD, Robert Douglas Spencer
Resigned: 15 June 2015
Appointed Date: 05 March 2010

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 05 March 2010
Appointed Date: 10 March 2008

Director
ARNUM-WHITE, James Alistair
Resigned: 19 October 2011
Appointed Date: 10 March 2008
44 years old

Director
SEYMOUR, Rachel
Resigned: 01 January 2010
Appointed Date: 10 March 2008
46 years old

Director
SHARPLES, Vivienne Rebecca
Resigned: 30 July 2010
Appointed Date: 10 March 2008
46 years old

Persons With Significant Control

Ms Zoe Samantha Harris
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

ARGYLE MANSIONS (SURBITON) LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 10 September 2016
23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 10 September 2015
29 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 11

15 Jun 2015
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 15 June 2015
...
... and 23 more events
24 Jun 2009
Ad 27/05/09\gbp si 6@1=6\gbp ic 4/10\
10 Mar 2009
Return made up to 10/03/09; full list of members
26 Sep 2008
Accounting reference date extended from 31/03/2009 to 10/09/2009
26 Aug 2008
Secretary appointed jordan company secretaries LIMITED
10 Mar 2008
Incorporation