ARGYLE PROPERTY INVESTMENTS LTD
ROMFORD

Hellopages » Greater London » Havering » RM3 8EN

Company number 04116653
Status Active
Incorporation Date 29 November 2000
Company Type Private Limited Company
Address SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ARGYLE PROPERTY INVESTMENTS LTD are www.argylepropertyinvestments.co.uk, and www.argyle-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Argyle Property Investments Ltd is a Private Limited Company. The company registration number is 04116653. Argyle Property Investments Ltd has been working since 29 November 2000. The present status of the company is Active. The registered address of Argyle Property Investments Ltd is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . WILLIAMS, John Richard is a Director of the company. Secretary LAMBERT, Glenys has been resigned. Secretary WILLIAMS, John Richard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WILLIAMS, John Richard
Appointed Date: 03 January 2001
67 years old

Resigned Directors

Secretary
LAMBERT, Glenys
Resigned: 08 May 2014
Appointed Date: 10 February 2001

Secretary
WILLIAMS, John Richard
Resigned: 10 February 2001
Appointed Date: 03 January 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Persons With Significant Control

Mr John Richard Williams
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ARGYLE PROPERTY INVESTMENTS LTD Events

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Satisfaction of charge 7 in full
07 Apr 2016
Satisfaction of charge 5 in full
...
... and 50 more events
05 Feb 2001
New secretary appointed;new director appointed
05 Feb 2001
Accounting reference date extended from 30/11/01 to 31/12/01
05 Dec 2000
Secretary resigned
05 Dec 2000
Director resigned
29 Nov 2000
Incorporation

ARGYLE PROPERTY INVESTMENTS LTD Charges

15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: 21 the mallories harlow essex CM20 3JX. By way of fixed…
6 March 2002
Legal charge
Delivered: 15 March 2002
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 73 blackbush springs, harlow, essex CM23…
6 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: 242 kingsland,harlow,essex CM18 6XU; ex 432287. by way of…
21 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: 53 sherwood house bush fair harlow essex. By way of fixed…
2 October 2001
Legal charge
Delivered: 5 October 2001
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: 1 sherwood house bush fair harlow essex CM18 6NN. By way of…
17 August 2001
Legal mortgage
Delivered: 22 August 2001
Status: Satisfied on 1 October 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 320 moorfield harlow essex t/n…
4 June 2001
Legal mortgage
Delivered: 8 June 2001
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: L/H 49 dads wood harlow essex. T/no. EX625063. And the…
23 March 2001
Legal mortgage
Delivered: 28 March 2001
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 114 dads wood harlow essex t/no: EX628468…