ARGRENNAN LTD
OXFORD SFS (8445) LIMITED

Hellopages » Oxfordshire » Oxford » OX4 1EX

Company number 04409979
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 71 JAMES STREET, OXFORD, OX4 1EX
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 seventy-five events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,000 . The most likely internet sites of ARGRENNAN LTD are www.argrennan.co.uk, and www.argrennan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Argrennan Ltd is a Private Limited Company. The company registration number is 04409979. Argrennan Ltd has been working since 05 April 2002. The present status of the company is Active. The registered address of Argrennan Ltd is 71 James Street Oxford Ox4 1ex. . COPLEY, Benjamin is a Director of the company. Secretary COPLEY, Martin has been resigned. Secretary RAVEENDRAN, Ashimmol has been resigned. Nominee Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director DOBSON, Giles has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COPLEY, Benjamin
Appointed Date: 08 August 2002
54 years old

Resigned Directors

Secretary
COPLEY, Martin
Resigned: 17 January 2011
Appointed Date: 23 October 2010

Secretary
RAVEENDRAN, Ashimmol
Resigned: 23 October 2010
Appointed Date: 08 August 2002

Nominee Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 08 August 2002
Appointed Date: 05 April 2002

Director
DOBSON, Giles
Resigned: 11 December 2007
Appointed Date: 28 August 2007
47 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 08 August 2002
Appointed Date: 05 April 2002

Persons With Significant Control

Mr Benjamin Copley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ARGRENNAN LTD Events

09 Apr 2017
Confirmation statement made on 5 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
06 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000

...
... and 65 more events
29 Aug 2002
New secretary appointed
27 Aug 2002
Company name changed sfs (8445) LIMITED\certificate issued on 27/08/02
15 Aug 2002
Secretary resigned
15 Aug 2002
Director resigned
05 Apr 2002
Incorporation

ARGRENNAN LTD Charges

18 September 2014
Charge code 0440 9979 0011
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 148 weaste lane, salford t/no GM531250…
4 October 2007
Legal mortgage
Delivered: 6 October 2007
Status: Satisfied on 4 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at 148 weaste lane salford. Assigns the…
4 October 2007
Legal mortgage
Delivered: 6 October 2007
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at 40 kensington road middlesborough…
4 October 2007
Legal mortgage
Delivered: 6 October 2007
Status: Satisfied on 4 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at 25 nadine street salford. Assigns the…
4 October 2007
Legal mortgage
Delivered: 6 October 2007
Status: Satisfied on 25 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 17 albany street linthorpe middlesborough. Assigns the…
7 September 2007
Legal mortgage
Delivered: 15 September 2007
Status: Satisfied on 8 January 2013
Persons entitled: Clydesdale Bank PLC
Description: 11 northampton road, oxford. Assigns the goodwill of all…
31 May 2005
Legal mortgage
Delivered: 7 June 2005
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H - 17 albany street, middlesborough. With the benefit of…
1 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 25 nadine street seedley salford…
1 March 2005
Legal mortgage
Delivered: 4 March 2005
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 40 kensington road, middleborough. With the benefit of…
1 March 2005
Legal mortgage
Delivered: 4 March 2005
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 148 weaste lane, salford, manchester. With the benefit…
8 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…