ARGALL PROPERTIES LIMITED
ROMFORD ROBERT BLAKE FINE FURNITURE LIMITED


Company number 03093605
Status Active
Incorporation Date 22 August 1995
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX
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-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 2 . The most likely internet sites of ARGALL PROPERTIES LIMITED are www.argallproperties.co.uk, and www.argall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Argall Properties Limited is a Private Limited Company. The company registration number is 03093605. Argall Properties Limited has been working since 22 August 1995. The present status of the company is Active. The registered address of Argall Properties Limited is Riverside House 1 5 Como Street Romford Essex. . FALL, Graham Robert is a Secretary of the company. FALL, Graham Robert is a Director of the company. Secretary FALL, Doreen has been resigned. Secretary FALL, Simon John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FALL, Gary Kenneth has been resigned. Director FALL, Kenneth Henry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FALL, Graham Robert
Appointed Date: 01 December 1998

Director
FALL, Graham Robert
Appointed Date: 01 December 1998
49 years old

Resigned Directors

Secretary
FALL, Doreen
Resigned: 01 January 2009
Appointed Date: 29 January 2007

Secretary
FALL, Simon John
Resigned: 01 December 1998
Appointed Date: 22 August 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Director
FALL, Gary Kenneth
Resigned: 04 September 1996
Appointed Date: 22 August 1995
59 years old

Director
FALL, Kenneth Henry
Resigned: 29 January 2007
Appointed Date: 24 July 1996
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Persons With Significant Control

Mr Graham Robert Fall
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

ARGALL PROPERTIES LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 22 August 2016 with updates
16 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2

08 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
29 Aug 1996
Return made up to 22/08/96; full list of members
28 Aug 1996
New director appointed
12 Sep 1995
Secretary resigned;new secretary appointed
12 Sep 1995
Director resigned;new director appointed
22 Aug 1995
Incorporation

ARGALL PROPERTIES LIMITED Charges

27 February 2004
Mortgage
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 10 argall avenue london.
27 February 2004
Mortgage
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 17 argall avenue london.
15 January 2004
Mortgage of freeholds
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 6 argall avenue walthamstow.
15 March 1999
Legal charge
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: Kenneth Henry Fall
Description: Factory premises at lammas road LEYTONE10 7QT-EX38478.
15 March 1999
Legal charge
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: Kenneth Henry Fall
Description: Golden arrow works argall avenue walthamstow-NGL161728.