ARGYLL MANSIONS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1PE

Company number 03207529
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address C/O LEES-BUCKLEY & CO 16 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, ENGLAND, SW18 1PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registered office address changed from C/O Firstport Property Services Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU2 9EX England to C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE on 15 December 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 45 . The most likely internet sites of ARGYLL MANSIONS LIMITED are www.argyllmansions.co.uk, and www.argyll-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argyll Mansions Limited is a Private Limited Company. The company registration number is 03207529. Argyll Mansions Limited has been working since 04 June 1996. The present status of the company is Active. The registered address of Argyll Mansions Limited is C O Lees Buckley Co 16 Northfields Prospect Putney Bridge Road London England Sw18 1pe. . LBCO SECRETARIES LIMITED is a Secretary of the company. GRASSO, Francesco is a Director of the company. MARSH, Graham is a Director of the company. SANDERSON, David Sean Iain is a Director of the company. ZSIGMOND, Rick Nicholas is a Director of the company. Secretary BRAND, Robert Simon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARRINGTON-CARVER, Judith Rosemary has been resigned. Director GUEST GORNALL, Richard has been resigned. Director HOLLIER, Sandra Anne has been resigned. Director JONES NOMBLOT, Elizabeth has been resigned. Director KINGSFORD, John Michael has been resigned. Director MANSHIP, Alfred Henry Roger has been resigned. Director SANDERSON, David Sean Iain has been resigned. Director TOPOLSKI, Daniel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LBCO SECRETARIES LIMITED
Appointed Date: 15 December 2000

Director
GRASSO, Francesco
Appointed Date: 01 April 2004
58 years old

Director
MARSH, Graham
Appointed Date: 04 June 1996
80 years old

Director
SANDERSON, David Sean Iain
Appointed Date: 20 March 2007
73 years old

Director
ZSIGMOND, Rick Nicholas
Appointed Date: 28 March 2001
63 years old

Resigned Directors

Secretary
BRAND, Robert Simon
Resigned: 15 December 2000
Appointed Date: 04 June 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 June 1996
Appointed Date: 04 June 1996

Director
BARRINGTON-CARVER, Judith Rosemary
Resigned: 05 March 2001
Appointed Date: 15 January 1997
84 years old

Director
GUEST GORNALL, Richard
Resigned: 28 March 2001
Appointed Date: 15 October 1997
54 years old

Director
HOLLIER, Sandra Anne
Resigned: 29 March 2000
Appointed Date: 04 June 1996
65 years old

Director
JONES NOMBLOT, Elizabeth
Resigned: 29 March 2000
Appointed Date: 04 June 1996
55 years old

Director
KINGSFORD, John Michael
Resigned: 03 September 2007
Appointed Date: 04 June 1996
78 years old

Director
MANSHIP, Alfred Henry Roger
Resigned: 01 April 2004
Appointed Date: 29 March 2000
57 years old

Director
SANDERSON, David Sean Iain
Resigned: 16 March 2007
Appointed Date: 04 June 1996
73 years old

Director
TOPOLSKI, Daniel
Resigned: 21 February 2015
Appointed Date: 04 June 1996
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 June 1996
Appointed Date: 04 June 1996

ARGYLL MANSIONS LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O Firstport Property Services Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU2 9EX England to C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE on 15 December 2016
06 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 45

04 Dec 2015
Total exemption full accounts made up to 31 March 2015
26 Nov 2015
Registered office address changed from C/O Pembertons Residential Limited Station House, 9/13 Swiss Terrace Swiss Cottage London NW6 4RR to C/O Firstport Property Services Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU2 9EX on 26 November 2015
...
... and 79 more events
11 Sep 1996
New director appointed
11 Sep 1996
New director appointed
11 Sep 1996
New secretary appointed
11 Sep 1996
New director appointed
04 Jun 1996
Incorporation

ARGYLL MANSIONS LIMITED Charges

17 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 8 February 2001
Persons entitled: Handystate Properties Limited
Description: Property k/a argyll mansions 303-323 (odd numbers) kings…