ARGENT BY-PRODUCTS GROUP LIMITED
LONDON STRONG & FISHER (HOLDINGS) LIMITED

Hellopages » Greater London » Westminster » NW8 8PL

Company number 00266901
Status Active
Incorporation Date 11 July 1932
Company Type Private Limited Company
Address LEVEL 5, 9 HATTON STREET, LONDON, NW8 8PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1 . The most likely internet sites of ARGENT BY-PRODUCTS GROUP LIMITED are www.argentbyproductsgroup.co.uk, and www.argent-by-products-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and three months. Argent by Products Group Limited is a Private Limited Company. The company registration number is 00266901. Argent by Products Group Limited has been working since 11 July 1932. The present status of the company is Active. The registered address of Argent by Products Group Limited is Level 5 9 Hatton Street London Nw8 8pl. . BARNES, Andrew John is a Director of the company. GRAY, David John is a Director of the company. Secretary BARNES, Andrew John has been resigned. Secretary MORGAN, Peter Frederick has been resigned. Director ANDREW, Geoffrey Harry Langdon has been resigned. Director BOND, Christopher David has been resigned. Director BUSWELL, Michel Norman has been resigned. Director CLARK, William has been resigned. Director DELL, Julian David has been resigned. Director DEWHURST, David Mark has been resigned. Director HUNTER, Andrew Pennington Havard has been resigned. Director JACKSON, John Andrew has been resigned. Director JANNETTA, Lucio Enrico Peter has been resigned. Director KNOBIL, Henry Eric has been resigned. Director KNOX, Lesley Mary Samuel has been resigned. Director MUSK, Michael John has been resigned. Director TEACHER, Michael John has been resigned. Director WARD, Douglas John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARNES, Andrew John
Appointed Date: 31 October 2001
61 years old

Director
GRAY, David John
Appointed Date: 18 September 1997
66 years old

Resigned Directors

Secretary
BARNES, Andrew John
Resigned: 20 May 2008
Appointed Date: 14 June 2002

Secretary
MORGAN, Peter Frederick
Resigned: 14 June 2002

Director
ANDREW, Geoffrey Harry Langdon
Resigned: 27 September 1995
101 years old

Director
BOND, Christopher David
Resigned: 30 September 2005
Appointed Date: 23 January 2004
69 years old

Director
BUSWELL, Michel Norman
Resigned: 01 February 1997
85 years old

Director
CLARK, William
Resigned: 18 September 1997
Appointed Date: 03 January 1996
86 years old

Director
DELL, Julian David
Resigned: 31 March 1997
67 years old

Director
DEWHURST, David Mark
Resigned: 31 March 1997
Appointed Date: 21 February 1992
62 years old

Director
HUNTER, Andrew Pennington Havard
Resigned: 26 February 2010
Appointed Date: 18 September 1997
61 years old

Director
JACKSON, John Andrew
Resigned: 28 April 1994
75 years old

Director
JANNETTA, Lucio Enrico Peter
Resigned: 01 March 2005
Appointed Date: 27 March 1998
75 years old

Director
KNOBIL, Henry Eric
Resigned: 31 January 1997
92 years old

Director
KNOX, Lesley Mary Samuel
Resigned: 07 March 1997
72 years old

Director
MUSK, Michael John
Resigned: 31 October 2001
Appointed Date: 28 April 1998
70 years old

Director
TEACHER, Michael John
Resigned: 18 September 1997
Appointed Date: 17 October 1994
78 years old

Director
WARD, Douglas John
Resigned: 30 September 2005
Appointed Date: 31 March 1997
85 years old

Persons With Significant Control

Argent Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ARGENT BY-PRODUCTS GROUP LIMITED Events

15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

25 Jun 2015
Accounts for a dormant company made up to 31 December 2014
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1

...
... and 240 more events
16 Mar 1988
Return made up to 01/12/87; bulk list available separately

16 Nov 1987
Wd 28/10/87 ad 07/09/87--------- premium £ si [email protected]=932615

22 Oct 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

22 Oct 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

22 Oct 1987
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

ARGENT BY-PRODUCTS GROUP LIMITED Charges

24 September 2014
Charge code 0026 6901 0014
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
24 September 2014
Charge code 0026 6901 0013
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
5 March 2010
Deed of admission
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 February 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 November 2007
A deed of admission
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
17 September 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 28TH march 2007 and
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 March 2007
An omnibus guarantee and set-off agreement
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2003
Supplemental debenture
Delivered: 18 July 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h land being land lying to…
31 October 2002
Debenture
Delivered: 11 November 2002
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 1997
Composite guarantee and debenture
Delivered: 6 October 1997
Status: Satisfied on 22 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land at school lane great torrington t/no…
7 February 1990
Guarantee & debenture
Delivered: 13 February 1990
Status: Satisfied on 20 December 1990
Persons entitled: Hambros Bank Limited(As Agent and Trustee for the Banks)
Description: (See doc M224 for full details of properties). Fixed and…
9 October 1989
Charge over deposit
Delivered: 18 October 1989
Status: Satisfied on 2 April 1990
Persons entitled: The Bank of Nova Scotia & Hambros Bank Limited
Description: All sums standing to the credit of the a/c no 167-435-35 &…
24 November 1980
Agreement by letter
Delivered: 3 December 1980
Status: Satisfied
Persons entitled: Eagle Star Assurance Company Limited
Description: Pursuant to the said agreement the sum of £257,218-75 was…