About

Registered Number: 02187385
Date of Incorporation: 03/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 4 Stable Street, London, N1C 4AB

 

Argent Group Ltd was setup in 1987, it's status at Companies House is "Active". Argent Group Ltd has 22 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTBOUND, Michael Bernard 17 March 2020 - 1
THOMPSON, Jonathan Hugo Eccles 01 January 2013 - 1
ELSON, Louis Goodman 23 March 1994 18 August 1997 1
EVANS, Robert Michael 01 July 2004 28 November 2012 1
FREEMAN, Michael Ian N/A 24 February 2020 1
GIBBS, Andre 01 July 2004 28 November 2012 1
GIDDINGS, Anthony Jan 06 January 1998 28 November 2012 1
GWINNELL, Michael N/A 18 August 1997 1
HAZELL, Peter Frank 01 May 2001 31 December 2014 1
LAURENCE, Robert N/A 18 May 1994 1
MADELIN, Roger Nigel N/A 28 November 2012 1
MILLAR, Ronald 05 July 1993 13 July 1993 1
PROWER, Aubyn James Sugden 06 January 1998 28 November 2012 1
SADLER, John Stephen 04 July 1997 01 May 2001 1
STEER, George Augustine Barton N/A 19 August 1997 1
TAMBOR, Jane 05 July 1993 13 July 1993 1
TAYLOR, Gary John 01 January 2000 03 November 2011 1
TILLMAN, Stephen 01 January 2000 03 November 2011 1
TURNBULL, Timothy William John 20 September 2010 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SCUDDER, David 03 December 2019 - 1
SADLER, Anita Joanne 07 October 2008 21 February 2017 1
YOUNG, Mark Lees 21 February 2017 03 December 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
RESOLUTIONS - N/A 03 September 2020
SH19 - Statement of capital 03 September 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
RESOLUTIONS - N/A 30 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2020
CAP-SS - N/A 30 January 2020
AA - Annual Accounts 11 December 2019
AP03 - Appointment of secretary 03 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 20 February 2018
AA - Annual Accounts 15 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 July 2017
RESOLUTIONS - N/A 10 July 2017
SH19 - Statement of capital 10 July 2017
CAP-SS - N/A 10 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AP03 - Appointment of secretary 05 June 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 25 April 2016
RESOLUTIONS - N/A 08 July 2015
CC04 - Statement of companies objects 08 July 2015
CERT10 - Re-registration of a company from public to private 08 July 2015
MAR - Memorandum and Articles - used in re-registration 08 July 2015
RR02 - Application by a public company for re-registration as a private limited company 08 July 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 22 May 2015
AA - Annual Accounts 10 February 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 23 June 2014
AA01 - Change of accounting reference date 11 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 June 2013
AD01 - Change of registered office address 14 March 2013
AP01 - Appointment of director 24 January 2013
TM02 - Termination of appointment of secretary 05 December 2012
TM01 - Termination of appointment of director 30 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
CH01 - Change of particulars for director 16 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 07 May 2010
MG01 - Particulars of a mortgage or charge 06 April 2010
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
RESOLUTIONS - N/A 14 April 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
AA - Annual Accounts 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
363s - Annual Return 06 July 2005
395 - Particulars of a mortgage or charge 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 23 June 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 28 September 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AUD - Auditor's letter of resignation 20 December 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 22 June 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 30 June 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 11 June 1998
RESOLUTIONS - N/A 23 March 1998
MEM/ARTS - N/A 23 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 16 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 10 July 1997
RESOLUTIONS - N/A 15 May 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 08 July 1996
RESOLUTIONS - N/A 22 May 1996
AUD - Auditor's letter of resignation 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1996
RESOLUTIONS - N/A 14 December 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 17 July 1995
RESOLUTIONS - N/A 25 May 1995
RESOLUTIONS - N/A 25 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
SA - Shares agreement 04 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 04 August 1994
363s - Annual Return 26 July 1994
353a - Register of members in non-legible form 11 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 1994
123 - Notice of increase in nominal capital 13 June 1994
RESOLUTIONS - N/A 06 June 1994
RESOLUTIONS - N/A 06 June 1994
RESOLUTIONS - N/A 06 June 1994
RESOLUTIONS - N/A 06 June 1994
PROSP - Prospectus 31 May 1994
RESOLUTIONS - N/A 25 May 1994
RESOLUTIONS - N/A 25 May 1994
RESOLUTIONS - N/A 25 May 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 1994
169 - Return by a company purchasing its own shares 25 May 1994
MEM/ARTS - N/A 25 May 1994
123 - Notice of increase in nominal capital 25 May 1994
288 - N/A 24 May 1994
AA - Annual Accounts 23 May 1994
288 - N/A 16 May 1994
RESOLUTIONS - N/A 22 April 1994
RESOLUTIONS - N/A 22 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 1994
128(3) - Statement of particulars of variation of rights attached to shares 20 April 1994
88(2)P - N/A 12 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
RESOLUTIONS - N/A 30 March 1994
RESOLUTIONS - N/A 30 March 1994
RESOLUTIONS - N/A 30 March 1994
RESOLUTIONS - N/A 30 March 1994
123 - Notice of increase in nominal capital 30 March 1994
288 - N/A 16 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1993
AA - Annual Accounts 03 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
363s - Annual Return 14 July 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
395 - Particulars of a mortgage or charge 29 April 1993
AA - Annual Accounts 24 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1992
363s - Annual Return 21 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1992
363b - Annual Return 20 August 1991
288 - N/A 15 August 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
123 - Notice of increase in nominal capital 24 July 1991
395 - Particulars of a mortgage or charge 10 July 1991
AA - Annual Accounts 28 June 1991
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
288 - N/A 01 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1990
123 - Notice of increase in nominal capital 01 August 1990
363 - Annual Return 28 June 1990
288 - N/A 28 June 1990
AA - Annual Accounts 28 June 1990
SA - Shares agreement 07 June 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 07 June 1990
MEM/ARTS - N/A 29 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1990
88(2)P - N/A 22 May 1990
RESOLUTIONS - N/A 14 May 1990
RESOLUTIONS - N/A 14 May 1990
RESOLUTIONS - N/A 14 May 1990
288 - N/A 14 May 1990
123 - Notice of increase in nominal capital 14 May 1990
287 - Change in situation or address of Registered Office 02 August 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
287 - Change in situation or address of Registered Office 06 January 1989
288 - N/A 30 December 1988
395 - Particulars of a mortgage or charge 18 July 1988
CERTNM - Change of name certificate 15 June 1988
CERTNM - Change of name certificate 15 June 1988
SA - Shares agreement 12 May 1988
PUC 3 - N/A 12 May 1988
SA - Shares agreement 11 May 1988
RESOLUTIONS - N/A 08 April 1988
RESOLUTIONS - N/A 08 April 1988
PUC 5 - N/A 09 March 1988
PUC 3 - N/A 09 March 1988
PUC 2 - N/A 09 March 1988
RESOLUTIONS - N/A 04 March 1988
MEM/ARTS - N/A 04 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
288 - N/A 01 March 1988
RESOLUTIONS - N/A 25 February 1988
RESOLUTIONS - N/A 25 February 1988
RESOLUTIONS - N/A 25 February 1988
PUC 5 - N/A 25 February 1988
PUC 2 - N/A 25 February 1988
123 - Notice of increase in nominal capital 25 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 February 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 11 February 1988
RESOLUTIONS - N/A 03 February 1988
MEM/ARTS - N/A 03 February 1988
MEM/ARTS - N/A 10 December 1987
RESOLUTIONS - N/A 02 December 1987
287 - Change in situation or address of Registered Office 02 December 1987
288 - N/A 02 December 1987
288 - N/A 02 December 1987
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Share mortgage 29 March 2010 Fully Satisfied

N/A

Charge of shares 27 May 2005 Outstanding

N/A

Debenture and guarantee 23 April 1993 Fully Satisfied

N/A

Mortgage debenture 20 June 1991 Fully Satisfied

N/A

Mortgage debenture and guarantee 29 June 1988 Fully Satisfied

N/A

Debenture and guarantee 17 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.