About

Registered Number: 05424264
Date of Incorporation: 14/04/2005 (19 years ago)
Company Status: Active
Registered Address: Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ

 

Argent Premium Finance Ltd was founded on 14 April 2005 and has its registered office in Middlesex, it has a status of "Active". There is one director listed for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUSINSKA, Monika Sandra 14 April 2005 30 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 07 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 07 February 2014
SH01 - Return of Allotment of shares 07 February 2014
AA01 - Change of accounting reference date 16 January 2014
AR01 - Annual Return 26 April 2013
CH03 - Change of particulars for secretary 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AP01 - Appointment of director 26 April 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 23 January 2007
RESOLUTIONS - N/A 01 December 2006
225 - Change of Accounting Reference Date 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
123 - Notice of increase in nominal capital 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 08 October 2005
287 - Change in situation or address of Registered Office 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.