About

Registered Number: 02203280
Date of Incorporation: 07/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 20 London Road, Grays, Essex, RM17 5XY

 

Argent Street "f" Management Company Ltd was founded on 07 December 1987 and are based in Grays in Essex. Bright, Alan, Moore, Tony, Turner, Mark, Albohayre, Davit, Larislerry, Jane, Webb, Alan John, Attwood Property Management Limited, Attwood Property Management Ltd, Anderson, Brigid Mary Lilian, Goodlift, Catherine, Mactaggart, James, Moore, Anthony Terence, Pavitt, Wayne, Richardson, Gary Michael, Waite, Ronald Andrew are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Alan 19 November 2012 - 1
MOORE, Tony 14 October 2015 - 1
TURNER, Mark 14 October 2015 - 1
ANDERSON, Brigid Mary Lilian N/A 01 February 2003 1
GOODLIFT, Catherine N/A 01 July 1997 1
MACTAGGART, James 15 July 1992 10 June 1999 1
MOORE, Anthony Terence 05 February 2003 08 October 2008 1
PAVITT, Wayne 19 November 2012 14 October 2015 1
RICHARDSON, Gary Michael N/A 21 July 1993 1
WAITE, Ronald Andrew 28 January 2003 17 May 2004 1
Secretary Name Appointed Resigned Total Appointments
ALBOHAYRE, Davit 24 June 2009 23 August 2012 1
LARISLERRY, Jane N/A 15 July 1992 1
WEBB, Alan John 10 January 2013 17 January 2013 1
ATTWOOD PROPERTY MANAGEMENT LIMITED 19 November 2012 01 July 2014 1
ATTWOOD PROPERTY MANAGEMENT LTD 05 January 2011 23 August 2012 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 06 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 May 2016
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 11 May 2015
AP04 - Appointment of corporate secretary 10 October 2014
AD01 - Change of registered office address 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AP01 - Appointment of director 17 January 2013
AP04 - Appointment of corporate secretary 17 January 2013
AD01 - Change of registered office address 17 January 2013
AD01 - Change of registered office address 11 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP03 - Appointment of secretary 10 January 2013
AP01 - Appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 10 September 2012
TM02 - Termination of appointment of secretary 30 August 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 31 May 2011
CH04 - Change of particulars for corporate secretary 31 May 2011
AD01 - Change of registered office address 31 May 2011
AP04 - Appointment of corporate secretary 09 February 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 12 May 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AAMD - Amended Accounts 20 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 20 March 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 05 June 2007
363a - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 07 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 25 October 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
AA - Annual Accounts 14 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 10 May 2003
287 - Change in situation or address of Registered Office 10 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
AA - Annual Accounts 25 November 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 11 June 1999
287 - Change in situation or address of Registered Office 16 March 1999
AA - Annual Accounts 02 July 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
363s - Annual Return 26 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 09 September 1993
288 - N/A 30 August 1993
363s - Annual Return 01 June 1993
288 - N/A 08 October 1992
288 - N/A 08 October 1992
363a - Annual Return 29 September 1992
288 - N/A 16 September 1992
AA - Annual Accounts 09 September 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 19 November 1991
288 - N/A 12 November 1991
288 - N/A 05 November 1991
AA - Annual Accounts 19 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1991
363b - Annual Return 29 May 1991
363 - Annual Return 08 June 1989
AA - Annual Accounts 23 May 1989
288 - N/A 08 February 1989
287 - Change in situation or address of Registered Office 15 December 1988
288 - N/A 15 December 1988
288 - N/A 15 December 1988
288 - N/A 04 January 1988
NEWINC - New incorporation documents 07 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.