About

Registered Number: 06528369
Date of Incorporation: 10/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 13 Princeton Court 53 - 55 Felsham Road, Putney, London, SW15 1AZ,

 

Having been setup in 2008, Argyle Mansions (Surbiton) Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at the company. Perera, Brandon Jayalath, Buxton, Katharine Margaret, Harris, Zoe Samantha, Heald, Robert Douglas Spencer, Arnum-white, James Alistair, Park, Jae Woo, Seymour, Rachel, Sharples, Vivienne Rebecca are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Katharine Margaret 12 February 2015 - 1
HARRIS, Zoe Samantha 01 January 2010 - 1
ARNUM-WHITE, James Alistair 10 March 2008 19 October 2011 1
PARK, Jae Woo 16 March 2015 02 March 2018 1
SEYMOUR, Rachel 10 March 2008 01 January 2010 1
SHARPLES, Vivienne Rebecca 10 March 2008 30 July 2010 1
Secretary Name Appointed Resigned Total Appointments
PERERA, Brandon Jayalath 10 March 2008 - 1
HEALD, Robert Douglas Spencer 05 March 2010 15 June 2015 1

Filing History

Document Type Date
RP04CS01 - N/A 17 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 February 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 18 March 2019
PSC08 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
AD01 - Change of registered office address 19 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 29 March 2016
TM02 - Termination of appointment of secretary 15 June 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 14 May 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 30 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 08 February 2012
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 02 August 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 15 March 2010
AP03 - Appointment of secretary 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
363a - Annual Return 10 March 2009
225 - Change of Accounting Reference Date 26 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.