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.
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 |
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 |