London & Argyll Ltd was founded on 22 June 1993 and has its registered office in London, it has a status of "Active". The organisation has 2 directors listed as Booker, Freddie Diane, Carson, Carla Anna Marie at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOKER, Freddie Diane | 08 June 2004 | 14 February 2005 | 1 |
CARSON, Carla Anna Marie | 08 November 1999 | 21 November 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 February 2020 | |
MR01 - N/A | 25 November 2019 | |
MR01 - N/A | 22 November 2019 | |
MR01 - N/A | 22 November 2019 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 13 February 2019 | |
CH01 - Change of particulars for director | 08 February 2019 | |
CH01 - Change of particulars for director | 11 January 2019 | |
AA - Annual Accounts | 17 August 2018 | |
PSC04 - N/A | 06 March 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
PSC04 - N/A | 27 July 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
PSC04 - N/A | 27 July 2017 | |
CH01 - Change of particulars for director | 11 July 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 03 October 2016 | |
CH01 - Change of particulars for director | 01 March 2016 | |
CH01 - Change of particulars for director | 01 March 2016 | |
AR01 - Annual Return | 17 February 2016 | |
RESOLUTIONS - N/A | 16 November 2015 | |
MA - Memorandum and Articles | 16 November 2015 | |
TM02 - Termination of appointment of secretary | 10 November 2015 | |
SH01 - Return of Allotment of shares | 02 November 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 03 March 2015 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 20 February 2014 | |
CH03 - Change of particulars for secretary | 10 February 2014 | |
CH01 - Change of particulars for director | 10 February 2014 | |
CH01 - Change of particulars for director | 28 November 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AP01 - Appointment of director | 21 September 2011 | |
TM01 - Termination of appointment of director | 10 August 2011 | |
AUD - Auditor's letter of resignation | 11 April 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AD01 - Change of registered office address | 18 March 2011 | |
AA - Annual Accounts | 05 October 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 30 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2005 | |
287 - Change in situation or address of Registered Office | 05 August 2005 | |
AA - Annual Accounts | 09 June 2005 | |
363s - Annual Return | 03 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
AA - Annual Accounts | 12 February 2004 | |
363s - Annual Return | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 30 October 2003 | |
363s - Annual Return | 12 February 2003 | |
AA - Annual Accounts | 24 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2002 | |
288b - Notice of resignation of directors or secretaries | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2002 | |
363s - Annual Return | 11 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2001 | |
AA - Annual Accounts | 10 September 2001 | |
AA - Annual Accounts | 10 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2001 | |
363a - Annual Return | 07 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2000 | |
363s - Annual Return | 04 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 December 1999 | |
AA - Annual Accounts | 22 October 1999 | |
363a - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 21 December 1998 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 22 September 1998 | |
AA - Annual Accounts | 22 June 1998 | |
363a - Annual Return | 21 June 1998 | |
395 - Particulars of a mortgage or charge | 24 January 1998 | |
395 - Particulars of a mortgage or charge | 27 August 1997 | |
395 - Particulars of a mortgage or charge | 27 August 1997 | |
395 - Particulars of a mortgage or charge | 09 July 1997 | |
363a - Annual Return | 01 July 1997 | |
395 - Particulars of a mortgage or charge | 25 June 1997 | |
395 - Particulars of a mortgage or charge | 25 June 1997 | |
395 - Particulars of a mortgage or charge | 07 May 1997 | |
288b - Notice of resignation of directors or secretaries | 29 April 1997 | |
288a - Notice of appointment of directors or secretaries | 29 April 1997 | |
AA - Annual Accounts | 15 April 1997 | |
287 - Change in situation or address of Registered Office | 16 January 1997 | |
363s - Annual Return | 25 July 1996 | |
395 - Particulars of a mortgage or charge | 09 January 1996 | |
AA - Annual Accounts | 03 August 1995 | |
363s - Annual Return | 27 June 1995 | |
288 - N/A | 24 May 1995 | |
288 - N/A | 06 April 1995 | |
AA - Annual Accounts | 02 February 1995 | |
288 - N/A | 15 January 1995 | |
288 - N/A | 10 January 1995 | |
CERTNM - Change of name certificate | 06 January 1995 | |
395 - Particulars of a mortgage or charge | 13 December 1994 | |
363s - Annual Return | 28 June 1994 | |
287 - Change in situation or address of Registered Office | 15 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 1993 | |
395 - Particulars of a mortgage or charge | 26 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 October 1993 | |
288 - N/A | 08 September 1993 | |
287 - Change in situation or address of Registered Office | 06 August 1993 | |
288 - N/A | 06 August 1993 | |
NEWINC - New incorporation documents | 22 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2019 | Outstanding |
N/A |
A registered charge | 22 November 2019 | Outstanding |
N/A |
A registered charge | 22 November 2019 | Outstanding |
N/A |
Deed of rental deposit | 16 January 1998 | Fully Satisfied |
N/A |
Mortgage | 26 August 1997 | Fully Satisfied |
N/A |
Mortgage | 26 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 04 July 1997 | Fully Satisfied |
N/A |
Rent deposit deed | 24 June 1997 | Fully Satisfied |
N/A |
Debenture | 06 June 1997 | Fully Satisfied |
N/A |
Mortgage deed | 22 April 1997 | Fully Satisfied |
N/A |
Legal mortgage | 14 February 1997 | Fully Satisfied |
N/A |
Sub-charge | 20 December 1995 | Fully Satisfied |
N/A |
Mortgage | 07 December 1994 | Fully Satisfied |
N/A |
Mortgage | 13 October 1993 | Fully Satisfied |
N/A |