About

Registered Number: 02829096
Date of Incorporation: 22/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 21 Bedford Square, London, WC1B 3HH

 

Established in 1993, London & Argyll Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of this organisation are Booker, Freddie Diane, Carson, Carla Anna Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.