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.
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 |