Check the

ARGALL PROPERTIES LIMITED

Company
ARGALL PROPERTIES LIMITED (03093605)

ARGALL PROPERTIES

Phone: 01279 414 308
E rating

KEY FINANCES

Year
2017
Assets
£23.84k ▼ £-18.15k (-43.22 %)
Cash
£15.7k ▼ £-7.12k (-31.20 %)
Liabilities
£1138.2k ▲ £534.04k (88.39 %)
Net Worth
£-1114.36k ▲ £-552.19k (98.23 %)

REGISTRATION INFO

Company name
ARGALL PROPERTIES LIMITED
Company number
03093605
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Aug 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.argallproperties.co.uk
Phones
01279 414 308
Registered Address
RIVERSIDE HOUSE,
1-5 COMO STREET,
ROMFORD,
ESSEX

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 22 August 2016 with updates
16 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 2

CHARGES

27 February 2004
Status
Outstanding
Delivered
19 March 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Unit 10 argall avenue london.

27 February 2004
Status
Outstanding
Delivered
19 March 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Unit 17 argall avenue london.

15 January 2004
Status
Outstanding
Delivered
21 January 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Unit 6 argall avenue walthamstow.

15 March 1999
Status
Outstanding
Delivered
30 March 1999
Persons entitled
Kenneth Henry Fall
Description
Factory premises at lammas road LEYTONE10 7QT-EX38478.

15 March 1999
Status
Outstanding
Delivered
30 March 1999
Persons entitled
Kenneth Henry Fall
Description
Golden arrow works argall avenue walthamstow-NGL161728.

See Also


Last update 2018

ARGALL PROPERTIES LIMITED DIRECTORS

Graham Robert Fall

  Acting
Appointed
01 December 1998
Role
Secretary
Address
Riverside House, 1/5 Como Street, Romford, Essex, United Kingdom, RM7 7DN
Name
FALL, Graham Robert

Graham Robert Fall

  Acting PSC
Appointed
01 December 1998
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Riverside House, 1/5 Como Street, Romford, Essex, United Kingdom, RM7 7DN
Name
FALL, Graham Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Doreen Fall

  Resigned
Appointed
29 January 2007
Resigned
01 January 2009
Role
Secretary
Address
34 Kings Avenue, Woodford Green, Essex, IG8 0JA
Name
FALL, Doreen

Simon John Fall

  Resigned
Appointed
22 August 1995
Resigned
01 December 1998
Role
Secretary
Address
34 Kings Avenue, Woodford Green, Essex, IG8 0JA
Name
FALL, Simon John

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
22 August 1995
Resigned
22 August 1995
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Gary Kenneth Fall

  Resigned
Appointed
22 August 1995
Resigned
04 September 1996
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
16 Waterloo Road, Barkingside, Ilford, Essex, IG6 2EG
Name
FALL, Gary Kenneth

Kenneth Henry Fall

  Resigned
Appointed
24 July 1996
Resigned
29 January 2007
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
58 Government Row, Enfield, Middlesex, EN3 6JN
Name
FALL, Kenneth Henry

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
22 August 1995
Resigned
22 August 1995
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.