CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ARGALL PROPERTIES LIMITED
Company
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 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
other
Company name
ARGALL PROPERTIES LIMITED
Company number
03093605
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Aug 1995
Age - 30 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
AREOFF LTD.
ARGALL METAL RECYCLING LIMITED
ARGANIC LTD
ARGENT CONTEMPORARY JEWELLERY LIMITED
ARGENT INTERACTIVE LIMITED
ARGENT LITHO LIMITED
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
49
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
59
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
80
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.