Background WavePink WaveYellow Wave

ARGYLL FINANCE COMPANY LIMITED (00536485)

ARGYLL FINANCE COMPANY LIMITED (00536485) is an active UK company. incorporated on 4 August 1954. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARGYLL FINANCE COMPANY LIMITED has been registered for 71 years. Current directors include LEVISON, Andrew Warren.

Company Number
00536485
Status
active
Type
ltd
Incorporated
4 August 1954
Age
71 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEVISON, Andrew Warren
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGYLL FINANCE COMPANY LIMITED

ARGYLL FINANCE COMPANY LIMITED is an active company incorporated on 4 August 1954 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARGYLL FINANCE COMPANY LIMITED was registered 71 years ago.(SIC: 68209)

Status

active

Active since 71 years ago

Company No

00536485

LTD Company

Age

71 Years

Incorporated 4 August 1954

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom
From: 2 March 2015To: 9 November 2020
13 Station Road Finchley London N3 2SB
From: 4 August 1954To: 2 March 2015
Timeline

6 key events • 1954 - 2025

Funding Officers Ownership
Company Founded
Aug 54
Director Left
Mar 13
Loan Cleared
Jan 21
Loan Secured
Aug 22
Loan Secured
Dec 24
Loan Secured
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LEVISON, Andrew Warren

Active
The Ridgeway, LondonNW11 8PH
Born September 1965
Director
Appointed 03 Jun 1996

LEVISON, Carole Terry

Resigned
Flat 2 62 Hendon Lane, LondonN3 1SY
Secretary
Appointed N/A
Resigned 11 Apr 2008

LEVISON, Stuart

Resigned
Flat 2 62 Hendon Lane, LondonN3 1SY
Secretary
Appointed 11 Apr 2008
Resigned 29 Mar 2023

BRATT, Gertrude

Resigned
46 Michleham Down, LondonN12 7JN
Born December 1908
Director
Appointed N/A
Resigned 03 Jun 1996

LEVISON, Carole Terry

Resigned
Flat 2 62 Hendon Lane, LondonN3 1SY
Born August 1944
Director
Appointed N/A
Resigned 28 Mar 2013

SELWYN, Linda Susan

Resigned
7 Shortgate, LondonN12 7JP
Born March 1964
Director
Appointed 03 Jun 1996
Resigned 16 Jun 2004

Persons with significant control

1

Mr Andrew Warren Levison

Active
LondonNW11 8PH
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
10 March 2009
288cChange of Particulars
Legacy
9 March 2009
288cChange of Particulars
Legacy
23 February 2009
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2003
AAAnnual Accounts
Legacy
2 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
4 January 2002
363aAnnual Return
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
5 January 2001
363aAnnual Return
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Legacy
14 January 1999
363aAnnual Return
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
22 December 1997
363aAnnual Return
Legacy
23 December 1996
363aAnnual Return
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
2 January 1996
363x363x
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
3 February 1995
363x363x
Legacy
3 February 1995
287Change of Registered Office
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Resolution
6 May 1992
RESOLUTIONSResolutions
Resolution
6 May 1992
RESOLUTIONSResolutions
Resolution
6 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Legacy
18 January 1991
288288
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
12 October 1987
363363
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
363363
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Miscellaneous
27 February 1964
MISCMISC
Incorporation Company
4 August 1954
NEWINCIncorporation