Background WavePink WaveYellow Wave

THE ARGYLL CLUB (MIDTOWN) LTD (04690020)

THE ARGYLL CLUB (MIDTOWN) LTD (04690020) is an active UK company. incorporated on 7 March 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE ARGYLL CLUB (MIDTOWN) LTD has been registered for 23 years. Current directors include DROVER, John Charles, GRABINER, James Oliver, SMITH, Emily Laura.

Company Number
04690020
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Central Court, London, WC2A 1AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DROVER, John Charles, GRABINER, James Oliver, SMITH, Emily Laura
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARGYLL CLUB (MIDTOWN) LTD

THE ARGYLL CLUB (MIDTOWN) LTD is an active company incorporated on 7 March 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE ARGYLL CLUB (MIDTOWN) LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04690020

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

EXECUTIVE OFFICES LTD
From: 9 May 2005To: 5 September 2019
HQ BUSINESS CENTRES LIMITED
From: 4 August 2003To: 9 May 2005
SREP BUSINESS CENTRES LIMITED
From: 7 March 2003To: 4 August 2003
Contact
Address

Central Court 25 Southampton Buildings London, WC2A 1AL,

Previous Addresses

33 st. James's Square London SW1Y 4JS
From: 7 March 2003To: 11 March 2024
Timeline

66 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Sept 13
Director Left
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Mar 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Dec 21
Owner Exit
Dec 21
Loan Secured
Jan 22
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Director Joined
May 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

APEX GROUP SECRETARIES LIMITED

Active
Ifc 5, St HelierJE1 1ST
Corporate secretary
Appointed 20 May 2025

DROVER, John Charles

Active
25 Southampton Buildings, LondonWC2A 1AL
Born November 1967
Director
Appointed 19 Feb 2021

GRABINER, James Oliver

Active
25 Southampton Buildings, LondonWC2A 1AL
Born November 1984
Director
Appointed 26 Sept 2025

SMITH, Emily Laura

Active
25 Southampton Buildings, LondonWC2A 1AL
Born August 1976
Director
Appointed 22 May 2025

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 07 Mar 2003
Resigned 06 Jun 2003

BUTLER, Graham Kenneth

Resigned
33 St. James's SquareSW1Y 4JS
Secretary
Appointed 09 Jun 2003
Resigned 21 Nov 2011

CAMERON, Alastair

Resigned
33 St. James's SquareSW1Y 4JS
Secretary
Appointed 21 Nov 2011
Resigned 24 Dec 2014

STARN, William

Resigned
33 St. James's SquareSW1Y 4JS
Secretary
Appointed 01 Mar 2019
Resigned 17 Jun 2022

THIESSEN, Jueane

Resigned
33 St. James's SquareSW1Y 4JS
Secretary
Appointed 13 Jan 2015
Resigned 19 Oct 2018

ALLEY, Bibi Rahima

Resigned
60 Harbury Road, CarshaltonSM5 4LA
Born January 1960
Director
Appointed 07 Mar 2003
Resigned 07 Mar 2003

ALLPORT, Peter Robert

Resigned
33 St. James's SquareSW1Y 4JS
Born October 1953
Director
Appointed 01 Sept 2006
Resigned 30 Sept 2012

BRANDON, Andrew James

Resigned
St. James's Square, LondonSW1Y 4JS
Born March 1969
Director
Appointed 28 Jun 2023
Resigned 26 Sept 2025

BUTLER, Graham Kenneth

Resigned
33 St. James's SquareSW1Y 4JS
Born November 1946
Director
Appointed 01 Sept 2006
Resigned 21 Nov 2011

CAMERON, Alastair

Resigned
33 St. James's SquareSW1Y 4JS
Born August 1967
Director
Appointed 21 Nov 2011
Resigned 24 Dec 2014

CARDINI, Filippo John

Resigned
19 Onslow Court, LondonSW10 9RL
Born October 1969
Director
Appointed 07 Mar 2003
Resigned 06 Jun 2003

DROVER, John Charles

Resigned
33 St. James's SquareSW1Y 4JS
Born November 1967
Director
Appointed 16 Jan 2012
Resigned 10 Oct 2013

ERIKSSON, Carl Johan

Resigned
Old Burlington Street, LondonW1S 2JJ
Born September 1979
Director
Appointed 28 Aug 2013
Resigned 07 Mar 2014

FALLS, Robert Richard William

Resigned
33 St. James's SquareSW1Y 4JS
Born March 1965
Director
Appointed 01 Jul 2005
Resigned 31 Jul 2013

FISHER, Tiffanie

Resigned
Loft E 87 Paul Street, LondonEC2A 4NQ
Born October 1967
Director
Appointed 17 May 2006
Resigned 01 Sept 2006

GILES, Timothy Stacey

Resigned
33 St. James's SquareSW1Y 4JS
Born April 1969
Director
Appointed 16 Jan 2012
Resigned 19 Sept 2016

GRYGER, Gabriela

Resigned
33 St. James's SquareSW1Y 4JS
Born November 1976
Director
Appointed 01 Sept 2006
Resigned 01 Apr 2010

HARNED, Peter Clarke

Resigned
33 St. James's SquareSW1Y 4JS
Born December 1962
Director
Appointed 09 Jan 2012
Resigned 28 Aug 2013

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Born September 1969
Director
Appointed 07 Mar 2003
Resigned 07 Mar 2003

KALLEVIG, Karsten August

Resigned
111 Belgrave Road, LondonSW1V 2BH
Born August 1974
Director
Appointed 07 Mar 2003
Resigned 01 Jul 2005

KERSHAW, Peter John Coombs

Resigned
Green Court, EsherKT10 9NT
Born March 1953
Director
Appointed 06 Jun 2003
Resigned 01 Jul 2005

KOW, Gabriel Choon Moi

Resigned
33 St. James's SquareSW1Y 4JS
Born June 1948
Director
Appointed 17 Sept 2013
Resigned 19 Oct 2018

LEEK, Jason Charles

Resigned
33 St. James's SquareSW1Y 4JS
Born November 1970
Director
Appointed 19 Jun 2017
Resigned 28 Jun 2019

O'HARA, Conal

Resigned
33 St. James's SquareSW1Y 4JS
Born May 1973
Director
Appointed 22 Oct 2018
Resigned 15 Oct 2020

ORIEUX, Jean-Michel

Resigned
33 St. James's SquareSW1Y 4JS
Born December 1966
Director
Appointed 03 Feb 2020
Resigned 11 Dec 2020

PIKE, Nicholas John

Resigned
33 St. James's SquareSW1Y 4JS
Born December 1962
Director
Appointed 11 Dec 2020
Resigned 19 Feb 2021

REES, Barry

Resigned
33 St. James's SquareSW1Y 4JS
Born December 1977
Director
Appointed 19 Oct 2018
Resigned 11 Dec 2020

REEVES, Melissa Rita

Resigned
33 St. James's SquareSW1Y 4JS
Born September 1974
Director
Appointed 04 Oct 2016
Resigned 16 Jun 2017

RYDER, Anthony Francis

Resigned
33 St. James's SquareSW1Y 4JS
Born February 1976
Director
Appointed 23 Nov 2016
Resigned 19 Oct 2018

SABENDRAN, Satheeshan

Resigned
33 St. James's SquareSW1Y 4JS
Born June 1979
Director
Appointed 19 Oct 2018
Resigned 11 Dec 2020

SHAW, Andrew Edward

Resigned
33 St. James's SquareSW1Y 4JS
Born July 1971
Director
Appointed 02 Dec 2013
Resigned 15 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
St. James's Square, LondonSW1Y 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021
St. James's Square, LondonSW1Y 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Resolution
30 May 2025
RESOLUTIONSResolutions
Memorandum Articles
30 May 2025
MAMA
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 February 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 February 2022
AD03Change of Location of Company Records
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Resolution
5 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Resolution
13 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Auditors Resignation Company
2 January 2014
AUDAUD
Miscellaneous
24 December 2013
MISCMISC
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
13 July 2013
MR05Certification of Charge
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Legacy
30 January 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
24 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Legacy
7 March 2011
MG01MG01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Memorandum Articles
2 September 2010
MEM/ARTSMEM/ARTS
Resolution
2 September 2010
RESOLUTIONSResolutions
Legacy
13 August 2010
MG02MG02
Legacy
26 July 2010
MG01MG01
Legacy
26 July 2010
MG01MG01
Legacy
26 July 2010
MG01MG01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
17 November 2009
MG01MG01
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
353353
Legacy
2 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2005
363sAnnual Return (shuttle)
Memorandum Articles
15 February 2005
MEM/ARTSMEM/ARTS
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
14 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
123Notice of Increase in Nominal Capital
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2003
225Change of Accounting Reference Date
Legacy
31 July 2003
287Change of Registered Office
Legacy
27 July 2003
288bResignation of Director or Secretary
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Incorporation Company
7 March 2003
NEWINCIncorporation