UKBizDB.co.uk

THE ARGYLL CLUB (CITY) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Argyll Club (city) Ltd. The company was founded 25 years ago and was given the registration number 03731682. The firm's registered office is in . You can find them at 33 St. James's Square, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE ARGYLL CLUB (CITY) LTD
Company Number:03731682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 St. James's Square, London, SW1Y 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Court, 25 Southampton Buildings, London, United Kingdom, WC2A 1AL

Director28 June 2023Active
Central Court, 25 Southampton Buildings, London, United Kingdom, WC2A 1AL

Director19 February 2021Active
33 St. James's Square, London, SW1Y 4JS

Secretary20 October 2004Active
33 St. James's Square, London, SW1Y 4JS

Secretary21 November 2011Active
32 Ellaline Road, London, W6 9NZ

Secretary09 March 1999Active
3a Penwith Road, Earlsfield, London, SW18 4PU

Secretary27 May 2004Active
29 Park Crescent, London, N3 2NL

Secretary24 January 2001Active
33 St. James's Square, London, SW1Y 4JS

Secretary01 March 2019Active
33 St. James's Square, London, SW1Y 4JS

Secretary13 January 2015Active
Flat 5 19 Redcliffe Gardens, London, SW10 9BG

Secretary24 March 1999Active
10 Bluebell Close, London, SE26 6SN

Secretary30 March 1999Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary09 March 1999Active
106 Ifield Road, London, SW10 9AD

Director24 January 2001Active
33 St. James's Square, London, SW1Y 4JS

Director01 September 2006Active
64 Trinity Gardens, London, SW9 8DR

Director09 March 1999Active
33 St. James's Square, London, SW1Y 4JS

Director01 September 2006Active
33 St. James's Square, London, SW1Y 4JS

Director21 November 2011Active
32 Ellaline Road, London, W6 9NZ

Director09 March 1999Active
33 St. James's Square, London, SW1Y 4JS

Director16 January 2012Active
22-23, Old Burlington Street, London, England, W1S 2JJ

Director28 August 2013Active
33 St. James's Square, London, SW1Y 4JS

Director01 July 2005Active
Loft E 87 Paul Street, London, EC2A 4NQ

Director17 May 2006Active
33 St. James's Square, London, SW1Y 4JS

Director16 January 2012Active
33 St. James's Square, London, SW1Y 4JS

Director01 September 2006Active
33 St. James's Square, London, SW1Y 4JS

Director09 January 2012Active
54 Carysfort Road, London, N8 8RB

Director20 February 2001Active
55 Mendip Court, Riverside Plaza, London, SW11 3UZ

Director20 February 2001Active
111 Belgrave Road, London, SW1V 2BH

Director20 October 2004Active
Bix Field, Bix, Henley On Thames, RG9 6BW

Director30 March 1999Active
Green Court, 14 Sandown Avenue, Esher, KT10 9NT

Director20 October 2004Active
33 St. James's Square, London, SW1Y 4JS

Director17 September 2013Active
33 St. James's Square, London, SW1Y 4JS

Director19 June 2017Active
83 Leonard Street, London, EC2A 4QS

Nominee Director09 March 1999Active
33 St. James's Square, London, SW1Y 4JS

Director22 October 2018Active
33 St. James's Square, London, SW1Y 4JS

Director03 February 2020Active

People with Significant Control

Argyll Management Limited
Notified on:20 December 2021
Status:Active
Country of residence:England
Address:33, St. James's Square, London, England, SW1Y 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Argyll Club Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, St. James's Square, London, England, SW1Y 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

Change registered office address company with date old address new address.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Address

Move registers to sail company with new address.

Download
2022-02-21Address

Change sail address company with old address new address.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Accounts

Change account reference date company previous extended.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.