Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARGENT BRINDLEYPLACE INVESTMENT LIMITED
Company Information for

ARGENT BRINDLEYPLACE INVESTMENT LIMITED

4 Stable Street, London, N1C 4AB,
Company Registration Number
04622248
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Argent Brindleyplace Investment Ltd
ARGENT BRINDLEYPLACE INVESTMENT LIMITED was founded on 2002-12-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Argent Brindleyplace Investment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARGENT BRINDLEYPLACE INVESTMENT LIMITED
 
Legal Registered Office
4 Stable Street
London
N1C 4AB
Other companies in N1C
 
Filing Information
Company Number 04622248
Company ID Number 04622248
Date formed 2002-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-22 04:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGENT BRINDLEYPLACE INVESTMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARGENT BRINDLEYPLACE INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
ANITA JOANNE SADLER
Company Secretary 2008-12-15
MICHAEL IAN FREEMAN
Director 2012-12-03
PETER GEOFFREY FREEMAN
Director 2012-12-03
CHRISTOPHER MARK TAYLOR
Director 2012-12-03
JONATHAN HUGO ECCLES THOMPSON
Director 2013-01-01
JAMES GARWOOD MICHAEL WATES
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FRANK HAZELL
Director 2012-11-23 2014-12-31
AUBYN JAMES SUGDEN PROWER
Company Secretary 2002-12-19 2012-11-28
ROBERT MICHAEL EVANS
Director 2005-07-21 2012-11-28
ANDRE GIBBS
Director 2005-07-21 2012-11-28
ANTHONY JAN GIDDINGS
Director 2003-05-27 2012-11-28
ROGER NIGEL MADELIN
Director 2002-12-19 2012-11-28
DAVID JOHN GRATIAEN PARTRIDGE
Director 2002-12-20 2012-11-28
AUBYN JAMES SUGDEN PROWER
Director 2003-05-27 2012-11-28
GARY JOHN TAYLOR
Director 2003-05-27 2011-11-03
STEPHEN TILLMAN
Director 2003-05-27 2011-11-03
PAILEX SECRETARIES LIMITED
Company Secretary 2002-12-19 2002-12-19
PAILEX NOMINEES LIMITED
Director 2002-12-19 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA JOANNE SADLER PGFKX LIMITED Company Secretary 2009-01-28 CURRENT 2008-02-01 Active
ANITA JOANNE SADLER STKX LIMITED Company Secretary 2009-01-28 CURRENT 2008-02-01 Active - Proposal to Strike off
ANITA JOANNE SADLER RMEKX LIMITED Company Secretary 2009-01-28 CURRENT 2008-02-01 Active
ANITA JOANNE SADLER MIFKX LIMITED Company Secretary 2009-01-28 CURRENT 2008-02-01 Active
ANITA JOANNE SADLER RNMKX LIMITED Company Secretary 2009-01-28 CURRENT 2008-02-01 Active
ANITA JOANNE SADLER GJTKX LIMITED Company Secretary 2009-01-28 CURRENT 2008-02-01 Active - Proposal to Strike off
ANITA JOANNE SADLER AGKX LIMITED Company Secretary 2009-01-28 CURRENT 2008-02-01 Active
ANITA JOANNE SADLER AJGKX LIMITED Company Secretary 2009-01-28 CURRENT 2008-02-01 Active
ANITA JOANNE SADLER DJGPKX LIMITED Company Secretary 2009-01-28 CURRENT 2008-02-01 Active
ANITA JOANNE SADLER AJSPKX LIMITED Company Secretary 2009-01-28 CURRENT 2008-02-01 Active
ANITA JOANNE SADLER PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED Company Secretary 2008-12-17 CURRENT 2007-07-31 Active
ANITA JOANNE SADLER PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED Company Secretary 2008-12-17 CURRENT 2007-07-31 Active
ANITA JOANNE SADLER PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED Company Secretary 2008-12-17 CURRENT 2005-02-28 Active
ANITA JOANNE SADLER PICCADILLY PLACE GENERAL PARTNER LIMITED Company Secretary 2008-12-17 CURRENT 2005-02-28 Active
ANITA JOANNE SADLER PICCADILLY PLACE TRUSTEE (NO. 1) LIMITED Company Secretary 2008-12-17 CURRENT 2005-02-28 Active
ANITA JOANNE SADLER ARGENT PICCADILLY PLACE (NO.1) LIMITED Company Secretary 2008-12-17 CURRENT 2005-02-28 Active
ANITA JOANNE SADLER BRINDLEYPLACE LIMITED Company Secretary 2008-12-17 CURRENT 1988-05-25 Active - Proposal to Strike off
ANITA JOANNE SADLER ARGENT PICCADILLY PLACE (NO. 2) LIMITED Company Secretary 2008-12-17 CURRENT 2005-02-28 Active
ANITA JOANNE SADLER ARGENT (STEVENSON SQUARE) LIMITED Company Secretary 2008-12-15 CURRENT 2006-07-19 Active - Proposal to Strike off
ANITA JOANNE SADLER ARGENT GROUP DEVELOPMENTS LIMITED Company Secretary 2008-12-15 CURRENT 1957-10-03 Active
ANITA JOANNE SADLER ARGENT (PICCADILLY GARDENS) LIMITED Company Secretary 2008-12-15 CURRENT 2001-06-14 Active - Proposal to Strike off
ANITA JOANNE SADLER ARGENT (PARADISE) LIMITED Company Secretary 2008-12-11 CURRENT 2001-06-14 Active - Proposal to Strike off
ANITA JOANNE SADLER ARGENT PROJECTS NO 4 GP LIMITED Company Secretary 2008-09-24 CURRENT 2008-07-22 Active
ANITA JOANNE SADLER ARGENT NOMINEE 1 LIMITED Company Secretary 2008-09-22 CURRENT 2008-09-22 Active
ANITA JOANNE SADLER ARGENT PROJECTS NO 4 NOMINEE LIMITED Company Secretary 2008-09-22 CURRENT 2008-09-22 Active
ANITA JOANNE SADLER ARGENT NOMINEE 2 LIMITED Company Secretary 2008-09-22 CURRENT 2008-09-22 Active
MICHAEL IAN FREEMAN ROYAL PARKS FOUNDATION Director 2005-11-22 CURRENT 2003-03-20 Active - Proposal to Strike off
PETER GEOFFREY FREEMAN ARTICHOKE TRUST Director 2015-05-07 CURRENT 2005-04-19 Active
PETER GEOFFREY FREEMAN BERKELEY LATIMER ESTATES LIMITED Director 2012-10-17 CURRENT 2012-07-30 Active
PETER GEOFFREY FREEMAN KING'S CROSS CENTRAL GENERAL PARTNER LIMITED Director 2008-04-03 CURRENT 2007-10-02 Active
PETER GEOFFREY FREEMAN ARGENT (KING'S CROSS) LIMITED Director 2001-09-04 CURRENT 2000-03-31 Active
PETER GEOFFREY FREEMAN SINGULA DECISIONS LIMITED Director 1998-05-06 CURRENT 1997-05-22 Active
PETER GEOFFREY FREEMAN ARGENT GROUP LIMITED Director 1991-06-13 CURRENT 1987-11-03 Active
CHRISTOPHER MARK TAYLOR HERMES WELLINGTON PLACE SITE 3 GP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER MARK TAYLOR MEPC MILTON GP LIMITED Director 2017-07-14 CURRENT 2011-06-14 Active
CHRISTOPHER MARK TAYLOR MEPC MILTON PARK NO. 2 LIMITED Director 2017-07-14 CURRENT 2005-06-27 Active
CHRISTOPHER MARK TAYLOR MEPC MILTON PARK NO. 1 LIMITED Director 2017-07-14 CURRENT 2005-06-27 Active
CHRISTOPHER MARK TAYLOR HERMES INVESTMENT MANAGEMENT LTD Director 2017-06-28 CURRENT 1990-02-01 Active
CHRISTOPHER MARK TAYLOR HERMES EUROPEAN EQUITIES LIMITED Director 2017-06-28 CURRENT 2008-06-26 Active - Proposal to Strike off
CHRISTOPHER MARK TAYLOR HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED Director 2017-06-28 CURRENT 1995-01-06 Active
CHRISTOPHER MARK TAYLOR NOMA ESTATE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
CHRISTOPHER MARK TAYLOR HERMES WELLINGTON PLACE SITE 2 GP LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
CHRISTOPHER MARK TAYLOR HERMES EQUITY OWNERSHIP SERVICES LIMITED Director 2016-05-12 CURRENT 2004-06-30 Active
CHRISTOPHER MARK TAYLOR HERMES PARADISE CIRCUS GP TWO LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
CHRISTOPHER MARK TAYLOR HERMES PARADISE CIRCUS GP ONE LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
CHRISTOPHER MARK TAYLOR HERMES WELLINGTON PLACE GP LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
CHRISTOPHER MARK TAYLOR NOMA (GP) LIMITED Director 2014-04-02 CURRENT 2014-03-26 Active
CHRISTOPHER MARK TAYLOR ALDGATE HOUSE GENERAL PARTNER LIMITED Director 2014-01-16 CURRENT 2005-12-22 Active - Proposal to Strike off
CHRISTOPHER MARK TAYLOR STEVENSON SQUARE ESTATE MANAGEMENT LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
CHRISTOPHER MARK TAYLOR FIVE PICCADILLY PLACE ESTATE MANAGEMENT LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
CHRISTOPHER MARK TAYLOR ELEVEN BRINDLEYPLACE ESTATE MANAGEMENT LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
CHRISTOPHER MARK TAYLOR BRITISH PROPERTY FEDERATION Director 2013-07-02 CURRENT 1963-10-23 Active
CHRISTOPHER MARK TAYLOR HERMES CENTRAL LONDON GP LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CHRISTOPHER MARK TAYLOR HERMES CMK GENERAL PARTNER LIMITED Director 2013-03-22 CURRENT 2005-08-18 Active
CHRISTOPHER MARK TAYLOR POSTEL PROPERTIES LIMITED Director 2012-12-19 CURRENT 1979-02-19 Active
CHRISTOPHER MARK TAYLOR ARGENT (PARADISE) LIMITED Director 2012-12-03 CURRENT 2001-06-14 Active - Proposal to Strike off
CHRISTOPHER MARK TAYLOR ARGENT PICCADILLY PLACE (NO.1) LIMITED Director 2012-12-03 CURRENT 2005-02-28 Active
CHRISTOPHER MARK TAYLOR ARGENT (STEVENSON SQUARE) LIMITED Director 2012-12-03 CURRENT 2006-07-19 Active - Proposal to Strike off
CHRISTOPHER MARK TAYLOR BRINDLEYPLACE LIMITED Director 2012-12-03 CURRENT 1988-05-25 Active - Proposal to Strike off
CHRISTOPHER MARK TAYLOR ARGENT (PICCADILLY GARDENS) LIMITED Director 2012-12-03 CURRENT 2001-06-14 Active - Proposal to Strike off
CHRISTOPHER MARK TAYLOR ARGENT PICCADILLY PLACE (NO. 2) LIMITED Director 2012-12-03 CURRENT 2005-02-28 Active
CHRISTOPHER MARK TAYLOR ARGENT GROUP DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 1957-10-03 Active
CHRISTOPHER MARK TAYLOR KING'S CROSS CENTRAL GENERAL PARTNER LIMITED Director 2011-03-31 CURRENT 2007-10-02 Active
CHRISTOPHER MARK TAYLOR KING'S CROSS CENTRAL (TRUSTEE NO. TWO) LIMITED Director 2011-03-31 CURRENT 2007-10-02 Active
CHRISTOPHER MARK TAYLOR KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED Director 2011-03-31 CURRENT 2007-10-02 Active
CHRISTOPHER MARK TAYLOR ARGENT ESTATES LIMITED Director 2011-03-31 CURRENT 1981-07-13 Active
CHRISTOPHER MARK TAYLOR ARGENT GROUP LIMITED Director 2011-03-31 CURRENT 1987-11-03 Active
CHRISTOPHER MARK TAYLOR MEPC LIMITED Director 2010-12-01 CURRENT 2005-07-20 Active
CHRISTOPHER MARK TAYLOR HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2010-11-10 CURRENT 1990-02-01 Active
JONATHAN HUGO ECCLES THOMPSON ARGENT KING'S CROSS NOMINEE LIMITED Director 2013-01-01 CURRENT 2007-12-11 Active
JONATHAN HUGO ECCLES THOMPSON AKXGP LIMITED Director 2013-01-01 CURRENT 2007-12-11 Active
JONATHAN HUGO ECCLES THOMPSON ARGENT PROJECTS NO 4 NOMINEE LIMITED Director 2013-01-01 CURRENT 2008-09-22 Active
JONATHAN HUGO ECCLES THOMPSON ARGENT ESTATES LIMITED Director 2013-01-01 CURRENT 1981-07-13 Active
JONATHAN HUGO ECCLES THOMPSON ARGENT (KING'S CROSS) LIMITED Director 2013-01-01 CURRENT 2000-03-31 Active
JONATHAN HUGO ECCLES THOMPSON ARGENT (PARADISE) LIMITED Director 2013-01-01 CURRENT 2001-06-14 Active - Proposal to Strike off
JONATHAN HUGO ECCLES THOMPSON ARGENT PICCADILLY PLACE (NO.1) LIMITED Director 2013-01-01 CURRENT 2005-02-28 Active
JONATHAN HUGO ECCLES THOMPSON ARGENT (STEVENSON SQUARE) LIMITED Director 2013-01-01 CURRENT 2006-07-19 Active - Proposal to Strike off
JONATHAN HUGO ECCLES THOMPSON ARGENT PROJECTS NO 4 GP LIMITED Director 2013-01-01 CURRENT 2008-07-22 Active
JONATHAN HUGO ECCLES THOMPSON ARGENT GROUP DEVELOPMENTS LIMITED Director 2013-01-01 CURRENT 1957-10-03 Active
JONATHAN HUGO ECCLES THOMPSON ARGENT GROUP LIMITED Director 2013-01-01 CURRENT 1987-11-03 Active
JONATHAN HUGO ECCLES THOMPSON BRINDLEYPLACE LIMITED Director 2013-01-01 CURRENT 1988-05-25 Active - Proposal to Strike off
JONATHAN HUGO ECCLES THOMPSON ARGENT (PICCADILLY GARDENS) LIMITED Director 2013-01-01 CURRENT 2001-06-14 Active - Proposal to Strike off
JONATHAN HUGO ECCLES THOMPSON ARGENT PICCADILLY PLACE (NO. 2) LIMITED Director 2013-01-01 CURRENT 2005-02-28 Active
JAMES GARWOOD MICHAEL WATES CORNFLOWER INVESTMENTS LIMITED Director 2017-04-18 CURRENT 2016-01-19 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES ARGENT KING'S CROSS NOMINEE LIMITED Director 2015-05-01 CURRENT 2007-12-11 Active
JAMES GARWOOD MICHAEL WATES AKXGP LIMITED Director 2015-05-01 CURRENT 2007-12-11 Active
JAMES GARWOOD MICHAEL WATES ARGENT PROJECTS NO 4 NOMINEE LIMITED Director 2015-05-01 CURRENT 2008-09-22 Active
JAMES GARWOOD MICHAEL WATES ARGENT ESTATES LIMITED Director 2015-05-01 CURRENT 1981-07-13 Active
JAMES GARWOOD MICHAEL WATES ARGENT (KING'S CROSS) LIMITED Director 2015-05-01 CURRENT 2000-03-31 Active
JAMES GARWOOD MICHAEL WATES ARGENT (PARADISE) LIMITED Director 2015-05-01 CURRENT 2001-06-14 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES ARGENT (STEVENSON SQUARE) LIMITED Director 2015-05-01 CURRENT 2006-07-19 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES ARGENT PROJECTS NO 4 GP LIMITED Director 2015-05-01 CURRENT 2008-07-22 Active
JAMES GARWOOD MICHAEL WATES ARGENT GROUP DEVELOPMENTS LIMITED Director 2015-05-01 CURRENT 1957-10-03 Active
JAMES GARWOOD MICHAEL WATES ARGENT GROUP LIMITED Director 2015-05-01 CURRENT 1987-11-03 Active
JAMES GARWOOD MICHAEL WATES BRINDLEYPLACE LIMITED Director 2015-05-01 CURRENT 1988-05-25 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES ARGENT (PICCADILLY GARDENS) LIMITED Director 2015-05-01 CURRENT 2001-06-14 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES THE UNIVERSITY OF WESTMINSTER Director 2012-11-27 CURRENT 1970-04-22 Active
JAMES GARWOOD MICHAEL WATES BRE TRUST Director 2010-05-06 CURRENT 1996-11-22 Active
JAMES GARWOOD MICHAEL WATES WATES FAMILY ENTERPRISE TRUST LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
JAMES GARWOOD MICHAEL WATES WATES GROUP LIMITED Director 1997-10-01 CURRENT 1984-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05AP03Appointment of David Scudder as company secretary on 2021-03-05
2021-03-05TM02Termination of appointment of Anita Joanne Sadler on 2021-03-05
2021-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANITA JOANNE SADLER on 2019-05-23
2021-01-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GRATIAEN PARTRIDGE
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CH01Director's details changed for Mr David John Gratiaen Partridge on 2019-03-01
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-20CH01Director's details changed for Mr Christopher Mark Taylor on 2018-01-31
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN FREEMAN
2017-11-20AP01DIRECTOR APPOINTED MICHAEL BERNARD LIGHTBOUND
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-27AP01DIRECTOR APPOINTED MR JAMES GARWOOD MICHAEL WATES
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANK HAZELL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0119/12/14 ANNUAL RETURN FULL LIST
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0119/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom
2013-01-24AP01DIRECTOR APPOINTED MR JONATHAN HUGO ECCLES THOMPSON
2013-01-14AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-13AP01DIRECTOR APPOINTED MR PETER GEOFFREY FREEMAN
2012-12-13AP01DIRECTOR APPOINTED MR MICHAEL IAN FREEMAN
2012-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK TAYLOR
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY AUBYN PROWER
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIDDINGS
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARTRIDGE
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MADELIN
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE GIBBS
2012-11-23AP01DIRECTOR APPOINTED MR PETER FRANK HAZELL
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0119/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/10/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NIGEL MADELIN / 28/01/2011
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILLMAN
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0119/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/04/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TILLMAN / 30/07/2010
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 5 ALBANY COURTYARD PICCADILLY LONDON W1J 0HA
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-17AR0119/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TILLMAN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TILLMAN / 18/07/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NIGEL MADELIN / 02/09/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 22/09/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-15288aSECRETARY APPOINTED MRS ANITA JOANNE SADLER
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TILLMAN / 08/08/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-30288aNEW DIRECTOR APPOINTED
2005-07-30288aNEW DIRECTOR APPOINTED
2005-07-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-04-06288bDIRECTOR RESIGNED
2003-04-06288bSECRETARY RESIGNED
2003-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARGENT BRINDLEYPLACE INVESTMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARGENT BRINDLEYPLACE INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARGENT BRINDLEYPLACE INVESTMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARGENT BRINDLEYPLACE INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of ARGENT BRINDLEYPLACE INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGENT BRINDLEYPLACE INVESTMENT LIMITED
Trademarks
We have not found any records of ARGENT BRINDLEYPLACE INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGENT BRINDLEYPLACE INVESTMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARGENT BRINDLEYPLACE INVESTMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARGENT BRINDLEYPLACE INVESTMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGENT BRINDLEYPLACE INVESTMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARGENT BRINDLEYPLACE INVESTMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.