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

NEW ARGENTEUIL HOUSE LIMITED

EDELMAN HOUSE 1238, HIGH ROAD, WHETSTONE, LONDON, N20 0LH,
Company Registration Number
08081821
Private Limited Company
Liquidation

Company Overview

About New Argenteuil House Ltd
NEW ARGENTEUIL HOUSE LIMITED was founded on 2012-05-24 and has its registered office in Whetstone. The organisation's status is listed as "Liquidation". New Argenteuil House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NEW ARGENTEUIL HOUSE LIMITED
 
Legal Registered Office
EDELMAN HOUSE 1238
HIGH ROAD
WHETSTONE
LONDON
N20 0LH
Other companies in EC3R
 
Filing Information
Company Number 08081821
Company ID Number 08081821
Date formed 2012-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 12:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW ARGENTEUIL HOUSE 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.
Companies with same name NEW ARGENTEUIL HOUSE LIMITED
The following companies were found which have the same name as NEW ARGENTEUIL HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW ARGENTEUIL HOUSE LIMITED Unknown

Company Officers of NEW ARGENTEUIL HOUSE LIMITED

Current Directors
Officer Role Date Appointed
TRICOR SECRETARIES LIMITED
Company Secretary 2015-03-31
RICHARD BRIAN GOLDSTEIN
Director 2013-04-12
ROBBERT ZOET
Director 2013-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HENRY HOLMES
Director 2014-06-23 2017-03-31
GRAHAM KENNETH URQUHART
Company Secretary 2013-04-05 2015-03-31
SOPHIE CAMU
Director 2013-04-05 2014-05-23
ADRIAN JOHN ALAN BOTT
Director 2012-05-24 2013-04-12
OVALSEC LIMITED
Company Secretary 2012-05-24 2012-05-24
OVAL NOMINEES LIMITED
Director 2012-05-24 2012-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRICOR SECRETARIES LIMITED INSTINCT DIGITAL LIMITED Company Secretary 2018-04-01 CURRENT 2003-06-23 Active
TRICOR SECRETARIES LIMITED AHFS HOLDINGS LIMITED Company Secretary 2017-10-01 CURRENT 2013-07-16 Active
TRICOR SECRETARIES LIMITED TIMBER FINANCE LIMITED Company Secretary 2017-10-01 CURRENT 2014-05-27 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED PROCURA HOUSE LTD Company Secretary 2017-10-01 CURRENT 2015-10-15 Active
TRICOR SECRETARIES LIMITED ALEXANDER HOUSE FINANCIAL SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2013-01-08 Active
TRICOR SECRETARIES LIMITED ALEXANDER HOUSE FINANCIAL PLANNING LIMITED Company Secretary 2017-10-01 CURRENT 2017-03-02 Active
TRICOR SECRETARIES LIMITED CLEAN POWER HYDROGEN GROUP LIMITED Company Secretary 2017-07-03 CURRENT 2016-07-19 Active
TRICOR SECRETARIES LIMITED CBL REALISATIONS 2016 PLC Company Secretary 2015-12-18 CURRENT 2014-02-13 Dissolved 2017-07-11
TRICOR SECRETARIES LIMITED TORFTECH CONSTRUCTION (UK) LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-13 Dissolved 2017-06-27
TRICOR SECRETARIES LIMITED EUROPEAN ENERGY PROJECTS LIMITED Company Secretary 2015-03-31 CURRENT 2006-03-17 Dissolved 2018-01-09
TRICOR SECRETARIES LIMITED BRIEF LIVES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ONESONG LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED SANDMAN STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CONSTANTINE GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CORINTHIAN PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED BANE ENTERPRISES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED KYLE PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED COBBLEPOT CREATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ISLEY DESIGN LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ENIGMA ARTS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CRANE APPLICATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED GRUNDY GRAPHICS LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED MJOLNIR ENTERTAINMENT LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED GALACTUS GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED BUGLE SPARKS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED FIRELIGHT GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ASGARDIAN APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ODIN PUBLICATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED IDUNN INTERACTIVE LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED FURY GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED BANNER BYTES LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED MYSTERY MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED INCEPTION APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED APOCALYPTIC ANIMATION LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED IN SHOWJUMPERS ONE LIMITED Company Secretary 2015-03-31 CURRENT 2011-05-19 Active
TRICOR SECRETARIES LIMITED ITALIC PIG LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active
TRICOR SECRETARIES LIMITED ENDLESS NIGHTS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED MORPHEUS MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED ZSASZ MOTION LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED TETCH CREATIVES LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED WAYLON WIRELESS LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ENIGMA GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED STARK STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-07 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED WIDOW APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED VIRTUAL VENOM LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED LA COPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED LUMO DEVELOPMENTS LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED SABRE STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED S & J INTERNATIONAL (UK) LIMITED Company Secretary 2015-03-31 CURRENT 1994-07-29 Active
TRICOR SECRETARIES LIMITED NEXXTDRIVE LIMITED Company Secretary 2015-03-31 CURRENT 2000-11-01 Active
TRICOR SECRETARIES LIMITED MORTIMER TECHNOLOGY GROUP LIMITED Company Secretary 2015-03-31 CURRENT 2003-02-13 Active
TRICOR SECRETARIES LIMITED PROSPER CAPITAL MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 2006-04-21 Active
TRICOR SECRETARIES LIMITED NEW CENTURY AIM VCT 2 PLC Company Secretary 2015-03-31 CURRENT 2007-01-16 Active
TRICOR SECRETARIES LIMITED THE HEATHFIELD FELLOWSHIP Company Secretary 2015-03-31 CURRENT 2009-03-16 Active
TRICOR SECRETARIES LIMITED THE KINDLY ONES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED SUGRA GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active
TRICOR SECRETARIES LIMITED QUINZEL GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED WAR HUNGRY GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED TORFTECH ENERGY LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-02 Active
TRICOR SECRETARIES LIMITED THOR PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED SAVAGE STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED TORFTECH R&D LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-13 Active
TRICOR SECRETARIES LIMITED MORTIMER TECHNOLOGY HOLDINGS LIMITED Company Secretary 2015-03-31 CURRENT 1988-06-30 Active
TRICOR SECRETARIES LIMITED INSIGHT IN INFRASTRUCTURE LTD Company Secretary 2015-03-31 CURRENT 2011-09-28 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED IN SHOWJUMPERS 2013 PLC Company Secretary 2015-03-31 CURRENT 2012-07-19 Active
TRICOR SECRETARIES LIMITED DREAM COUNTRY LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active
TRICOR SECRETARIES LIMITED ARACHNID APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED OCTAVIUS INNOVATION LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED MASTERMIND MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED INS ROSEHILL ENTERPRISES PLC Company Secretary 2015-03-31 CURRENT 2013-10-07 Active
TRICOR SECRETARIES LIMITED TORFTECH TECHNOLOGIES LIMITED Company Secretary 2015-03-31 CURRENT 1982-03-03 Active
TRICOR SECRETARIES LIMITED TORFTECH LIMITED Company Secretary 2015-03-31 CURRENT 1982-05-25 Active
TRICOR SECRETARIES LIMITED G.P. PRIVATE EQUITY LIMITED Company Secretary 2015-03-31 CURRENT 2003-02-27 Active
TRICOR SECRETARIES LIMITED MICROSCAL ENERGY TECHNOLOGY LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED NEW CENTURY AIM VCT PLC Company Secretary 2005-03-04 CURRENT 2005-02-04 Liquidation
RICHARD BRIAN GOLDSTEIN IMAGEN THERAPEUTICS LIMITED Director 2013-09-16 CURRENT 2007-09-17 Liquidation
RICHARD BRIAN GOLDSTEIN LAZY FOX LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
RICHARD BRIAN GOLDSTEIN JOMEBA INVESTMENTS LIMITED Director 2001-09-11 CURRENT 2001-09-11 Active
RICHARD BRIAN GOLDSTEIN HEAD CONSULTING LIMITED Director 1998-03-24 CURRENT 1997-10-02 Dissolved 2014-01-21
RICHARD BRIAN GOLDSTEIN ECLIPSE INVESTMENT PARTNERS LIMITED Director 1992-06-22 CURRENT 1992-04-01 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
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2017-08-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1020001
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLMES
2016-12-21AA30/04/16 TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1020001
2016-05-24AR0124/05/16 FULL LIST
2016-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015
2015-07-16AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1020001
2015-05-27AR0124/05/15 FULL LIST
2015-04-17AP04CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART
2015-02-17ANNOTATIONClarification
2015-02-17RP04SECOND FILING FOR FORM SH01
2015-02-16SH0110/04/13 STATEMENT OF CAPITAL GBP 950001
2014-12-18AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-04AP01DIRECTOR APPOINTED NICHOLAS HENRY LANGHOME HOLMES
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CAMU
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1020001
2014-05-28AR0124/05/14 FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN GOLDSTEIN / 25/05/2013
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE CAMU / 25/05/2013
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBBERT ZOET / 25/05/2013
2014-01-31AA30/04/13 TOTAL EXEMPTION FULL
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE CAMU / 19/12/2013
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN GOLDSTEIN / 19/12/2013
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2013 FROM C/O WOODSIDE CORPORATE SERVICES LIMITED 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2013-06-12SH0130/05/13 STATEMENT OF CAPITAL GBP 1020001
2013-06-12SH0114/05/13 STATEMENT OF CAPITAL GBP 970001.00
2013-06-04AR0124/05/13 FULL LIST
2013-05-30ANNOTATIONClarification
2013-05-30RP04SECOND FILING FOR FORM SH01
2013-05-15AP03SECRETARY APPOINTED MR GRAHAM KENNETH URQUHART
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BOTT
2013-04-18AA01CURRSHO FROM 31/05/2013 TO 30/04/2013
2013-04-18AP01DIRECTOR APPOINTED RICHARD GOLDSTEIN
2013-04-18AP01DIRECTOR APPOINTED ROBBERT ZOET
2013-04-18AP01DIRECTOR APPOINTED MS SOPHIE CAMU
2013-04-18SH0105/04/13 STATEMENT OF CAPITAL GBP 1050001
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM
2013-04-11RES01ADOPT ARTICLES 02/04/2013
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2012-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47781 - Retail sale in commercial art galleries




Licences & Regulatory approval
We could not find any licences issued to NEW ARGENTEUIL HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-01
Appointmen2017-08-01
Resolution2017-08-01
Fines / Sanctions
No fines or sanctions have been issued against NEW ARGENTEUIL HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW ARGENTEUIL HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8698
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.4896

This shows the max and average number of mortgages for companies with the same SIC code of 47781 - Retail sale in commercial art galleries

Filed Financial Reports
Annual Accounts
2014-04-30

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 NEW ARGENTEUIL HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of NEW ARGENTEUIL HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW ARGENTEUIL HOUSE LIMITED
Trademarks
We have not found any records of NEW ARGENTEUIL HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW ARGENTEUIL HOUSE 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 (47781 - Retail sale in commercial art galleries) as NEW ARGENTEUIL HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW ARGENTEUIL HOUSE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW ARGENTEUIL HOUSE LIMITEDEvent Date2017-07-27
At a General Meeting of the members of the above named Company, duly convened and held at 73 Cornhill, London, EC3V 3QQ on 24 July 2017 the following resolutions were duly passed as special and ordinary resolutions: That the Company be wound up voluntarily and that Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is hereby appointed Liquidator of the Company. For further details contact: Hayley Sheather, Email Hayley.Sheather@yerrillmurphy.co.uk , Tel: 01233 666280 . Ag KF41816
 
Initiating party Event TypeNotices to Creditors
Defending partyNEW ARGENTEUIL HOUSE LIMITEDEvent Date2017-07-24
I, Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that I was appointed Liquidator of the above named Company on 24 July 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, or or before 24 October 2017 to prove their debts by sending to the undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH the Liquidator of the Company, written statements of the amounts they claim due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. For further details contact: Hayley Sheather, Email Hayley.Sheather@yerrillmurphy.co.uk , Tel: 01233 666280 . Ag KF41816
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW ARGENTEUIL HOUSE LIMITEDEvent Date2017-07-24
Bernard Hoffman (IP No. 1593 ) of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH : Ag KF41816
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW ARGENTEUIL HOUSE 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 NEW ARGENTEUIL HOUSE 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.