• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

The Argyll Club Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Westminster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    The Argyll Club Limited
  • Address
    ******************
  • SIC Codes
    68209
  • SIC Description
    Other letting and operating of own or leased real estate
  • Company Number
    03731682
  • Listing UID
    63170
Google Advert
Location
  • 33 St James's Square, London SW1Y 4JS, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.507473
  • Longitude
    -0.134119
  • Easting
    529590.0
  • Northing
    180377.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL363083
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, November 18, 2020
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    APEX GROUP SECRETARIES LIMITED
    Appointed On: May 20, 2025
    Occupation: N/A
    Role: corporate-secretary
    Address: Ifc 5, Ifc 5, St Helier, JE1 1ST, Jersey
    DROVER, John Charles
    Appointed On: February 19, 2021
    Occupation: N/A
    Role: director
    Address: Central Court, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom
    GRABINER, James Oliver
    Appointed On: September 26, 2025
    Occupation: N/A
    Role: director
    Address: Central Court, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom
    SMITH, Emily Laura
    Appointed On: May 22, 2025
    Occupation: N/A
    Role: director
    Address: Central Court, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom
    BUTLER, Graham Kenneth
    Appointed On: October 20, 2004
    Occupation: N/A
    Role: secretary
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: November 21, 2011
    CAMERON, Alastair
    Appointed On: November 21, 2011
    Occupation: N/A
    Role: secretary
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: December 24, 2014
    CLAYDON, Anne Marie
    Appointed On: March 9, 1999
    Occupation: N/A
    Role: secretary
    Address: 32 Ellaline Road, London, W6 9NZ
    Resigned On: March 24, 1999
    HEAPHY, Marie
    Appointed On: May 27, 2004
    Occupation: N/A
    Role: secretary
    Address: 3a Penwith Road, Earlsfield, London, SW18 4PU
    Resigned On: February 4, 2005
    PINNICK, Richard Daniel
    Appointed On: January 24, 2001
    Occupation: N/A
    Role: secretary
    Address: 29 Park Crescent, London, N3 2NL
    Resigned On: October 20, 2004
    STARN, William
    Appointed On: March 1, 2019
    Occupation: N/A
    Role: secretary
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: July 15, 2022
    THIESSEN, Jueane
    Appointed On: January 13, 2015
    Occupation: N/A
    Role: secretary
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: October 19, 2018
    WEIDEMANIS, Emma Sofia
    Appointed On: March 24, 1999
    Occupation: N/A
    Role: secretary
    Address: Flat 5 19 Redcliffe Gardens, London, SW10 9BG
    Resigned On: March 30, 1999
    WONG, Wing Yooi
    Appointed On: March 30, 1999
    Occupation: N/A
    Role: secretary
    Address: 10 Bluebell Close, London, SE26 6SN
    Resigned On: January 24, 2001
    LUCIENE JAMES LIMITED
    Appointed On: March 9, 1999
    Occupation: N/A
    Role: corporate-secretary
    Address: 83 Leonard Street, London, EC2A 4QS
    Resigned On: March 9, 1999
    AGAR, Jonathan
    Appointed On: January 24, 2001
    Occupation: N/A
    Role: director
    Address: 106 Ifield Road, London, SW10 9AD
    Resigned On: October 20, 2003
    ALLPORT, Peter Robert
    Appointed On: September 1, 2006
    Occupation: N/A
    Role: director
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: September 30, 2012
    BOWEN, Veronica
    Appointed On: March 9, 1999
    Occupation: N/A
    Role: director
    Address: 64 Trinity Gardens, London, SW9 8DR
    Resigned On: March 30, 1999
    BRANDON, Andrew James
    Appointed On: June 28, 2023
    Occupation: N/A
    Role: director
    Address: Central Court, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom
    Resigned On: September 26, 2025
    BUTLER, Graham Kenneth
    Appointed On: September 1, 2006
    Occupation: N/A
    Role: director
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: November 21, 2011
    CAMERON, Alastair
    Appointed On: November 21, 2011
    Occupation: N/A
    Role: director
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: December 24, 2014
    CLAYDON, Anne Marie
    Appointed On: March 9, 1999
    Occupation: N/A
    Role: director
    Address: 32 Ellaline Road, London, W6 9NZ
    Resigned On: March 24, 1999
    DROVER, John Charles
    Appointed On: January 16, 2012
    Occupation: N/A
    Role: director
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: October 10, 2013
    ERIKSSON, Carl Johan
    Appointed On: August 28, 2013
    Occupation: N/A
    Role: director
    Address: 22-23, Old Burlington Street, London, W1S 2JJ, England
    Resigned On: March 7, 2014
    FALLS, Robert Richard William
    Appointed On: July 1, 2005
    Occupation: N/A
    Role: director
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: July 31, 2013
    FISHER, Tiffanie
    Appointed On: May 17, 2006
    Occupation: N/A
    Role: director
    Address: Loft E 87 Paul Street, London, EC2A 4NQ
    Resigned On: September 1, 2006
    GILES, Timothy Stacey
    Appointed On: January 16, 2012
    Occupation: N/A
    Role: director
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: September 19, 2016
    GRYGER, Gabriela
    Appointed On: September 1, 2006
    Occupation: N/A
    Role: director
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: April 1, 2010
    HARNED, Peter Clarke
    Appointed On: January 9, 2012
    Occupation: N/A
    Role: director
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: August 28, 2013
    HAYWARD, Nicholas Simon Paul
    Appointed On: February 20, 2001
    Occupation: N/A
    Role: director
    Address: 54 Carysfort Road, London, N8 8RB
    Resigned On: January 8, 2004
    HOLLANTS VAN LOOCKE, Rebecca Catherine
    Appointed On: February 20, 2001
    Occupation: N/A
    Role: director
    Address: 55 Mendip Court, Riverside Plaza, London, SW11 3UZ
    Resigned On: November 30, 2004
    KALLEVIG, Karsten August
    Appointed On: October 20, 2004
    Occupation: N/A
    Role: director
    Address: 111 Belgrave Road, London, SW1V 2BH
    Resigned On: July 1, 2005
    KEMPNER, Nigel Justin
    Appointed On: March 30, 1999
    Occupation: N/A
    Role: director
    Address: Bix Field, Bix, Henley On Thames, Oxfordshire, RG9 6BW
    Resigned On: January 24, 2001
    KERSHAW, Peter John Coombs
    Appointed On: October 20, 2004
    Occupation: N/A
    Role: director
    Address: Green Court, 14 Sandown Avenue, Esher, Surrey, KT10 9NT
    Resigned On: July 1, 2005
    KOW, Gabriel Choon Moi
    Appointed On: September 17, 2013
    Occupation: N/A
    Role: director
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: October 19, 2018
    LEEK, Jason Charles
    Appointed On: June 19, 2017
    Occupation: N/A
    Role: director
    Address: 33 St. James's Square, London, SW1Y 4JS
    Resigned On: June 28, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    THE ARGYLL CLUB (CITY) LTD
    Company Number
    03731682
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 21, 2026
    Next Due
    March 7, 2027
    Next Made Up To
    February 21, 2027
    Overdue
    No
    Date Of Creation
    March 9, 1999
    ETag
    b7c9185d6b797246f9d0fabaef389f87bd4b32ea
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 21, 2016
    Previous Company Names
    Ceased On
    September 5, 2019
    Effective From
    April 14, 2004
    Name
    CORPNEX LIMITED
    Ceased On
    April 14, 2004
    Effective From
    March 28, 2001
    Name
    CORPNEX PLC
    Ceased On
    March 28, 2001
    Effective From
    March 29, 1999
    Name
    NEXUS ESTATES PLC
    Ceased On
    March 29, 1999
    Effective From
    March 9, 1999
    Name
    ESTATEDALE PUBLIC LIMITED COMPANY
    Registered Office Address
    Address Line 1
    Central Court
    Address Line 2
    25 Southampton Buildings
    country
    United Kingdom
    Locality
    London
    Post Code
    WC2A 1AL
    Type
    ltd

    You May Also Be Interested In

    Vectis Health LTD Verified listing

    • 2, Gills Cliff Road, Ventnor, PO38 1LH
    • Isle of Wight
    • Other letting and operating of own or leased real estate, Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    AS Derry Limited Verified listing

    • R F M Lancaster LTD, Northgate, Morecambe, LA3 3PA
    • Lancaster
    • Buying and selling of own real estate, Other letting and operating of own or leased real estate, Combined facilities support activities
    • Carrier, Broker, Dealer

    SCL Management LTD Verified listing

    • 24, Willis Grove, Bedworth, CV12 9BS
    • Nuneaton and Bedworth
    • Other letting and operating of own or leased real estate
    • Carrier, Broker, Dealer

    Rooms And Studios London LTD Verified listing

    • Rooms & Studios, Maygrove Road, London, NW6 2EG
    • Camden
    • Other letting and operating of own or leased real estate
    • Carrier, Dealer

    Plimto Holdings LTD Verified listing

    • Plimto Holdings LTD, Unit 6 Dolphin Building, Queen Anne's Battery, Plymouth, PL4 0LP
    • Plymouth
    • Other letting and operating of own or leased real estate
    • Carrier, Dealer

    Specialist Insurance Agency (holdings) Limited Verified listing

    • 1A, Baddesley Close, North Baddesley, Southampton, SO52 9DR
    • Test Valley
    • Other letting and operating of own or leased real estate
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link