Argyll Etkin Limited LONDON


Founded in 1958, Argyll Etkin, classified under reg no. 00604273 is an active company. Currently registered at 1 Wardour Street W1D 6PA, London the company has been in the business for sixty six years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Adam C., Phyllis W. and Patrick F.. In addition one secretary - Phyllis W. - is with the firm. As of 29 May 2024, there were 12 ex directors - Susan O., John W. and others listed below. There were no ex secretaries.

Argyll Etkin Limited Address / Contact

Office Address 1 Wardour Street
Town London
Post code W1D 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00604273
Date of Incorporation Fri, 9th May 1958
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 66 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Adam C.

Position: Director

Appointed: 07 August 2012

Phyllis W.

Position: Secretary

Appointed: 01 April 1993

Phyllis W.

Position: Director

Appointed: 02 May 1992

Patrick F.

Position: Director

Appointed: 02 May 1992

Susan O.

Position: Director

Appointed: 04 May 1994

Resigned: 31 December 2001

John W.

Position: Director

Appointed: 02 May 1992

Resigned: 31 March 1993

Marjorie D.

Position: Director

Appointed: 02 May 1992

Resigned: 21 August 2000

Anita E.

Position: Director

Appointed: 02 May 1992

Resigned: 22 March 2004

Michael G.

Position: Director

Appointed: 02 May 1992

Resigned: 01 October 2009

Martin L.

Position: Director

Appointed: 02 May 1992

Resigned: 17 February 2003

Betty P.

Position: Director

Appointed: 02 May 1992

Resigned: 13 July 2005

Charles P.

Position: Director

Appointed: 02 May 1992

Resigned: 15 November 1995

Roderick P.

Position: Director

Appointed: 02 May 1992

Resigned: 04 October 2005

Andrew N.

Position: Director

Appointed: 02 May 1992

Resigned: 31 December 1999

Ian S.

Position: Director

Appointed: 02 May 1992

Resigned: 22 October 2012

Eric E.

Position: Director

Appointed: 02 May 1992

Resigned: 22 March 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Adam C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adam C.

Notified on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 2nd, April 2024
Free Download (11 pages)

Company search

Advertisements